Grange Loan
Boness
West Lothian
EH51 9DY
Scotland
Director Name | Mrs Winifred Wood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3a & 3b Alba Pavillions Alba Campus Livingston West Lothian EH54 7HG Scotland |
Director Name | Mr Lee Sheridan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3a & 3b Alba Pavillions Alba Campus Livingston West Lothian EH54 7HG Scotland |
Director Name | Ms Danya Margaret Millar |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3a -3b Alba Campus Livingston EH54 7HG Scotland |
Director Name | Mr Stephen James Drysdale |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a-3b Alba Campus Livingston EH54 7HG Scotland |
Director Name | Ms Coral Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3a Alba Campus Livingston EH54 7HG Scotland |
Director Name | Mr Mark Cook |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(31 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a & 3b Alba Pavillions Alba Campus Livingston West Lothian EH54 7HG Scotland |
Director Name | Thomas David Moore |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Buchan Road Broxburn West Lothian EH52 6JF Scotland |
Secretary Name | Thomas David Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Buchan Road Broxburn West Lothian EH52 6JF Scotland |
Director Name | Ronald Stewart Cuthbertson Shanks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Back Dean Edinburgh Midlothian EH4 3UA Scotland |
Director Name | John Edwin Moorhouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2000) |
Role | Manager |
Correspondence Address | 4 Oxford Terrace Edinburgh Midlothian EH4 1PX Scotland |
Director Name | Andrew Duncan McCracken |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2005) |
Role | School Principal |
Correspondence Address | 1 Swanston View Edinburgh Midlothian EH10 7DG Scotland |
Secretary Name | Ronald Stewart Cuthbertson Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Back Dean Edinburgh Midlothian EH4 3UA Scotland |
Director Name | Adrien Charles Woods |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 2007) |
Role | Scottish Enterprise Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Fotheringay Road Glasgow G41 4LQ Scotland |
Director Name | Maureen Anne Devlin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 2007) |
Role | Academic |
Correspondence Address | 14 Jedburgh Road Dundee Angus DD2 1SS Scotland |
Director Name | Lisa Simpson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2007) |
Role | Solicitor |
Correspondence Address | 43 Paton Street Alloa Clackmannanshire FK10 2DY Scotland |
Director Name | Julie Jane Hughes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Harburn Avenue Deans Livingston West Lothian EH54 8NQ Scotland |
Director Name | Mr Anthony John Lappin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Hyndland Road Glasgow G12 9PZ Scotland |
Secretary Name | Julie Jane Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Harburn Avenue Deans Livingston West Lothian EH54 8NQ Scotland |
Director Name | Ms Tracie Jane Callaghan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(30 years after company formation) |
Appointment Duration | 11 months (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a & 3b Alba Pavillions Alba Campus Livingston West Lothian EH54 7HG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | thejanemooretrust.org.uk |
---|
Registered Address | 3a & 3b Alba Pavillions Alba Campus Livingston West Lothian EH54 7HG Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Year | 2014 |
---|---|
Turnover | £112,346 |
Net Worth | £86,700 |
Cash | £8,621 |
Current Liabilities | £96,197 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
11 November 2002 | Delivered 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 |
---|
29 February 2024 | Full accounts made up to 30 June 2023 (23 pages) |
---|---|
2 February 2024 | Appointment of Mr Mark Cook as a director on 5 June 2023 (2 pages) |
9 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
15 December 2022 | Full accounts made up to 30 June 2022 (16 pages) |
5 December 2022 | Memorandum and Articles of Association (18 pages) |
5 December 2022 | Resolutions
|
14 November 2022 | Resolutions
|
14 November 2022 | Memorandum and Articles of Association (18 pages) |
11 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
13 October 2022 | Termination of appointment of Tracie Jane Callaghan as a director on 13 October 2022 (1 page) |
5 August 2022 | Appointment of Ms Coral Bell as a director on 5 August 2022 (2 pages) |
5 August 2022 | Appointment of Ms Danya Margaret Millar as a director on 5 August 2022 (2 pages) |
5 August 2022 | Appointment of Mr Stephen James Drysdale as a director on 5 August 2022 (2 pages) |
8 June 2022 | Appointment of Mrs Winifred Winifred Wood as a director on 1 June 2022 (2 pages) |
7 June 2022 | Appointment of Mr Lee Sheridan as a director on 1 June 2022 (2 pages) |
15 March 2022 | Full accounts made up to 30 June 2021 (15 pages) |
24 November 2021 | Termination of appointment of Julie Jane Hughes as a secretary on 20 November 2021 (1 page) |
24 November 2021 | Termination of appointment of Julie Jane Hughes as a director on 20 November 2021 (1 page) |
24 November 2021 | Appointment of Ms Tracie Jane Callaghan as a director on 15 November 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
6 January 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 June 2020 (15 pages) |
1 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
12 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (14 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
12 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
17 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
17 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
16 January 2017 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
4 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
4 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 January 2016 | Annual return made up to 8 November 2015 no member list (4 pages) |
7 January 2016 | Annual return made up to 8 November 2015 no member list (4 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
12 January 2015 | Annual return made up to 8 November 2014 no member list (4 pages) |
12 January 2015 | Annual return made up to 8 November 2014 no member list (4 pages) |
12 January 2015 | Annual return made up to 8 November 2014 no member list (4 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
24 January 2014 | Annual return made up to 8 November 2013 no member list (4 pages) |
24 January 2014 | Annual return made up to 8 November 2013 no member list (4 pages) |
24 January 2014 | Annual return made up to 8 November 2013 no member list (4 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
