Livingston
West Lothian
Director Name | Mrs Jennifer Dick Gilchrist |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Insurance Professional |
Country of Residence | Scotland |
Correspondence Address | 26 Gleneagles Court Whitburn Bathgate EH47 8PG Scotland |
Director Name | Ms Traci Margaret Mackie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 August 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
Director Name | Mrs Marisa Matos |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 August 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Nutritional Therapist |
Country of Residence | Scotland |
Correspondence Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
Director Name | Miss Gillian Keast |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 January 2023(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
Director Name | Mrs Evelyn Dobie Johnstone |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(20 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
Secretary Name | Ms Gillian Keast |
---|---|
Status | Current |
Appointed | 12 July 2023(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
Director Name | Mrs Amanda Hunter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
Director Name | Mr Glenn Thomson |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Employment Coordinator |
Country of Residence | Scotland |
Correspondence Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
Director Name | Mrs Jacqueline Elizabeth Agnew |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Charity Coordinator |
Country of Residence | Scotland |
Correspondence Address | Boghall Cottage Edinburgh Road Bathgate West Lothian EH48 1LE Scotland |
Director Name | George Currie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Alandale Cannop Crescent Bents Stoneyburn Bathgate West Lothian EH47 8EG Scotland |
Director Name | Miss Fiona Buchan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 9 Park Terrace Kirknewton West Lothian EH27 8AB Scotland |
Secretary Name | Mr James Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Development Officer |
Correspondence Address | 36-40 North Bridge Street Bathgate West Lothian EH48 4PP Scotland |
Director Name | Peter Alan Corry |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 February 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Deanburn Road Linlithgow West Lothian EH49 6EX Scotland |
Director Name | Mr Martin Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2007) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Ballencrieff Mill Balmuir Road Bathgate EH48 4LL Scotland |
Director Name | William Bowes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 August 2013) |
Role | Maintenance Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Heatherpark Seafield West Lothian EH47 7BY Scotland |
Director Name | Cllr William Hannah Boyle |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Kirk Road Bathgate West Lothian EH48 1BW Scotland |
Director Name | Ms Margaret Helen Ferguson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 December 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 South Street Armadale Westlothian E44 8EW |
Director Name | Mr Steven Bebbington |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2013(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36-40 North Bridge Street Bathgate West Lothian EH48 4PP Scotland |
Director Name | Mrs Elizabeth Ann Clark |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2015) |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | 2 Inchcross Steadings, Standhill Rd, Bathgate 2 In Standhill Road Bathgate West Lothian EH48 2UT Scotland |
Director Name | Mr George Anderson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2015) |
Role | Retired IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 Duncan Green Livingston West Lothian Scotland |
Secretary Name | Ms Margaret Clarke |
---|---|
Status | Resigned |
Appointed | 15 December 2014(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | 14 The Green Bathgate West Lothian EH48 4DB Scotland |
Director Name | Mrs Margaret Helen Ferguson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 South Street Armadale Bathgate West Lothian EH48 3EW Scotland |
Director Name | Ms Carol Margaret Bartholomew |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 August 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20-22 King Street Bathgate EH48 1AX Scotland |
Secretary Name | Mr Alexander Milne |
---|---|
Status | Resigned |
Appointed | 21 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2021) |
Role | Company Director |
Correspondence Address | 101 Bankton Park East Bankton Park East Livingston West Lothian EH54 9BN Scotland |
