Company NameWest Lothian Municipal Bank Limited
Company StatusDissolved
Company NumberSC040059
CategoryPrivate Limited Company
Incorporation Date17 March 1964(60 years ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)
Previous NameWest Lothian District Municipal Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameStuart Borrowman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(39 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 22 December 2015)
RolePrograme Manager
Country of ResidenceScotland
Correspondence Address4 Starlaw Avenue
Bathgate
West Lothian
EH48 1LJ
Scotland
Director NameMr James Dixon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(43 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 22 December 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address16 Bridgend Court
Bathgate
West Lothian
EH48 2BF
Scotland
Director NameIsabel Hutton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(43 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 22 December 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address1 Glenview Terrace
Armadale
West Lothian
EH48 3HZ
Scotland
Director NameProvost Tom Kerr
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(43 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 22 December 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address43 Edinburgh Road
Linlithgow
West Lothian
EH49 6QT
Scotland
Secretary NameDonald Forrest
NationalityBritish
StatusClosed
Appointed01 August 2010(46 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 22 December 2015)
RoleCompany Director
Correspondence AddressWest Lothian Civic Centre Howden South Road
Livingston
West Lothian
EH54 6FF
Scotland
Director NameDepute Provost Dave King
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(49 years, 9 months after company formation)
Appointment Duration2 years (closed 22 December 2015)
RoleDepute Provost
Country of ResidenceScotland
Correspondence AddressCouncil Offices
East Main Street
Armadale
West Lothian
EH48 2QA
Scotland
Director NameJames Williamson Dickson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(25 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 July 1997)
RoleSales Engineer
Correspondence Address9 Manse Road
Whitburn
Eh47 Ddh
Director NameCllr James Gray Sibbald
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(25 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 May 2007)
RoleHotelier
Correspondence Address8 South Street
Armadale
Bathgate
West Lothian
EH48 3ER
Scotland
Director NameDominic McCauley
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(25 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 1992)
RoleDistrict Councillor
Correspondence Address1 King Square
West Calder
West Lothian
EH55 8DJ
Scotland
Director NameDaniel Main
NationalityBritish
StatusResigned
Appointed24 July 1989(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1991)
RoleElectrician
Correspondence Address109 Mayfield Drive
Armadale
Secretary NameMr Alexander Millar Linkston
NationalityBritish
StatusResigned
Appointed24 July 1989(25 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Bonhard
Linlithgow
West Lothian
EH49 7NT
Scotland
Director NameCllr Hugh Duncan Maclean
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1990(26 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 May 2007)
RoleCouncillor
Correspondence Address88 Mount Pleasant
Armadale
Bathgate
West Lothian
EH48 3HE
Scotland
Director NameJames McGinley
Date of BirthMay 1937 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed28 August 1992(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address2 Market Lane
Linlithgow
West Lothian
EH49 7AJ
Scotland
Director NameWilliam Robinson McBride
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address107 East Main Street
Whitburn
Bathgate
West Lothian
EH47 0RQ
Scotland
Director NameJoseph Healey Thomas
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(32 years after company formation)
Appointment Duration11 years, 1 month (resigned 03 May 2007)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Square
West Calder
West Lothian
EH55 8DJ
Scotland
Director NameAllister Andrew Mackie
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(32 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2003)
RoleCouncillor
Correspondence Address54 Mid Street
Bathgate
West Lothian
EH48 1PT
Scotland
Director NameRobert Gamble
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1997)
RoleCouncillor
Correspondence Address7 Cairnie Place
Whitburn
Bathgate
West Lothian
EH47 8HZ
Scotland
Director NameRobert Gamble
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1997)
RoleCouncillor
Correspondence Address7 Cairnie Place
Whitburn
Bathgate
West Lothian
EH47 8HZ
Scotland
Secretary NameAlan Mark Logan
NationalityBritish
StatusResigned
Appointed11 February 1997(32 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2010)
RoleChartered Accountant
Correspondence Address8 Athol Place
Bathgate
West Lothian
EH48 4DE
Scotland
Director NameMargaret Heather Smart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(35 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Race Road
Bathgate
West Lothian
EH48 2AP
Scotland
Director NameCllr Dave King
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(39 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 May 2007)
RoleCompany Director
Correspondence Address11 Queens Gardens
East Calder
West Lothian
EH53 0EQ
Scotland
Director NameMr James Dickson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(43 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2013)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address5 Manse Road
Whitburn
Bathgate
West Lothian
EH47 0DH
Scotland

