Company NameThe Jane Moore Trust
Company StatusActive
Company NumberSC134995
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 November 1991(32 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePatricia Sheridan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarndene House
Grange Loan
Boness
West Lothian
EH51 9DY
Scotland
Director NameMrs Winifred Wood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address3a & 3b Alba Pavillions
Alba Campus
Livingston
West Lothian
EH54 7HG
Scotland
Director NameMr Lee Sheridan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address3a & 3b Alba Pavillions
Alba Campus
Livingston
West Lothian
EH54 7HG
Scotland
Director NameMs Danya Margaret Millar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address3a -3b Alba Campus
Livingston
EH54 7HG
Scotland
Director NameMr Stephen James Drysdale
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a-3b Alba Campus
Livingston
EH54 7HG
Scotland
Director NameMs Coral Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address3a Alba Campus
Livingston
EH54 7HG
Scotland
Director NameMr Mark Cook
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(31 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a & 3b Alba Pavillions
Alba Campus
Livingston
West Lothian
EH54 7HG
Scotland
Director NameThomas David Moore
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Buchan Road
Broxburn
West Lothian
EH52 6JF
Scotland
Secretary NameThomas David Moore
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Buchan Road
Broxburn
West Lothian
EH52 6JF
Scotland
Director NameRonald Stewart Cuthbertson Shanks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Back Dean
Edinburgh
Midlothian
EH4 3UA
Scotland
Director NameJohn Edwin Moorhouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2000)
RoleManager
Correspondence Address4 Oxford Terrace
Edinburgh
Midlothian
EH4 1PX
Scotland
Director NameAndrew Duncan McCracken
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2005)
RoleSchool Principal
Correspondence Address1 Swanston View
Edinburgh
Midlothian
EH10 7DG
Scotland
Secretary NameRonald Stewart Cuthbertson Shanks
NationalityBritish
StatusResigned
Appointed13 July 2001(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Back Dean
Edinburgh
Midlothian
EH4 3UA
Scotland
Director NameAdrien Charles Woods
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2007)
RoleScottish Enterprise Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Fotheringay Road
Glasgow
G41 4LQ
Scotland
Director NameMaureen Anne Devlin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2007)
RoleAcademic
Correspondence Address14 Jedburgh Road
Dundee
Angus
DD2 1SS
Scotland
Director NameLisa Simpson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2007)
RoleSolicitor
Correspondence Address43 Paton Street
Alloa
Clackmannanshire
FK10 2DY
Scotland
Director NameJulie Jane Hughes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(15 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Harburn Avenue
Deans
Livingston
West Lothian
EH54 8NQ
Scotland
Director NameMr Anthony John Lappin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Hyndland Road
Glasgow
G12 9PZ
Scotland
Secretary NameJulie Jane Hughes
NationalityBritish
StatusResigned
Appointed01 June 2007(15 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Harburn Avenue
Deans
Livingston
West Lothian
EH54 8NQ
Scotland
Director NameMs Tracie Jane Callaghan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(30 years after company formation)
Appointment Duration11 months (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a & 3b Alba Pavillions
Alba Campus
Livingston
West Lothian
EH54 7HG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethejanemooretrust.org.uk

Location

Registered Address3a & 3b Alba Pavillions
Alba Campus
Livingston
West Lothian
EH54 7HG
Scotland
ConstituencyLivingston
WardLivingston South

Financials

Year2014
Turnover£112,346
Net Worth£86,700
Cash£8,621
Current Liabilities£96,197

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 4 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

11 November 2002Delivered on: 18 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as 9 granby avenue, livingston with garden ground pertaining thereto.
Outstanding

