Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENABLE SCOTLAND (LEADING THE WAY)
Company Information for

ENABLE SCOTLAND (LEADING THE WAY)

INSPIRE HOUSE 3 RENSHAW PLACE, EUROCENTRAL, LANARKSHIRE, ML1 4UF,
Company Registration Number
SC145263
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Enable Scotland (leading The Way)
ENABLE SCOTLAND (LEADING THE WAY) was founded on 1993-07-01 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Enable Scotland (leading The Way) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENABLE SCOTLAND (LEADING THE WAY)
 
Legal Registered Office
INSPIRE HOUSE 3 RENSHAW PLACE
EUROCENTRAL
LANARKSHIRE
ML1 4UF
Other companies in ML1
 
Previous Names
ENABLE SCOTLAND06/04/2005
Filing Information
Company Number SC145263
Company ID Number SC145263
Date formed 1993-07-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 18:30:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENABLE SCOTLAND (LEADING THE WAY)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENABLE SCOTLAND (LEADING THE WAY)

Current Directors
Officer Role Date Appointed
MHAIRI FRANCES MAGUIRE
Company Secretary 2015-09-09
JOHN RODERICK BRADY
Director 2017-05-25
CALUM CAMPBELL
Director 2014-04-26
ANDREW DAVID CHARTERS
Director 2017-05-25
ANDREW COULL
Director 2014-04-26
ROBERT COWIE
Director 2011-10-29
ANTHONY JAMES MCELROY
Director 2017-08-31
PAUL DOMINIC MCMAHON
Director 2017-08-31
HENRY FREW ROBERTSON
Director 2014-04-26
MARGARET ROSE WHORISKEY
Director 2015-09-09
CHRISTOPHER LI-REN YIU
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE BRADLEY
Director 2014-04-26 2018-06-07
MARY THERESA MERRICK
Director 2014-04-26 2018-06-03
GRANT THOMAS HOTSON
Director 2014-05-15 2017-08-31
WENDY ANN FERGUSON
Director 2011-10-29 2016-02-11
CHRIS ANDREW
Company Secretary 2015-04-24 2015-09-09
JOSEPHINE ARMSTRONG
Director 2011-10-29 2015-08-27
MARCELLA FRANCES BOYLE
Director 2011-10-29 2015-06-22
JEAN CHLEBOWSKA
Director 2014-07-10 2015-06-15
PETER EDGAR SCOTT
Company Secretary 2010-02-04 2015-04-24
COLIN IAN MCKAY
Director 2011-10-29 2014-08-28
JOHN EDWARD COLLETT
Director 1993-10-29 2014-03-20
JOAN LINDA FRASER
Director 2011-10-29 2013-05-17
DAVID REX BARRACLOUGH
Director 2002-10-03 2011-10-29
JANET YOUNGER HOWITT
Director 2000-12-21 2011-10-29
WILLIAM LEARMONTH
Director 2000-12-21 2011-10-29
NORMAN MOORE DUNNING
Company Secretary 2004-03-01 2010-02-04
NORMAN MOORE DUNNING
Director 1993-07-01 2010-02-04
ELIZABETH WHITE CRAIGMYLE
Company Secretary 1999-04-21 2004-02-20
ALEXANDER MAXWELL DILLON
Director 1998-08-28 2003-10-14
IAN DAVID LYELL
Director 2000-12-21 2001-10-04
PATRICIA MARY CHRISTIE
Director 2000-12-21 2001-08-25
RONALD HENRY CHRISTIE
Director 1999-08-28 2001-08-25
COLIN IAN MCKAY
Company Secretary 1993-07-01 1998-12-31
MARCIA FRANCES MORRIS
Director 1993-10-29 1998-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RODERICK BRADY ENABLE SCOTLAND Director 2017-05-25 CURRENT 2005-01-27 Active
JOHN RODERICK BRADY HOSPICE INCOME GENERATION NETWORK LIMITED Director 2017-01-01 CURRENT 1995-10-18 Active
ANDREW DAVID CHARTERS HAMPDEN PARK LIMITED Director 2017-11-15 CURRENT 1999-09-27 Active
ANDREW DAVID CHARTERS ENABLE SCOTLAND Director 2017-05-25 CURRENT 2005-01-27 Active
ANDREW COULL WEST PARK CENTRE LIMITED Director 2017-07-03 CURRENT 2004-04-28 Active
ANDREW COULL DUNDEE STUDENT VILLAGES Director 2017-07-03 CURRENT 2003-03-19 Active
ANDREW COULL LONBURGH H3 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2018-01-30
ANDREW COULL LONBURGH H2 LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
ANDREW COULL LONBURGH H1 LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
ANDREW COULL HYDRO ENERGY TRADING LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
ANDREW COULL ENABLE SCOTLAND Director 2014-04-26 CURRENT 2005-01-27 Active
ANDREW COULL LONBURGH HYDROPOWER LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
ANDREW COULL KOROIBOS VENTURES LIMITED Director 2009-07-24 CURRENT 2009-05-11 Active
ROBERT COWIE ENABLE TRUSTEE SERVICE LIMITED Director 2017-06-29 CURRENT 1990-10-29 Active
