- Company Overview for ENABLE GLASGOW (SC250688)
- Filing history for ENABLE GLASGOW (SC250688)
- People for ENABLE GLASGOW (SC250688)
- Charges for ENABLE GLASGOW (SC250688)
- More for ENABLE GLASGOW (SC250688)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2018 | CH01 | Director's details changed for Ms. Margaret Maclean on 8 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Ms. Margaret Maclean as a director on 6 October 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
19 Mar 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge SC2506880002 | |
05 Feb 2018 | MR04 | Satisfaction of charge SC2506880003 in full | |
29 Nov 2017 | TM01 | Termination of appointment of Mary Webster Macpherson Cairns as a director on 27 November 2017 | |
18 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
23 May 2017 | AP01 | Appointment of Mr Gordon Mcewan as a director on 22 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Lydia Ann Maclean as a director on 23 January 2017 | |
21 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Isla Mccover Wotherspoon Mcglade as a director on 8 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Anne Inverarity Mackinnon as a director on 8 October 2016 | |
06 Jul 2016 | MR01 | Registration of charge SC2506880003, created on 23 June 2016 | |
10 Jun 2016 | MR01 | Registration of charge SC2506880002, created on 6 June 2016 | |
23 May 2016 | AR01 | Annual return made up to 23 May 2016 no member list | |
04 May 2016 | TM01 | Termination of appointment of William Malcolm Henderson as a director on 3 October 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
28 May 2015 | AR01 | Annual return made up to 23 May 2015 no member list | |
28 May 2015 | TM01 | Termination of appointment of Anne Marie Halsey as a director on 5 August 2014 | |
25 Mar 2015 | AD01 | Registered office address changed from 9 Lynedoch Street Glasgow Lanarkshire G3 6EF to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on 25 March 2015 | |
12 Nov 2014 | AP01 | Appointment of Anne Galloway Shanks as a director on 27 October 2014 | |
24 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | AP01 | Appointment of Isla Mccover Wotherspoon Mcglade as a director |