ENABLE TRUSTEE SERVICE LIMITED

Register to unlock more data on OkredoRegister

ENABLE TRUSTEE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC128145

Incorporation date

29/10/1990

Size

Small

Contacts

Registered address

Registered address

Inspire House 3 Renshaw Place, Eurocentral, Lanarkshire ML1 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon08/01/2026
Termination of appointment of John Roderick Brady as a director on 2025-12-31
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon09/12/2025
Termination of appointment of Sophie Ellen Good as a director on 2025-12-03
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon02/04/2025
Termination of appointment of Peter Johnson as a director on 2025-03-27
dot icon27/02/2025
Termination of appointment of Francis Gerrard Mckillop as a director on 2025-02-13
dot icon27/02/2025
Appointment of Mr Gordon Harry Downie as a director on 2025-02-13
dot icon27/02/2025
Appointment of Mr David Herald Dewhurst as a director on 2025-02-13
dot icon27/02/2025
Appointment of Miss Sophie Ellen Good as a director on 2025-02-13
dot icon09/01/2025
Accounts for a small company made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon11/10/2024
Change of details for Enable Scotland as a person with significant control on 2024-10-10
dot icon07/10/2024
Cessation of Francis Gerrard Mckillop as a person with significant control on 2024-10-02
dot icon02/10/2024
Cessation of John Roderick Brady as a person with significant control on 2024-10-02
dot icon02/10/2024
Cessation of Peter Johnson as a person with significant control on 2024-10-02
dot icon02/10/2024
Cessation of Sarah Elizabeth Lynch as a person with significant control on 2024-10-02
dot icon02/10/2024
Notification of Enable Scotland as a person with significant control on 2024-10-02
dot icon11/07/2024
Notification of John Roderick Brady as a person with significant control on 2024-07-05
dot icon11/07/2024
Notification of Peter Johnson as a person with significant control on 2024-07-05
dot icon11/07/2024
Notification of Francis Gerrard Mckillop as a person with significant control on 2024-07-05
dot icon11/07/2024
Notification of Sarah Elizabeth Lynch as a person with significant control on 2024-07-05
dot icon05/07/2024
Termination of appointment of Andrew Gordon Sommerville as a director on 2024-07-05
dot icon02/07/2024
Appointment of Mr Francis Gerrard Mckillop as a director on 2024-06-13
dot icon02/07/2024
Cessation of Peter Johnson as a person with significant control on 2024-06-13
dot icon02/07/2024
Cessation of John Roderick Brady as a person with significant control on 2024-06-13
dot icon02/07/2024
Cessation of Sarah Elizabeth Lynch as a person with significant control on 2024-06-13
dot icon02/07/2024
Cessation of Andrew Gordon Somerville as a person with significant control on 2024-06-13
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/11/2023
Appointment of Mr Alan Davidson Mcqueen as a secretary on 2023-11-01
dot icon03/11/2023
Termination of appointment of Mhairi Frances Maguire as a secretary on 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon18/04/2023
Cessation of John Stephen Wilson as a person with significant control on 2022-12-09
dot icon18/04/2023
Notification of Sarah Elizabeth Lynch as a person with significant control on 2022-12-09
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon13/12/2022
Termination of appointment of John Stephen Wilson as a director on 2022-12-09
dot icon10/11/2022
Appointment of Mrs Sarah Elizabeth Lynch as a director on 2022-10-27
dot icon20/10/2022
Withdrawal of a person with significant control statement on 2022-10-20
dot icon20/10/2022
Notification of John Roderick Brady as a person with significant control on 2022-08-19
dot icon20/10/2022
Notification of Peter Johnson as a person with significant control on 2022-08-19
dot icon20/10/2022
Notification of Andrew Gordon Somerville as a person with significant control on 2022-08-19
dot icon20/10/2022
Notification of John Stephen Wilson as a person with significant control on 2022-08-19
dot icon20/10/2022
Confirmation statement made on 2022-10-17 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Richard James
Director
10/05/2012 - 11/12/2014
5
Cowie, Robert
Director
29/06/2017 - 01/04/2019
11
Cowie, Robert
Director
22/08/2013 - 23/07/2015
11
Cowie, Robert
Director
13/02/2025 - Present
11
Mr Andrew Coull
Director
29/10/2015 - 29/06/2017
19

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENABLE TRUSTEE SERVICE LIMITED

ENABLE TRUSTEE SERVICE LIMITED is an(a) Active company incorporated on 29/10/1990 with the registered office located at Inspire House 3 Renshaw Place, Eurocentral, Lanarkshire ML1 4UF. There are currently 5 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 TRUSTEE SERVICE LIMITED?

toggle

ENABLE TRUSTEE SERVICE LIMITED is currently Active. It was registered on 29/10/1990 .

Where is ENABLE TRUSTEE SERVICE LIMITED located?

toggle

ENABLE TRUSTEE SERVICE LIMITED is registered at Inspire House 3 Renshaw Place, Eurocentral, Lanarkshire ML1 4UF.

What does ENABLE TRUSTEE SERVICE LIMITED do?

toggle

ENABLE TRUSTEE SERVICE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ENABLE TRUSTEE SERVICE LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of John Roderick Brady as a director on 2025-12-31.