ROBERT COWIE ROMARCO LIMITED Director 2014-08-07 CURRENT 2014-08-07 Dissolved 2016-07-12
ROBERT COWIE ENABLE SCOTLAND Director 2011-10-29 CURRENT 2005-01-27 Active
ANTHONY JAMES MCELROY ENABLE SCOTLAND Director 2017-08-31 CURRENT 2005-01-27 Active
PAUL DOMINIC MCMAHON ENABLE SCOTLAND Director 2017-08-31 CURRENT 2005-01-27 Active
HENRY FREW ROBERTSON ENABLE SCOTLAND Director 2014-04-26 CURRENT 2005-01-27 Active
HENRY FREW ROBERTSON NORTH LANARKSHIRE CARERS TOGETHER Director 2010-05-03 CURRENT 2005-05-03 Active
HENRY FREW ROBERTSON ENABLE HOMES (CUMBERNAULD) Director 1995-02-22 CURRENT 1995-02-22 Dissolved 2015-02-27
MARGARET ROSE WHORISKEY ENABLE SCOTLAND Director 2015-09-09 CURRENT 2005-01-27 Active
CHRISTOPHER LI-REN YIU ENABLE SCOTLAND Director 2017-11-23 CURRENT 2005-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE SC1452630002
2023-12-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR JOHN RODERICK BRADY
2023-05-03Notification of Enable Scotland as a person with significant control on 2016-06-30
2023-05-02Withdrawal of a person with significant control statement on 2023-05-02
2023-03-31APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES PINKERTON
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HILLIER
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BURTON NEWLANDS
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSE WHORISKEY
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED MRS SHAREEN BIBI GAULT
2021-05-17CH01Director's details changed for Mr Christopher Li-Ren Yiu on 2021-05-17
2021-05-04AP01DIRECTOR APPOINTED MR DAVID JOHN HILLIER
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COWIE
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-06-26AP01DIRECTOR APPOINTED MR PAUL JUKES
2020-03-10AP01DIRECTOR APPOINTED MS KATIE MAREE MORRISON
2020-03-09AP01DIRECTOR APPOINTED MS ELIZABETH ISABELLA MORRISON
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CHARTERS
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-26AP01DIRECTOR APPOINTED MR ALAN CRAWFORD MEEK
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-05-22RP04TM01Second filing for the termination of Karen Scott
2019-05-21AP01DIRECTOR APPOINTED MR KENNETH JAMES PINKERTON
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LYNN SCOTT
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CALUM CAMPBELL
2019-03-11AP01DIRECTOR APPOINTED MR CHARLES BURTON NEWLANDS
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-05AP01DIRECTOR APPOINTED MS KAREN LYNN SCOTT
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HENRY FREW ROBERTSON
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BRADLEY
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY THERESA MERRICK
2017-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER LI-REN YIU
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06AP01DIRECTOR APPOINTED MR PAUL DOMINIC MCMAHON
2017-09-06AP01DIRECTOR APPOINTED MR ANTONY JAMES MCELROY
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GRANT THOMAS HOTSON
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR ANDREW DAVID CHARTERS
2017-05-30AP01DIRECTOR APPOINTED MR JOHN RODERICK BRADY
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANN FERGUSON
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29TM02Termination of appointment of Chris Andrew on 2015-09-09
2015-09-09AP01DIRECTOR APPOINTED MS MARGARET ROSE WHORISKEY
2015-09-09AP03Appointment of Miss Mhairi Frances Maguire as company secretary on 2015-09-09
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ARMSTRONG
2015-07-10AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CHLEBOWSKA
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLA BOYLE
2015-04-24AP03SECRETARY APPOINTED MR CHRIS ANDREW
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SCOTT
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA POLLOCK
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27RES01ADOPT ARTICLES 23/10/2014
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCKAY
2014-07-24AR0101/07/14 NO MEMBER LIST