Director Name | Mr Duncan Rankin Barr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2019) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | New Almond House 44 Etive Walk Livingston EH54 5AB Scotland |
Director Name | Mr Alan Peat Davidson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(14 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 27 March 2018) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | Bathgate Business Centre Suite 1 6 Whitburn Road Bathgate EH48 1HH Scotland |
Director Name | Mrs Margaret Dunlop |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(14 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36-40 North Bridge Street Bathgate West Lothian EH48 4PP Scotland |
Director Name | Mr Daniel John Evans |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2023) |
Role | Manager In Further Education |
Country of Residence | Scotland |
Correspondence Address | 2/21 Merlin Avenue Edinburgh EH5 1FS Scotland |
Director Name | Miss Seona Carnegie |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2022) |
Role | Policy Officer |
Country of Residence | Scotland |
Correspondence Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
Secretary Name | Ms Seona Carnegie |
---|---|
Status | Resigned |
Appointed | 01 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 August 2022) |
Role | Company Director |
Correspondence Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
Director Name | Miss Jeanette Dobson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 August 2022(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 March 2023) |
Role | Peer Navigator |
Country of Residence | Scotland |
Correspondence Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
Secretary Name | Ms Jeanette Dobson |
---|---|
Status | Resigned |
Appointed | 28 September 2022(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 March 2023) |
Role | Company Director |
Correspondence Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.voluntarysectorgateway.org |
---|---|
Telephone | 01506 650111 |
Telephone region | Bathgate |
Registered Address | 20-22 King Street King Street Bathgate EH48 1AX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Year | 2013 |
---|---|
Turnover | £456,024 |
Net Worth | £465,981 |
Cash | £294,191 |
Current Liabilities | £14,862 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
4 April 2007 | Delivered on: 23 April 2007 Persons entitled: The Charity Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 36-40 north bridge street, bathgate, west lothian. Outstanding |
---|
28 October 2020 | Appointment of Miss Seona Carnegie as a director on 28 October 2020 (2 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
22 September 2020 | Registered office address changed from Bathgate Business Centre Suite 1 6 Whitburn Road Bathgate EH48 1HH Scotland to 20-22 King Street King Street Bathgate EH48 1AX on 22 September 2020 (1 page) |
21 September 2020 | Director's details changed for Mrs Ann Elizabeth Pike on 21 September 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
12 April 2019 | Appointment of Ms Margaret Helen Ferguson as a director on 1 April 2019 (2 pages) |
5 March 2019 | Termination of appointment of Duncan Rankin Barr as a director on 28 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
6 July 2018 | Appointment of Mr Daniel John Evans as a director on 29 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Alan Peat Davidson as a director on 27 March 2018 (1 page) |
30 May 2018 | Registered office address changed from 36-40 North Bridge Street Bathgate West Lothian EH48 4PP to Bathgate Business Centre Suite 1 6 Whitburn Road Bathgate EH48 1HH on 30 May 2018 (1 page) |
29 March 2018 | Appointment of Mr Archibald Grant Meikle as a director on 23 March 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
15 February 2018 | Satisfaction of charge 1 in full (4 pages) |
8 February 2018 | Termination of appointment of Margaret Dunlop as a director on 1 February 2018 (1 page) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
13 November 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
13 November 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
30 August 2017 | Termination of appointment of Douglas Robertson Westwater as a director on 25 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Douglas Robertson Westwater as a director on 25 August 2017 (1 page) |
4 July 2017 | Appointment of Mrs Margaret Dunlop as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Alan Peat Davidson as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Alan Peat Davidson as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mrs Margaret Dunlop as a director on 30 June 2017 (2 pages) |
31 March 2017 | Termination of appointment of John Mckechnie as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of John Mckechnie as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of John Mckechnie as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of John Mckechnie as a director on 31 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