Filing History

29 February 2024Full accounts made up to 30 June 2023 (23 pages)
2 February 2024Appointment of Mr Mark Cook as a director on 5 June 2023 (2 pages)
9 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 30 June 2022 (16 pages)
5 December 2022Memorandum and Articles of Association (18 pages)
5 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2022Memorandum and Articles of Association (18 pages)
11 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
13 October 2022Termination of appointment of Tracie Jane Callaghan as a director on 13 October 2022 (1 page)
5 August 2022Appointment of Ms Coral Bell as a director on 5 August 2022 (2 pages)
5 August 2022Appointment of Ms Danya Margaret Millar as a director on 5 August 2022 (2 pages)
5 August 2022Appointment of Mr Stephen James Drysdale as a director on 5 August 2022 (2 pages)
8 June 2022Appointment of Mrs Winifred Winifred Wood as a director on 1 June 2022 (2 pages)
7 June 2022Appointment of Mr Lee Sheridan as a director on 1 June 2022 (2 pages)
15 March 2022Full accounts made up to 30 June 2021 (15 pages)
24 November 2021Termination of appointment of Julie Jane Hughes as a secretary on 20 November 2021 (1 page)
24 November 2021Termination of appointment of Julie Jane Hughes as a director on 20 November 2021 (1 page)
24 November 2021Appointment of Ms Tracie Jane Callaghan as a director on 15 November 2021 (2 pages)
24 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
6 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
5 January 2021Full accounts made up to 30 June 2020 (15 pages)
1 March 2020Full accounts made up to 30 June 2019 (17 pages)
12 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
18 January 2019Full accounts made up to 30 June 2018 (14 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
12 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
17 February 2017Full accounts made up to 30 June 2016 (13 pages)
17 February 2017Full accounts made up to 30 June 2016 (13 pages)
16 January 2017Confirmation statement made on 8 November 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 8 November 2016 with updates (4 pages)
4 March 2016Full accounts made up to 30 June 2015 (14 pages)
4 March 2016Full accounts made up to 30 June 2015 (14 pages)
7 January 2016Annual return made up to 8 November 2015 no member list (4 pages)
7 January 2016Annual return made up to 8 November 2015 no member list (4 pages)
2 April 2015Full accounts made up to 30 June 2014 (14 pages)
2 April 2015Full accounts made up to 30 June 2014 (14 pages)
12 January 2015Annual return made up to 8 November 2014 no member list (4 pages)
12 January 2015Annual return made up to 8 November 2014 no member list (4 pages)
12 January 2015Annual return made up to 8 November 2014 no member list (4 pages)
1 April 2014Full accounts made up to 30 June 2013 (13 pages)
1 April 2014Full accounts made up to 30 June 2013 (13 pages)
24 January 2014Annual return made up to 8 November 2013 no member list (4 pages)
24 January 2014Annual return made up to 8 November 2013 no member list (4 pages)
24 January 2014Annual return made up to 8 November 2013 no member list (4 pages)
13 March 2013Full accounts made up to 30 June 2012 (13 pages)
13 March 2013Full accounts made up to 30 June 2012 (13 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (4 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (4 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (4 pages)
6 August 2012Termination of appointment of Anthony Lappin as a director (1 page)
6 August 2012Termination of appointment of Anthony Lappin as a director (1 page)
5 March 2012Full accounts made up to 30 June 2011 (15 pages)
5 March 2012Full accounts made up to 30 June 2011 (15 pages)
10 November 2011Annual return made up to 8 November 2011 no member list (5 pages)
10 November 2011Annual return made up to 8 November 2011 no member list (5 pages)
10 November 2011Annual return made up to 8 November 2011 no member list (5 pages)
19 November 2010Full accounts made up to 30 June 2010 (15 pages)
19 November 2010Full accounts made up to 30 June 2010 (15 pages)
10 November 2010Annual return made up to 8 November 2010 no member list (5 pages)
10 November 2010Registered office address changed from Kirkton House, 1 Allen Road Kirkton North Livingston West Lothian EH54 6TQ on 10 November 2010 (1 page)
10 November 2010Annual return made up to 8 November 2010 no member list (5 pages)
10 November 2010Registered office address changed from Kirkton House, 1 Allen Road Kirkton North Livingston West Lothian EH54 6TQ on 10 November 2010 (1 page)
10 November 2010Annual return made up to 8 November 2010 no member list (5 pages)
20 April 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
20 April 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
20 January 2010Full accounts made up to 30 April 2009 (16 pages)
20 January 2010Annual return made up to 8 November 2009 no member list (4 pages)
20 January 2010Annual return made up to 8 November 2009 no member list (4 pages)
20 January 2010Director's details changed for Julie Jane Hughes on 8 November 2009 (2 pages)
20 January 2010Annual return made up to 8 November 2009 no member list (4 pages)
20 January 2010Full accounts made up to 30 April 2009 (16 pages)
20 January 2010Director's details changed for Patricia Sheridan on 8 November 2009 (2 pages)