Contact

Telephone01501 678321
Telephone regionHarthill

Location

Registered AddressCouncil Offices
East Main Street
Armadale
West Lothian
EH48 2QA
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge

Shareholders

1 at £0.05Dave King
20.00%
Ordinary
1 at £0.05Isobel Hutton
20.00%
Ordinary
1 at £0.05James Dixon
20.00%
Ordinary
1 at £0.05Stuart Borrowman
20.00%
Ordinary
1 at £0.05Tom Kerr
20.00%
Ordinary

Financials

Year2014
Turnover£34,833
Gross Profit£21,900
Cash£86,925
Current Liabilities£997,701

Accounts

Latest Accounts17 April 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End17 October

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015Application to strike the company off the register (3 pages)
18 August 2015Application to strike the company off the register (3 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP .25
(9 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP .25
(9 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP .25
(9 pages)
28 October 2014Previous accounting period extended from 17 April 2014 to 17 October 2014 (1 page)
28 October 2014Previous accounting period extended from 17 April 2014 to 17 October 2014 (1 page)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP .25
(9 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP .25
(9 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP .25
(9 pages)
16 April 2014Termination of appointment of James Dickson as a director (1 page)
16 April 2014Appointment of Depute Provost Dave King as a director (2 pages)
16 April 2014Termination of appointment of James Dickson as a director (1 page)
16 April 2014Appointment of Depute Provost Dave King as a director (2 pages)
3 January 2014Full accounts made up to 17 April 2013 (12 pages)
3 January 2014Full accounts made up to 17 April 2013 (12 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐
(9 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐
(9 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐
(9 pages)
4 December 2012Full accounts made up to 17 April 2012 (11 pages)
4 December 2012Full accounts made up to 17 April 2012 (11 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
30 November 2011Full accounts made up to 17 April 2011 (12 pages)
30 November 2011Full accounts made up to 17 April 2011 (12 pages)
1 August 2011Director's details changed for Isabel Hutton on 1 August 2010 (2 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
1 August 2011Director's details changed for Stuart Borrowman on 1 August 2010 (2 pages)
1 August 2011Director's details changed for Stuart Borrowman on 1 August 2010 (2 pages)
1 August 2011Director's details changed for Stuart Borrowman on 1 August 2010 (2 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
1 August 2011Director's details changed for Provost Tom Kerr on 1 August 2010 (2 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
1 August 2011Director's details changed for Provost Tom Kerr on 1 August 2010 (2 pages)
1 August 2011Director's details changed for Isabel Hutton on 1 August 2010 (2 pages)
1 August 2011Director's details changed for Isabel Hutton on 1 August 2010 (2 pages)
1 August 2011Director's details changed for Provost Tom Kerr on 1 August 2010 (2 pages)
1 December 2010Full accounts made up to 17 April 2010 (12 pages)
1 December 2010Full accounts made up to 17 April 2010 (12 pages)
25 November 2010Termination of appointment of Alan Logan as a secretary (2 pages)
25 November 2010Appointment of Donald Forrest as a secretary (3 pages)
25 November 2010Appointment of Donald Forrest as a secretary (3 pages)
25 November 2010Termination of appointment of Alan Logan as a secretary (2 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (18 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (18 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (18 pages)
12 December 2009Full accounts made up to 17 April 2009 (13 pages)
12 December 2009Full accounts made up to 17 April 2009 (13 pages)
5 August 2009Return made up to 09/07/09; full list of members (10 pages)
5 August 2009Return made up to 09/07/09; full list of members (10 pages)
6 November 2008Full accounts made up to 17 April 2008 (11 pages)
6 November 2008Full accounts made up to 17 April 2008 (11 pages)
12 August 2008Return made up to 09/07/08; no change of members (8 pages)
12 August 2008Return made up to 09/07/08; no change of members (8 pages)
22 October 2007Full accounts made up to 17 April 2007 (12 pages)