26 December 2016 | Appointment of Ms Lynda Ann Ross-Hale as a director on 21 December 2016 (2 pages) |
26 December 2016 | Appointment of Mr Duncan Rankin Barr as a director on 21 December 2016 (2 pages) |
26 December 2016 | Appointment of Mr Duncan Rankin Barr as a director on 21 December 2016 (2 pages) |
26 December 2016 | Appointment of Ms Lynda Ann Ross-Hale as a director on 21 December 2016 (2 pages) |
26 December 2016 | Termination of appointment of Christine Margaret Law as a director on 21 December 2016 (1 page) |
26 December 2016 | Termination of appointment of Christine Margaret Law as a director on 21 December 2016 (1 page) |
2 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
18 February 2016 | Annual return made up to 18 February 2016 no member list (8 pages) |
18 February 2016 | Annual return made up to 18 February 2016 no member list (8 pages) |
8 February 2016 | Termination of appointment of Margaret Helen Ferguson as a director on 5 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Margaret Helen Ferguson as a director on 5 February 2016 (1 page) |
5 February 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
5 February 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Appointment of Mr Alexander Milne as a secretary on 21 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Alexander Milne as a secretary on 21 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Ann Elizabeth Pike as a director on 14 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Ann Elizabeth Pike as a director on 14 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of William Hannah Boyle as a director on 14 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Patrick Robert Mcginley as a director on 14 December 2015 (1 page) |
17 December 2015 | Termination of appointment of William Hannah Boyle as a director on 14 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Alexander Milne as a director on 14 December 2015 (2 pages) |
17 December 2015 | Appointment of Ms Margaret Helen Ferguson as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Christine Margaret Law as a director on 14 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Elizabeth Ann Clark as a director on 14 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Alexander Milne as a director on 14 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Douglas Robertson Westwater as a director on 14 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Elizabeth Ann Clark as a director on 14 December 2015 (1 page) |
17 December 2015 | Appointment of Ms Margaret Helen Ferguson as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Christine Margaret Law as a director on 14 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of George Anderson as a director on 14 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Patrick Robert Mcginley as a director on 14 December 2015 (1 page) |
17 December 2015 | Appointment of Ms Carol Margaret Bartholomew as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr John Mckechnie as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr John Mckechnie as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Ms Carol Margaret Bartholomew as a director on 16 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of George Anderson as a director on 14 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Jacqueline Elizabeth Agnew as a director on 14 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Jacqueline Elizabeth Agnew as a director on 14 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Douglas Robertson Westwater as a director on 14 December 2015 (2 pages) |
26 November 2015 | Appointment of Mr George Anderson as a director on 18 August 2014 (2 pages) |
26 November 2015 | Appointment of Mr George Anderson as a director on 18 August 2014 (2 pages) |
25 September 2015 | Termination of appointment of Margaret Clarke as a secretary on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Margaret Clarke as a secretary on 25 September 2015 (1 page) |
14 August 2015 | Termination of appointment of Peter Fenwick Kirk as a director on 28 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Peter Fenwick Kirk as a director on 28 July 2015 (1 page) |
25 March 2015 | Appointment of Ms Elizabeth Ann Clark as a director on 31 May 2014 (2 pages) |
25 March 2015 | Appointment of Ms Elizabeth Ann Clark as a director on 31 May 2014 (2 pages) |
18 February 2015 | Annual return made up to 18 February 2015 no member list (6 pages) |
18 February 2015 | Annual return made up to 18 February 2015 no member list (6 pages) |
20 January 2015 | Director's details changed for Mr Patrick Robert Mcginley on 14 December 2014 (2 pages) |
