ENABLE SCOTLAND (LEADING THE WAY)
LANARKSHIRE ENABLE SCOTLAND ENABLE SERVICES

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4UF

Company number SC145263
Status Active
Incorporation Date 1 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address INSPIRE HOUSE 3 RENSHAW PLACE, EUROCENTRAL, LANARKSHIRE, ML1 4UF
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Termination of appointment of Wendy Ann Ferguson as a director on 11 February 2016. The most likely internet sites of ENABLE SCOTLAND (LEADING THE WAY) are www.enablescotlandleadingthe.co.uk, and www.enable-scotland-leading-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Enable Scotland Leading The Way is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC145263. Enable Scotland Leading The Way has been working since 01 July 1993. The present status of the company is Active. The registered address of Enable Scotland Leading The Way is Inspire House 3 Renshaw Place Eurocentral Lanarkshire Ml1 4uf. . MAGUIRE, Mhairi Frances is a Secretary of the company. BRADLEY, Amanda Jane is a Director of the company. CAMPBELL, Calum is a Director of the company. COULL, Andrew is a Director of the company. COWIE, Robert is a Director of the company. HOTSON, Grant Thomas is a Director of the company. MERRICK, Mary Theresa is a Director of the company. ROBERTSON, Henry Frew is a Director of the company. WHORISKEY, Margaret Rose is a Director of the company. Secretary ANDREW, Chris has been resigned. Secretary CRAIGMYLE, Elizabeth White has been resigned. Secretary DUNNING, Norman Moore has been resigned. Secretary MCKAY, Colin Ian has been resigned. Secretary SCOTT, Peter Edgar has been resigned. Director ARMSTRONG, Josephine has been resigned. Director BARRACLOUGH, David Rex has been resigned. Director BOYLE, Marcella Frances has been resigned. Director CHLEBOWSKA, Jean has been resigned. Director CHRISTIE, Patricia Mary has been resigned. Director CHRISTIE, Ronald Henry has been resigned. Director COLLETT, John Edward has been resigned. Director DILLON, Alexander Maxwell has been resigned. Director DUNNING, Norman Moore has been resigned. Director FERGUSON, Wendy Ann has been resigned. Director FRASER, Joan Linda has been resigned. Director HOWITT, Janet Younger has been resigned. Director LEARMONTH, William has been resigned. Director LYELL, Ian David has been resigned. Director MCKAY, Colin Ian has been resigned. Director MORRIS, Marcia Frances has been resigned. Director OVER, Nigel Edward has been resigned. Director POLLOCK, Linda Catherine, Dr has been resigned. Director ROBERTSON, Henry Frew has been resigned. Director RUSSELL, Alexander Henry has been resigned. Director SCOTT, Peter Edgar has been resigned. Director SHIRKIE, Michael has been resigned. Director SPEIRS, David Gordon has been resigned. Director SPEIRS, Myra Mary has been resigned. Director STEWART, Hugh William Laurence has been resigned. Director TOMKINSON, Michael John, Dr has been resigned. Director WILLIAMSON, Florence Lillian has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MAGUIRE, Mhairi Frances
Appointed Date: 09 September 2015

Director
BRADLEY, Amanda Jane
Appointed Date: 26 April 2014
53 years old

Director
CAMPBELL, Calum
Appointed Date: 26 April 2014
59 years old

Director
COULL, Andrew
Appointed Date: 26 April 2014
52 years old

Director
COWIE, Robert
Appointed Date: 29 October 2011
69 years old

Director
HOTSON, Grant Thomas
Appointed Date: 15 May 2014
54 years old

Director
MERRICK, Mary Theresa
Appointed Date: 26 April 2014
61 years old

Director
ROBERTSON, Henry Frew
Appointed Date: 26 April 2014
85 years old

Director
WHORISKEY, Margaret Rose
Appointed Date: 09 September 2015
67 years old

Resigned Directors

Secretary
ANDREW, Chris
Resigned: 09 September 2015
Appointed Date: 24 April 2015

Secretary
CRAIGMYLE, Elizabeth White
Resigned: 20 February 2004
Appointed Date: 21 April 1999

Secretary
DUNNING, Norman Moore
Resigned: 04 February 2010
Appointed Date: 01 March 2004

Secretary
MCKAY, Colin Ian
Resigned: 31 December 1998
Appointed Date: 01 July 1993