2014-07-23AP01DIRECTOR APPOINTED MRS JEAN CHLEBOWSKA
2014-05-23RP04SECOND FILING FOR FORM AP01
2014-05-23ANNOTATIONClarification
2014-05-15AP01DIRECTOR APPOINTED MR GRANT THOMAS HOTSON
2014-04-28AP01DIRECTOR APPOINTED MR. HENRY FREW ROBERTSON
2014-04-28AP01DIRECTOR APPOINTED MR ANDREW COULL
2014-04-28AP01DIRECTOR APPOINTED MR CALUM CAMPBELL
2014-04-28AP01DIRECTOR APPOINTED MISS MARY THERESA MERRICK
2014-04-28AP01DIRECTOR APPOINTED MRS AMANDA JANE BRADLEY
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL OVER
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLETT
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-09AR0101/07/13 NO MEMBER LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOAN FRASER
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 2ND FLOOR 146 ARGYLE STREET GLASGOW G2 8BL
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-05AR0101/07/12 NO MEMBER LIST
2012-02-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD COLLETT / 10/01/2012
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14AP01DIRECTOR APPOINTED MRS WENDY ANN FERGUSON
2011-11-11AP01DIRECTOR APPOINTED MR ROBERT COWIE
2011-11-11AP01DIRECTOR APPOINTED MISS MARCELLA FRANCES BOYLE
2011-11-11AP01DIRECTOR APPOINTED MS JOAN LINDA FRASER
2011-11-11AP01DIRECTOR APPOINTED MR COLIN IAN MCKAY
2011-11-11AP01DIRECTOR APPOINTED DR LINDA CATHERINE POLLOCK
2011-11-11AP01DIRECTOR APPOINTED JOSEPHINE ARMSTRONG
2011-11-11AP01DIRECTOR APPOINTED MR NIGEL EDWARD OVER
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ROBERTSON
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEARMONTH
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JANET HOWITT
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRACLOUGH
2011-07-04AR0101/07/11 NO MEMBER LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RUSSELL
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-27AP01DIRECTOR APPOINTED MR PETER EDGAR SCOTT
2010-07-20AR0101/07/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET YOUNGER HOWITT / 01/06/2010
2010-03-05AP03SECRETARY APPOINTED MR PETER EDGAR SCOTT
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DUNNING
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY NORMAN DUNNING
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEARMONTH / 03/08/2009
2009-07-22363aANNUAL RETURN MADE UP TO 01/07/09
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23363aANNUAL RETURN MADE UP TO 01/07/08
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 6TH FLOOR 7 BUCHANAN STREET GLASGOW G1 3HL
2008-02-09288bDIRECTOR RESIGNED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25363sANNUAL RETURN MADE UP TO 01/07/07
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-26363sANNUAL RETURN MADE UP TO 01/07/06
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28288bDIRECTOR RESIGNED
2005-07-14363sANNUAL RETURN MADE UP TO 01/07/05
2005-04-06CERTNMCOMPANY NAME CHANGED ENABLE SCOTLAND CERTIFICATE ISSUED ON 06/04/05
2004-09-18AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENABLE SCOTLAND (LEADING THE WAY) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENABLE SCOTLAND (LEADING THE WAY)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-02-02 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENABLE SCOTLAND (LEADING THE WAY)

Intangible Assets
Patents
We have not found any records of ENABLE SCOTLAND (LEADING THE WAY) registering or being granted any patents
Domain Names
We do not have the domain name information for ENABLE SCOTLAND (LEADING THE WAY)
Trademarks
We have not found any records of ENABLE SCOTLAND (LEADING THE WAY) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENABLE SCOTLAND (LEADING THE WAY). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as ENABLE SCOTLAND (LEADING THE WAY) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ENABLE SCOTLAND (LEADING THE WAY) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENABLE SCOTLAND (LEADING THE WAY) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENABLE SCOTLAND (LEADING THE WAY) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.