20 January 2015 | Appointment of Ms Margaret Clarke as a secretary on 15 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Steven Bebbington as a director on 16 December 2014 (1 page) |
20 January 2015 | Termination of appointment of James Gallacher as a secretary on 12 December 2014 (1 page) |
20 January 2015 | Appointment of Ms Margaret Clarke as a secretary on 15 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of James Gallacher as a secretary on 12 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Steven Bebbington as a director on 16 December 2014 (1 page) |
20 January 2015 | Director's details changed for Mr Patrick Robert Mcginley on 14 December 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Termination of appointment of James Halley as a director on 25 April 2014 (1 page) |
5 September 2014 | Termination of appointment of Jacqueline Wood as a director on 25 April 2014 (1 page) |
5 September 2014 | Termination of appointment of James Halley as a director on 25 April 2014 (1 page) |
5 September 2014 | Termination of appointment of Jacqueline Wood as a director on 25 April 2014 (1 page) |
5 September 2014 | Termination of appointment of James Halley as a director on 25 April 2014 (1 page) |
5 September 2014 | Termination of appointment of James Halley as a director on 25 April 2014 (1 page) |
10 March 2014 | Annual return made up to 18 February 2014 no member list (7 pages) |
10 March 2014 | Annual return made up to 18 February 2014 no member list (7 pages) |
7 January 2014 | Termination of appointment of Colin Temple as a director (1 page) |
7 January 2014 | Appointment of Mr Steven Bebbington as a director (2 pages) |
7 January 2014 | Appointment of Mr Steven Bebbington as a director (2 pages) |
7 January 2014 | Termination of appointment of Colin Temple as a director (1 page) |
7 January 2014 | Termination of appointment of Colin Temple as a director (1 page) |
7 January 2014 | Appointment of Mr Steven Bebbington as a director (2 pages) |
7 January 2014 | Appointment of Mr Steven Bebbington as a director (2 pages) |
7 January 2014 | Termination of appointment of Colin Temple as a director (1 page) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
29 August 2013 | Termination of appointment of William Bowes as a director (1 page) |
29 August 2013 | Termination of appointment of Joanna Rudden as a director (1 page) |
29 August 2013 | Termination of appointment of William Bowes as a director (1 page) |
29 August 2013 | Termination of appointment of Joanna Rudden as a director (1 page) |
29 August 2013 | Termination of appointment of William Bowes as a director (1 page) |
29 August 2013 | Termination of appointment of William Bowes as a director (1 page) |
16 May 2013 | Appointment of Mrs Joanna Rudden as a director (2 pages) |
16 May 2013 | Appointment of Mrs Joanna Rudden as a director (2 pages) |
19 February 2013 | Annual return made up to 18 February 2013 no member list (8 pages) |
19 February 2013 | Annual return made up to 18 February 2013 no member list (8 pages) |
11 February 2013 | Termination of appointment of Peter Corry as a director (1 page) |
11 February 2013 | Termination of appointment of Peter Corry as a director (1 page) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
15 October 2012 | Appointment of Mr James Halley as a director (2 pages) |
15 October 2012 | Appointment of Mr James Halley as a director (2 pages) |
25 May 2012 | Termination of appointment of Anthony Gribben as a director (1 page) |
25 May 2012 | Termination of appointment of Anthony Gribben as a director (1 page) |
21 February 2012 | Annual return made up to 18 February 2012 no member list (9 pages) |
21 February 2012 | Secretary's details changed for Mr James Gallacher on 20 February 2012 (1 page) |
21 February 2012 | Annual return made up to 18 February 2012 no member list (9 pages) |
21 February 2012 | Director's details changed for Anthony Robert Gribben on 20 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Anthony Robert Gribben on 20 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Mr James Gallacher on 20 February 2012 (1 page) |
20 February 2012 | Secretary's details changed for James Gallacher on 20 February 2012 (1 page) |
20 February 2012 | Secretary's details changed for James Gallacher on 20 February 2012 (1 page) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
11 May 2011 | Annual return made up to 18 February 2011 no member list (10 pages) |
11 May 2011 | Annual return made up to 18 February 2011 no member list (10 pages) |
24 February 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
24 February 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
30 September 2010 | Appointment of Mr Colin Temple as a director (2 pages) |
30 September 2010 | Appointment of Mr Colin Temple as a director (2 pages) |
