ENABLE TRUSTEE SERVICE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Peter Johnson as a director on 2025-03-27

View Document

04/03/254 March 2025 Appointment of Mr Robert Cowie as a director on 2025-02-13

View Document

27/02/2527 February 2025 Termination of appointment of Francis Gerrard Mckillop as a director on 2025-02-13

View Document

27/02/2527 February 2025 Appointment of Mr David Herald Dewhurst as a director on 2025-02-13

View Document

27/02/2527 February 2025 Appointment of Miss Sophie Ellen Good as a director on 2025-02-13

View Document

27/02/2527 February 2025 Appointment of Mr Gordon Harry Downie as a director on 2025-02-13

View Document

09/01/259 January 2025 Accounts for a small company made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

11/10/2411 October 2024 Change of details for Enable Scotland as a person with significant control on 2024-10-10

View Document

07/10/247 October 2024 Cessation of Francis Gerrard Mckillop as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Notification of Enable Scotland as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Cessation of Sarah Elizabeth Lynch as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Cessation of Peter Johnson as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Cessation of John Roderick Brady as a person with significant control on 2024-10-02

View Document

11/07/2411 July 2024 Notification of Peter Johnson as a person with significant control on 2024-07-05

View Document

11/07/2411 July 2024 Notification of Francis Gerrard Mckillop as a person with significant control on 2024-07-05

View Document

11/07/2411 July 2024 Notification of John Roderick Brady as a person with significant control on 2024-07-05

View Document

11/07/2411 July 2024 Notification of Sarah Elizabeth Lynch as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Andrew Gordon Sommerville as a director on 2024-07-05

View Document

02/07/242 July 2024 Appointment of Mr Francis Gerrard Mckillop as a director on 2024-06-13

View Document

02/07/242 July 2024 Cessation of John Roderick Brady as a person with significant control on 2024-06-13

View Document

02/07/242 July 2024 Cessation of Peter Johnson as a person with significant control on 2024-06-13

View Document

02/07/242 July 2024 Cessation of Andrew Gordon Somerville as a person with significant control on 2024-06-13

View Document

02/07/242 July 2024 Cessation of Sarah Elizabeth Lynch as a person with significant control on 2024-06-13

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/11/237 November 2023 Appointment of Mr Alan Davidson Mcqueen as a secretary on 2023-11-01

View Document

03/11/233 November 2023 Termination of appointment of Mhairi Frances Maguire as a secretary on 2023-10-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

18/04/2318 April 2023 Cessation of John Stephen Wilson as a person with significant control on 2022-12-09

View Document

18/04/2318 April 2023 Notification of Sarah Elizabeth Lynch as a person with significant control on 2022-12-09

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

13/12/2213 December 2022 Termination of appointment of John Stephen Wilson as a director on 2022-12-09

View Document

10/11/2210 November 2022 Appointment of Mrs Sarah Elizabeth Lynch as a director on 2022-10-27

View Document

20/10/2220 October 2022 Notification of John Roderick Brady as a person with significant control on 2022-08-19

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

20/10/2220 October 2022 Withdrawal of a person with significant control statement on 2022-10-20

View Document

20/10/2220 October 2022 Notification of John Stephen Wilson as a person with significant control on 2022-08-19

View Document

20/10/2220 October 2022 Notification of Andrew Gordon Somerville as a person with significant control on 2022-08-19

View Document

20/10/2220 October 2022 Notification of Peter Johnson as a person with significant control on 2022-08-19

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

08/01/218 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

29/05/1929 May 2019 SECOND FILING OF TM01 FOR ROBERT COWIE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR JOHN RODERICK BRADY

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT COWIE

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEARMONTH

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MS CAROLINE ELIZABETH INGLIS

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COULL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SMITH

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR ROBERT COWIE

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR JOHN STEPHEN WILSON

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR ANDREW COULL

View Document

04/11/154 November 2015 27/10/15 NO MEMBER LIST

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES MILLER

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT COWIE

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRAY

View Document

29/10/1429 October 2014 27/10/14 NO MEMBER LIST

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MRS FRANCES JOSEPHINE MILLER

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 27/10/13 NO MEMBER LIST

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR ROBERT COWIE

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 2ND FLOOR 146 ARGYLE STREET GLASGOW G2 8BL

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 27/10/12 NO MEMBER LIST

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY HOUSTON

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR RICHARD JAMES MURRAY

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY LAURA MOORE

View Document

26/04/1226 April 2012 SECRETARY APPOINTED MISS MHAIRI FRANCES MAGUIRE

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEARMONTH / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE HOUSTON / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON SOMMERVILLE / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SMITH / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 10/01/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 27/10/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MRS LAURA ELIZABETH MOORE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RUSSELL

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/11/102 November 2010 27/10/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN DUNNING

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA SMITH

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR PETER EDGAR SCOTT

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 27/10/09 NO MEMBER LIST

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HENRY RUSSELL / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MOORE DUNNING / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE HOUSTON / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON SOMMERVILLE / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SMITH / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEARMONTH / 03/11/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEARMONTH / 04/08/2009

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 27/10/08

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 6TH FLOOR 7 BUCHANAN STREET GLASGOW G1 3HL

View Document

13/11/0713 November 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 ANNUAL RETURN MADE UP TO 27/10/05

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 ANNUAL RETURN MADE UP TO 29/10/04

View Document

18/09/0418 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 ANNUAL RETURN MADE UP TO 29/10/03

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 ANNUAL RETURN MADE UP TO 29/10/02

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 ANNUAL RETURN MADE UP TO 29/10/01

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 ANNUAL RETURN MADE UP TO 29/10/00

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 ANNUAL RETURN MADE UP TO 29/10/99

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

31/10/9831 October 1998 ANNUAL RETURN MADE UP TO 29/10/98

View Document

29/10/9829 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/982 October 1998 ADOPT MEM AND ARTS 28/08/98

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 ANNUAL RETURN MADE UP TO 29/10/97

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/11/9628 November 1996 ANNUAL RETURN MADE UP TO 29/10/96

View Document

26/11/9626 November 1996 COMPANY NAME CHANGED SSMH TRUSTEE SERVICE LIMITED CERTIFICATE ISSUED ON 27/11/96

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/11/9524 November 1995 ANNUAL RETURN MADE UP TO 29/10/95

View Document

09/10/959 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 ANNUAL RETURN MADE UP TO 29/10/94

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 13 ELMBANK STREET GLASGOW G2 4QA

View Document

02/08/942 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 ANNUAL RETURN MADE UP TO 29/10/93

View Document

21/10/9321 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/11/9225 November 1992 ANNUAL RETURN MADE UP TO 29/10/92

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9221 January 1992 ANNUAL RETURN MADE UP TO 29/10/91

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/10/9029 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company