ENABLE HOMES (CUMBERNAULD)

Register to unlock more data on OkredoRegister

ENABLE HOMES (CUMBERNAULD)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC156109

Incorporation date

22/02/1995

Size

Full

Contacts

Registered address

Registered address

Inspire House 3 Renshaw Place, Eurocentral, Motherwell, Lanarkshire ML1 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1995)
dot icon27/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/12/2014
Full accounts made up to 2014-04-30
dot icon07/11/2014
First Gazette notice for voluntary strike-off
dot icon22/10/2014
Application to strike the company off the register
dot icon26/03/2014
Annual return made up to 2014-03-15 no member list
dot icon12/12/2013
Full accounts made up to 2013-04-30
dot icon23/05/2013
Satisfaction of charge 2 in full
dot icon23/05/2013
Satisfaction of charge 1 in full
dot icon19/03/2013
Annual return made up to 2013-03-15 no member list
dot icon19/03/2013
Registered office address changed from 2nd Floor 146 Argyle Street Glasgow G2 8BL on 2013-03-19
dot icon06/12/2012
Full accounts made up to 2012-04-30
dot icon16/03/2012
Annual return made up to 2012-03-15 no member list
dot icon10/01/2012
Director's details changed for Mrs Janet Sheena Walker on 2012-01-10
dot icon10/01/2012
Director's details changed for Mr Henry Frew Robertson on 2012-01-10
dot icon10/01/2012
Director's details changed for Mr William Learmonth on 2012-01-10
dot icon10/01/2012
Director's details changed for John Edward Collett on 2012-01-10
dot icon10/01/2012
Director's details changed for David Rex Barraclough on 2012-01-10
dot icon10/01/2012
Secretary's details changed for Peter Edgar Scott on 2012-01-10
dot icon29/12/2011
Full accounts made up to 2011-04-30
dot icon03/05/2011
Termination of appointment of Alexander Russell as a director
dot icon15/03/2011
Annual return made up to 2011-03-15 no member list
dot icon08/12/2010
Full accounts made up to 2010-04-30
dot icon17/03/2010
Annual return made up to 2010-03-15 no member list
dot icon17/03/2010
Director's details changed for Mrs Janet Sheena Walker on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Henry Frew Robertson on 2010-03-17
dot icon05/02/2010
Full accounts made up to 2009-04-30
dot icon16/09/2009
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon16/09/2009
Appointment terminated secretary henry robertson
dot icon04/08/2009
Director's change of particulars / william learmonth / 04/08/2009
dot icon17/03/2009
Annual return made up to 15/03/09
dot icon07/11/2008
Full accounts made up to 2008-03-31
dot icon12/08/2008
Secretary appointed peter edgar scott
dot icon12/08/2008
Appointment terminated secretary henry simmons
dot icon09/04/2008
Registered office changed on 09/04/2008 from 2ND floor 146 argyle street glasgow G2 8BL
dot icon08/04/2008
Registered office changed on 08/04/2008 from 2ND floor 146 argyle street glasgow G2 8BL scotland
dot icon01/04/2008
Annual return made up to 15/03/08
dot icon01/04/2008
Location of debenture register
dot icon01/04/2008
Registered office changed on 01/04/2008 from 6TH floor 7 buchanan street glasgow G1 3HL
dot icon01/04/2008
Location of register of members
dot icon01/04/2008
Appointment terminated director ellen semple
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon26/06/2007
Annual return made up to 15/03/07
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon05/04/2006
Annual return made up to 15/03/06
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon07/04/2005
Annual return made up to 15/03/05
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon15/12/2004
Director resigned
dot icon07/12/2004
New director appointed
dot icon07/04/2004
Annual return made up to 15/03/04
dot icon07/01/2004
Full accounts made up to 2003-03-31
dot icon03/04/2003
Annual return made up to 15/03/03
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon20/03/2002
Annual return made up to 15/03/02
dot icon26/02/2002
Full accounts made up to 2001-03-31
dot icon20/03/2001
Annual return made up to 22/02/01
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Annual return made up to 22/02/00
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon09/05/1999
New director appointed
dot icon11/03/1999
Annual return made up to 22/02/99
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon20/03/1998
Annual return made up to 22/02/98
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon08/03/1997
Annual return made up to 22/02/97
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon31/12/1996
Accounting reference date extended from 29/02/96 to 31/03/96
dot icon16/04/1996
Partic of mort/charge *
dot icon06/03/1996
Annual return made up to 22/02/96
dot icon27/10/1995
Partic of mort/charge *
dot icon22/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2014
dot iconLast change occurred
30/04/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2014
dot iconNext account date
30/04/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Semple, Ellen Mary
Director
22/02/1995 - 22/06/2007
-
Walker, Janet Sheena
Director
22/02/1995 - Present
-
Simmons, Henry Francis
Secretary
08/09/2006 - 24/06/2008
-
Robertson, Henry Frew
Secretary
22/02/1995 - 08/09/2006
-
Scott, Peter Edgar
Secretary
01/08/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENABLE HOMES (CUMBERNAULD)

ENABLE HOMES (CUMBERNAULD) is an(a) Dissolved company incorporated on 22/02/1995 with the registered office located at Inspire House 3 Renshaw Place, Eurocentral, Motherwell, Lanarkshire ML1 4UF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENABLE HOMES (CUMBERNAULD)?

toggle

ENABLE HOMES (CUMBERNAULD) is currently Dissolved. It was registered on 22/02/1995 and dissolved on 27/02/2015.

Where is ENABLE HOMES (CUMBERNAULD) located?

toggle

ENABLE HOMES (CUMBERNAULD) is registered at Inspire House 3 Renshaw Place, Eurocentral, Motherwell, Lanarkshire ML1 4UF.

What does ENABLE HOMES (CUMBERNAULD) do?

toggle

ENABLE HOMES (CUMBERNAULD) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ENABLE HOMES (CUMBERNAULD)?

toggle

The latest filing was on 27/02/2015: Final Gazette dissolved via voluntary strike-off.