15 November 2012 | Annual return made up to 8 November 2012 no member list (4 pages) |
15 November 2012 | Annual return made up to 8 November 2012 no member list (4 pages) |
15 November 2012 | Annual return made up to 8 November 2012 no member list (4 pages) |
6 August 2012 | Termination of appointment of Anthony Lappin as a director (1 page) |
6 August 2012 | Termination of appointment of Anthony Lappin as a director (1 page) |
5 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
10 November 2011 | Annual return made up to 8 November 2011 no member list (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 no member list (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 no member list (5 pages) |
19 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
19 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
10 November 2010 | Annual return made up to 8 November 2010 no member list (5 pages) |
10 November 2010 | Registered office address changed from Kirkton House, 1 Allen Road Kirkton North Livingston West Lothian EH54 6TQ on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 8 November 2010 no member list (5 pages) |
10 November 2010 | Registered office address changed from Kirkton House, 1 Allen Road Kirkton North Livingston West Lothian EH54 6TQ on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 8 November 2010 no member list (5 pages) |
20 April 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
20 April 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
20 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
20 January 2010 | Annual return made up to 8 November 2009 no member list (4 pages) |
20 January 2010 | Annual return made up to 8 November 2009 no member list (4 pages) |
20 January 2010 | Director's details changed for Julie Jane Hughes on 8 November 2009 (2 pages) |
20 January 2010 | Annual return made up to 8 November 2009 no member list (4 pages) |
20 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
20 January 2010 | Director's details changed for Patricia Sheridan on 8 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Anthony John Lappin on 8 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Julie Jane Hughes on 8 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Patricia Sheridan on 8 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Anthony John Lappin on 8 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Patricia Sheridan on 8 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Anthony John Lappin on 8 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Julie Jane Hughes on 8 November 2009 (2 pages) |
2 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
2 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
22 December 2008 | Annual return made up to 08/11/08 (10 pages) |
22 December 2008 | Annual return made up to 08/11/08 (10 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from georgia house, fairbairn road kirkton north livingston west lothian EH54 6TN (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from georgia house, fairbairn road kirkton north livingston west lothian EH54 6TN (1 page) |
5 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
16 November 2007 | Annual return made up to 08/11/07 (2 pages) |
16 November 2007 | Annual return made up to 08/11/07 (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 30 April 2006 (12 pages) |
4 July 2007 | Full accounts made up to 30 April 2006 (12 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
22 December 2006 | Annual return made up to 08/11/06 (2 pages) |
22 December 2006 | Annual return made up to 08/11/06 (2 pages) |
28 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
28 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
8 November 2005 | Annual return made up to 08/11/05 (2 pages) |
8 November 2005 | Annual return made up to 08/11/05 (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
17 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
17 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: moore house school 21 edinburgh road bathgate west lothian EH48 1EX (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: moore house school 21 edinburgh road bathgate west lothian EH48 1EX (1 page) |
16 November 2004 | Annual return made up to 13/11/04
|
16 November 2004 | Annual return made up to 13/11/04
|
25 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
6 December 2003 | Annual return made up to 13/11/03 (5 pages) |
6 December 2003 | Annual return made up to 13/11/03 (5 pages) |
5 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
5 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
11 December 2002 | Annual return made up to 13/11/02 (5 pages) |
11 December 2002 | Annual return made up to 13/11/02 (5 pages) |
18 November 2002 | Partic of mort/charge * (6 pages) |
18 November 2002 | Partic of mort/charge * (6 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
10 December 2001 | Annual return made up to 13/11/01 (4 pages) |
10 December 2001 | Annual return made up to 13/11/01 (4 pages) |
5 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
5 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
17 December 2000 | Annual return made up to 13/11/00 (4 pages) |
17 December 2000 | Annual return made up to 13/11/00 (4 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
13 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
13 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
10 December 1999 | Annual return made up to 13/11/99 (4 pages) |
10 December 1999 | Annual return made up to 13/11/99 (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
15 December 1998 | Annual return made up to 13/11/98 (4 pages) |
15 December 1998 | Annual return made up to 13/11/98 (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | New director appointed (3 pages) |
17 December 1997 | Annual return made up to 13/11/97 (4 pages) |
17 December 1997 | Annual return made up to 13/11/97 (4 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
12 December 1996 | Annual return made up to 13/11/96 (4 pages) |
12 December 1996 | Annual return made up to 13/11/96 (4 pages) |
15 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
15 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
29 November 1995 | Annual return made up to 13/11/95
|
29 November 1995 | Annual return made up to 13/11/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
20 March 1992 | Resolutions
|
20 March 1992 | Memorandum and Articles of Association (12 pages) |
20 March 1992 | Memorandum and Articles of Association (12 pages) |
20 March 1992 | Resolutions
|
13 November 1991 | Incorporation (29 pages) |
13 November 1991 | Incorporation (29 pages) |