20 January 2010Director's details changed for Mr Anthony John Lappin on 8 November 2009 (2 pages)
20 January 2010Director's details changed for Julie Jane Hughes on 8 November 2009 (2 pages)
20 January 2010Director's details changed for Patricia Sheridan on 8 November 2009 (2 pages)
20 January 2010Director's details changed for Mr Anthony John Lappin on 8 November 2009 (2 pages)
20 January 2010Director's details changed for Patricia Sheridan on 8 November 2009 (2 pages)
20 January 2010Director's details changed for Mr Anthony John Lappin on 8 November 2009 (2 pages)
20 January 2010Director's details changed for Julie Jane Hughes on 8 November 2009 (2 pages)
2 February 2009Full accounts made up to 30 April 2008 (15 pages)
2 February 2009Full accounts made up to 30 April 2008 (15 pages)
22 December 2008Annual return made up to 08/11/08 (10 pages)
22 December 2008Annual return made up to 08/11/08 (10 pages)
19 December 2008Registered office changed on 19/12/2008 from georgia house, fairbairn road kirkton north livingston west lothian EH54 6TN (1 page)
19 December 2008Registered office changed on 19/12/2008 from georgia house, fairbairn road kirkton north livingston west lothian EH54 6TN (1 page)
5 February 2008Full accounts made up to 30 April 2007 (14 pages)
5 February 2008Full accounts made up to 30 April 2007 (14 pages)
16 November 2007Annual return made up to 08/11/07 (2 pages)
16 November 2007Annual return made up to 08/11/07 (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
4 July 2007Full accounts made up to 30 April 2006 (12 pages)
4 July 2007Full accounts made up to 30 April 2006 (12 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
22 December 2006Annual return made up to 08/11/06 (2 pages)
22 December 2006Annual return made up to 08/11/06 (2 pages)
28 December 2005Full accounts made up to 30 April 2005 (14 pages)
28 December 2005Full accounts made up to 30 April 2005 (14 pages)
8 November 2005Annual return made up to 08/11/05 (2 pages)
8 November 2005Annual return made up to 08/11/05 (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
17 February 2005Full accounts made up to 30 April 2004 (13 pages)
17 February 2005Full accounts made up to 30 April 2004 (13 pages)
13 January 2005Registered office changed on 13/01/05 from: moore house school 21 edinburgh road bathgate west lothian EH48 1EX (1 page)
13 January 2005Registered office changed on 13/01/05 from: moore house school 21 edinburgh road bathgate west lothian EH48 1EX (1 page)
16 November 2004Annual return made up to 13/11/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 November 2004Annual return made up to 13/11/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 February 2004Full accounts made up to 30 April 2003 (13 pages)
25 February 2004Full accounts made up to 30 April 2003 (13 pages)
6 December 2003Annual return made up to 13/11/03 (5 pages)
6 December 2003Annual return made up to 13/11/03 (5 pages)
5 February 2003Full accounts made up to 30 April 2002 (11 pages)
5 February 2003Full accounts made up to 30 April 2002 (11 pages)
11 December 2002Annual return made up to 13/11/02 (5 pages)
11 December 2002Annual return made up to 13/11/02 (5 pages)
18 November 2002Partic of mort/charge * (6 pages)
18 November 2002Partic of mort/charge * (6 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
10 December 2001Annual return made up to 13/11/01 (4 pages)
10 December 2001Annual return made up to 13/11/01 (4 pages)
5 December 2001Full accounts made up to 30 April 2001 (11 pages)
5 December 2001Full accounts made up to 30 April 2001 (11 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Secretary resigned;director resigned (1 page)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
17 December 2000Annual return made up to 13/11/00 (4 pages)
17 December 2000Annual return made up to 13/11/00 (4 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
13 March 2000Full accounts made up to 30 April 1999 (13 pages)
13 March 2000Full accounts made up to 30 April 1999 (13 pages)
10 December 1999Annual return made up to 13/11/99 (4 pages)
10 December 1999Annual return made up to 13/11/99 (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
15 December 1998Annual return made up to 13/11/98 (4 pages)
15 December 1998Annual return made up to 13/11/98 (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
8 January 1998New director appointed (3 pages)
8 January 1998New director appointed (3 pages)
17 December 1997Annual return made up to 13/11/97 (4 pages)
17 December 1997Annual return made up to 13/11/97 (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (7 pages)
25 February 1997Full accounts made up to 30 April 1996 (7 pages)
12 December 1996Annual return made up to 13/11/96 (4 pages)
12 December 1996Annual return made up to 13/11/96 (4 pages)
15 March 1996Full accounts made up to 30 April 1995 (7 pages)
15 March 1996Full accounts made up to 30 April 1995 (7 pages)
29 November 1995Annual return made up to 13/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1995Annual return made up to 13/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1992Memorandum and Articles of Association (12 pages)
20 March 1992Memorandum and Articles of Association (12 pages)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1991Incorporation (29 pages)
13 November 1991Incorporation (29 pages)