ENABLE, GLASGOW BRANCH
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1BA

Company number SC250688
Status Active
Incorporation Date 6 June 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TC YOUNG, MERCHANTS HOUSE, 7 WEST GEORGE STREET, GLASGOW, G2 1BA
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88100 - Social work activities without accommodation for the elderly and disabled, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Isla Mccover Wotherspoon Mcglade as a director on 8 October 2016; Termination of appointment of Anne Inverarity Mackinnon as a director on 8 October 2016. The most likely internet sites of ENABLE, GLASGOW BRANCH are www.enableglasgow.co.uk, and www.enable-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enable Glasgow Branch is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC250688. Enable Glasgow Branch has been working since 06 June 2003. The present status of the company is Active. The registered address of Enable Glasgow Branch is Tc Young Merchants House 7 West George Street Glasgow G2 1ba. . MENABNEY, Colin James is a Secretary of the company. ALEXANDER, Steven is a Director of the company. ANDERSON, Patricia Margaret Lawson is a Director of the company. CAIRNS, Mary Webster Macpherson is a Director of the company. HIND, Eleanor is a Director of the company. MACGREGOR, Janet Melville is a Director of the company. MACLEAN, Lydia Ann is a Director of the company. RANKIN, David is a Director of the company. SHANKS, Anne Galloway is a Director of the company. SOMERVILLE, William Iain Munro is a Director of the company. STEWART, James Philip is a Director of the company. Nominee Secretary TC YOUNG has been resigned. Director BAIRD, Fiona has been resigned. Director CAMPBELL, Norah Menzies has been resigned. Director EWING, Mark Espie has been resigned. Director GILMOUR, Alexander has been resigned. Director GREEN, Joseph has been resigned. Director HALSEY, Anne Marie has been resigned. Director HEANEY, Catherine has been resigned. Director HENDERSON, William Malcolm has been resigned. Director MACKINNON, Anne Inverarity has been resigned. Director MCALOON, Margaret Mary has been resigned. Director MCCALLUM, Robert has been resigned. Director MCGLADE, Isla Mccover Wotherspoon has been resigned. Director PERRIE, Alan Kemp Hastie has been resigned. Director RANKIN, Francis William has been resigned. Director RANKIN, May has been resigned. Director SMALL, John has been resigned. Director STEWART, Helen has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
MENABNEY, Colin James
Appointed Date: 08 June 2004

Director
ALEXANDER, Steven
Appointed Date: 25 January 2010
59 years old

Director
ANDERSON, Patricia Margaret Lawson
Appointed Date: 01 July 2003
81 years old

Director
CAIRNS, Mary Webster Macpherson
Appointed Date: 01 July 2003
97 years old

Director
HIND, Eleanor
Appointed Date: 25 April 2006
91 years old

Director
MACGREGOR, Janet Melville
Appointed Date: 20 June 2011
68 years old

Director
MACLEAN, Lydia Ann
Appointed Date: 19 May 2014
44 years old

Director
RANKIN, David
Appointed Date: 19 May 2008
58 years old

Director
SHANKS, Anne Galloway
Appointed Date: 27 October 2014
65 years old

Director
SOMERVILLE, William Iain Munro
Appointed Date: 15 February 2008
74 years old

Director
STEWART, James Philip
Appointed Date: 01 July 2003
67 years old

Resigned Directors

Nominee Secretary
TC YOUNG
Resigned: 08 June 2004
Appointed Date: 06 June 2003

Director
BAIRD, Fiona
Resigned: 01 October 2011
Appointed Date: 01 July 2003
83 years old

Director
CAMPBELL, Norah Menzies
Resigned: 21 March 2005
Appointed Date: 01 July 2003
88 years old

Director
EWING, Mark Espie
Resigned: 01 July 2003
Appointed Date: 06 June 2003
64 years old

Director
GILMOUR, Alexander
Resigned: 02 October 2010
Appointed Date: 01 July 2003
95 years old

Director
GREEN, Joseph
Resigned: 22 May 2006
Appointed Date: 21 February 2005
66 years old

Director
HALSEY, Anne Marie
Resigned: 05 August 2014
Appointed Date: 22 January 2007
70 years old

Director
HEANEY, Catherine
Resigned: 05 October 2013
Appointed Date: 01 July 2003
73 years old

Director
HENDERSON, William Malcolm
Resigned: 03 October 2015
Appointed Date: 01 July 2003
88 years old

Director
MACKINNON, Anne Inverarity
Resigned: 08 October 2016
Appointed Date: 01 July 2003
83 years old

Director
MCALOON, Margaret Mary
Resigned: 22 May 2006
Appointed Date: 13 May 2005
73 years old

Director
MCCALLUM, Robert
Resigned: 28 January 2012
Appointed Date: 01 July 2003
90 years old

Director
MCGLADE, Isla Mccover Wotherspoon
Resigned: 08 October 2016
Appointed Date: 30 June 2014
60 years old

Director
PERRIE, Alan Kemp Hastie
Resigned: 04 October 2008
Appointed Date: 01 July 2003
94 years old

Director
RANKIN, Francis William
Resigned: 15 June 2006
Appointed Date: 01 July 2003
87 years old

Director
RANKIN, May
Resigned: 22 November 2004
Appointed Date: 01 July 2003
83 years old

Director
SMALL, John
Resigned: 01 October 2011
Appointed Date: 01 July 2003
87 years old

Director
STEWART, Helen
Resigned: 28 June 2004
Appointed Date: 01 July 2003
73 years old

ENABLE, GLASGOW BRANCH Events

21 Oct 2016
Full accounts made up to 31 March 2016
10 Oct 2016
Termination of appointment of Isla Mccover Wotherspoon Mcglade as a director on 8 October 2016
10 Oct 2016
Termination of appointment of Anne Inverarity Mackinnon as a director on 8 October 2016
06 Jul 2016
Registration of charge SC2506880003, created on 23 June 2016
10 Jun 2016
Registration of charge SC2506880002, created on 6 June 2016
...
... and 82 more events
07 Jun 2004
New director appointed
07 Jun 2004
New director appointed
07 Jun 2004
New director appointed
07 Jun 2004
New director appointed
06 Jun 2003
Incorporation

ENABLE, GLASGOW BRANCH Charges

23 June 2016
Charge code SC25 0688 0003
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 19 alder road, glasgow, being the subjects registered in…
6 June 2016
Charge code SC25 0688 0002
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
17 January 2005
Standard security
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Top floor, 11 lynedoch street, glasgow (title number…