22 October 2007Full accounts made up to 17 April 2007 (12 pages)
30 July 2007Return made up to 09/07/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2007Return made up to 09/07/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
13 October 2006Full accounts made up to 17 April 2006 (11 pages)
13 October 2006Full accounts made up to 17 April 2006 (11 pages)
2 August 2006Return made up to 09/07/06; full list of members (9 pages)
2 August 2006Return made up to 09/07/06; full list of members (9 pages)
2 November 2005Full accounts made up to 17 April 2005 (8 pages)
2 November 2005Full accounts made up to 17 April 2005 (8 pages)
14 July 2005Return made up to 09/07/05; full list of members (9 pages)
14 July 2005Return made up to 09/07/05; full list of members (9 pages)
13 October 2004Full accounts made up to 17 April 2004 (7 pages)
13 October 2004Full accounts made up to 17 April 2004 (7 pages)
29 July 2004Return made up to 09/07/04; full list of members (10 pages)
29 July 2004Return made up to 09/07/04; full list of members (10 pages)
18 November 2003Full accounts made up to 17 April 2003 (7 pages)
18 November 2003Full accounts made up to 17 April 2003 (7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
14 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 October 2002Auditor's resignation (1 page)
8 October 2002Full accounts made up to 17 April 2002 (7 pages)
8 October 2002Auditor's resignation (1 page)
8 October 2002Full accounts made up to 17 April 2002 (7 pages)
12 August 2002Return made up to 09/07/02; full list of members (9 pages)
12 August 2002Return made up to 09/07/02; full list of members (9 pages)
3 November 2001Full accounts made up to 17 April 2001 (6 pages)
3 November 2001Full accounts made up to 17 April 2001 (6 pages)
3 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2000Full accounts made up to 17 April 2000 (7 pages)
11 December 2000Full accounts made up to 17 April 2000 (7 pages)
2 August 2000Return made up to 09/07/00; full list of members (8 pages)
2 August 2000Return made up to 09/07/00; full list of members (8 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
13 December 1999Full accounts made up to 17 April 1999 (7 pages)
13 December 1999Full accounts made up to 17 April 1999 (7 pages)
13 September 1999Return made up to 09/07/99; full list of members (6 pages)
13 September 1999Return made up to 09/07/99; full list of members (6 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999Memorandum and Articles of Association (9 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999Memorandum and Articles of Association (9 pages)
16 November 1998Full accounts made up to 17 April 1998 (7 pages)
16 November 1998Full accounts made up to 17 April 1998 (7 pages)
6 August 1998Return made up to 09/07/98; full list of members (6 pages)
6 August 1998Return made up to 09/07/98; full list of members (6 pages)
29 December 1997Full accounts made up to 17 April 1997 (7 pages)
29 December 1997Full accounts made up to 17 April 1997 (7 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Return made up to 09/07/97; no change of members (6 pages)
4 August 1997Director resigned (1 page)
4 August 1997Return made up to 09/07/97; no change of members (6 pages)
4 August 1997Director resigned (1 page)
22 April 1997Company name changed west lothian district municipal bank LIMITED\certificate issued on 23/04/97 (2 pages)
22 April 1997Company name changed west lothian district municipal bank LIMITED\certificate issued on 23/04/97 (2 pages)
13 February 1997Full accounts made up to 17 April 1996 (7 pages)
13 February 1997Full accounts made up to 17 April 1996 (7 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 August 1996Return made up to 09/07/96; full list of members
  • 363(287) ‐ Registered office changed on 12/08/96
(8 pages)
12 August 1996Return made up to 09/07/96; full list of members
  • 363(287) ‐ Registered office changed on 12/08/96
(8 pages)
3 June 1996Director resigned (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996Director resigned (2 pages)
3 June 1996Director resigned (2 pages)
3 June 1996Director resigned (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (2 pages)
18 January 1996Full accounts made up to 17 April 1995 (7 pages)
18 January 1996Full accounts made up to 17 April 1995 (7 pages)
4 August 1995Return made up to 09/07/95; no change of members (6 pages)
4 August 1995Return made up to 09/07/95; no change of members (6 pages)