Secretary
SCOTT, Peter Edgar
Resigned: 24 April 2015
Appointed Date: 04 February 2010

Director
ARMSTRONG, Josephine
Resigned: 27 August 2015
Appointed Date: 29 October 2011
66 years old

Director
BARRACLOUGH, David Rex
Resigned: 29 October 2011
Appointed Date: 03 October 2002
85 years old

Director
BOYLE, Marcella Frances
Resigned: 22 June 2015
Appointed Date: 29 October 2011
57 years old

Director
CHLEBOWSKA, Jean
Resigned: 15 June 2015
Appointed Date: 10 July 2014
70 years old

Director
CHRISTIE, Patricia Mary
Resigned: 25 August 2001
Appointed Date: 21 December 2000
91 years old

Director
CHRISTIE, Ronald Henry
Resigned: 25 August 2001
Appointed Date: 28 August 1999
92 years old

Director
COLLETT, John Edward
Resigned: 20 March 2014
Appointed Date: 29 October 1993
87 years old

Director
DILLON, Alexander Maxwell
Resigned: 14 October 2003
Appointed Date: 28 August 1998
82 years old

Director
DUNNING, Norman Moore
Resigned: 04 February 2010
Appointed Date: 01 July 1993
75 years old

Director
FERGUSON, Wendy Ann
Resigned: 11 February 2016
Appointed Date: 29 October 2011
54 years old

Director
FRASER, Joan Linda
Resigned: 17 May 2013
Appointed Date: 29 October 2011
70 years old

Director
HOWITT, Janet Younger
Resigned: 29 October 2011
Appointed Date: 21 December 2000
90 years old

Director
LEARMONTH, William
Resigned: 29 October 2011
Appointed Date: 21 December 2000
86 years old

Director
LYELL, Ian David
Resigned: 04 October 2001
Appointed Date: 21 December 2000
85 years old

Director
MCKAY, Colin Ian
Resigned: 28 August 2014
Appointed Date: 29 October 2011
66 years old

Director
MORRIS, Marcia Frances
Resigned: 29 August 1998
Appointed Date: 29 October 1993
89 years old

Director
OVER, Nigel Edward
Resigned: 20 March 2014
Appointed Date: 29 October 2011
68 years old

Director
POLLOCK, Linda Catherine, Dr
Resigned: 12 February 2015
Appointed Date: 29 October 2011
71 years old

Director
ROBERTSON, Henry Frew
Resigned: 29 October 2011
Appointed Date: 13 December 2005
85 years old

Director
RUSSELL, Alexander Henry
Resigned: 21 April 2011
Appointed Date: 03 October 2002
84 years old

Director
SCOTT, Peter Edgar
Resigned: 04 July 2011
Appointed Date: 04 February 2010
85 years old

Director
SHIRKIE, Michael
Resigned: 27 March 2003
Appointed Date: 21 December 2000
78 years old

Director
SPEIRS, David Gordon
Resigned: 28 June 2005
Appointed Date: 03 October 2002
84 years old

Director
SPEIRS, Myra Mary
Resigned: 08 January 2008
Appointed Date: 28 August 1999
81 years old

Director
STEWART, Hugh William Laurence
Resigned: 29 September 2000
Appointed Date: 01 July 1993
82 years old

Director
TOMKINSON, Michael John, Dr
Resigned: 29 August 1998
Appointed Date: 29 October 1993
82 years old

Director
WILLIAMSON, Florence Lillian
Resigned: 29 August 1998
Appointed Date: 29 October 1993
98 years old

ENABLE SCOTLAND (LEADING THE WAY) Events

29 Nov 2016
Full accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
16 Feb 2016
Termination of appointment of Wendy Ann Ferguson as a director on 11 February 2016
11 Dec 2015
Full accounts made up to 31 March 2015
29 Sep 2015
Termination of appointment of Chris Andrew as a secretary on 9 September 2015
...
... and 117 more events
19 Nov 1993
New director appointed

19 Nov 1993
New director appointed

07 Sep 1993
Company name changed enable services LIMITED\certificate issued on 08/09/93

07 Sep 1993
Company name changed\certificate issued on 07/09/93
01 Jul 1993
Incorporation

ENABLE SCOTLAND (LEADING THE WAY) Charges

26 January 2012
Floating charge
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…