18 May 2010 | Appointment of Mr Patrick Mcginley as a director (2 pages) |
18 May 2010 | Termination of appointment of Sheila Fleetwood as a director (1 page) |
18 May 2010 | Termination of appointment of Sheila Fleetwood as a director (1 page) |
18 May 2010 | Appointment of Mr Patrick Mcginley as a director (2 pages) |
18 May 2010 | Appointment of Mrs Jacqueline Wood as a director (2 pages) |
18 May 2010 | Appointment of Mrs Jacqueline Wood as a director (2 pages) |
4 March 2010 | Annual return made up to 18 February 2010 no member list (6 pages) |
4 March 2010 | Director's details changed for Anthony Robert Gribben on 17 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 18 February 2010 no member list (6 pages) |
4 March 2010 | Director's details changed for Rev Peter Fenwick Kirk on 17 February 2010 (2 pages) |
4 March 2010 | Termination of appointment of Carol Bartholomew as a director (1 page) |
4 March 2010 | Director's details changed for Rev Peter Fenwick Kirk on 17 February 2010 (2 pages) |
4 March 2010 | Termination of appointment of Carol Bartholomew as a director (1 page) |
4 March 2010 | Director's details changed for Peter Alan Corry on 17 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Sheila Frances Fleetwood on 17 February 2010 (2 pages) |
4 March 2010 | Termination of appointment of Margot Ferguson as a director (1 page) |
4 March 2010 | Director's details changed for Anthony Robert Gribben on 17 February 2010 (2 pages) |
4 March 2010 | Director's details changed for William Bowes on 17 February 2010 (2 pages) |
4 March 2010 | Termination of appointment of Margot Ferguson as a director (1 page) |
4 March 2010 | Director's details changed for Sheila Frances Fleetwood on 17 February 2010 (2 pages) |
4 March 2010 | Director's details changed for William Bowes on 17 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Peter Alan Corry on 17 February 2010 (2 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 November 2009 | Appointment of Carol Margaret Bartholomew as a director (2 pages) |
14 November 2009 | Appointment of Carol Margaret Bartholomew as a director (2 pages) |
6 October 2009 | Termination of appointment of George Currie as a director (1 page) |
6 October 2009 | Termination of appointment of George Currie as a director (1 page) |
6 October 2009 | Termination of appointment of Maureen Nicoll as a director (1 page) |
6 October 2009 | Termination of appointment of Jacqueline Wood as a director (1 page) |
6 October 2009 | Termination of appointment of Thomas Reid as a director (1 page) |
6 October 2009 | Termination of appointment of Maureen Nicoll as a director (1 page) |
6 October 2009 | Termination of appointment of Thomas Reid as a director (1 page) |
6 October 2009 | Termination of appointment of Jacqueline Wood as a director (1 page) |
2 October 2009 | Director appointed sheila frances fleetwood (2 pages) |
2 October 2009 | Director appointed sheila frances fleetwood (2 pages) |
22 September 2009 | Director appointed margot ferguson (2 pages) |
22 September 2009 | Director appointed margot ferguson (2 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
24 August 2009 | Company name changed volunteer centre west lothian LIMITED\certificate issued on 24/08/09 (3 pages) |
24 August 2009 | Company name changed volunteer centre west lothian LIMITED\certificate issued on 24/08/09 (3 pages) |
24 March 2009 | Annual return made up to 18/02/09 (5 pages) |
24 March 2009 | Annual return made up to 18/02/09 (5 pages) |
16 March 2009 | Director appointed jacqueline wood (2 pages) |
16 March 2009 | Director appointed jacqueline wood (2 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
6 October 2008 | Director appointed anthony robert gribben (2 pages) |
6 October 2008 | Director appointed anthony robert gribben (2 pages) |
5 September 2008 | Director appointed george currie (2 pages) |
5 September 2008 | Director appointed george currie (2 pages) |
8 July 2008 | Appointment terminated director james rennie (1 page) |
8 July 2008 | Appointment terminated director james rennie (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 6 mansefield street bathgate west lothian EH48 4HU (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 6 mansefield street bathgate west lothian EH48 4HU (1 page) |
20 March 2008 | Annual return made up to 18/02/08 (4 pages) |
20 March 2008 | Annual return made up to 18/02/08 (4 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
23 April 2007 | Partic of mort/charge * (3 pages) |
23 April 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
28 February 2007 | Annual return made up to 18/02/07 (3 pages) |
28 February 2007 | Annual return made up to 18/02/07 (3 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Annual return made up to 18/02/06 (8 pages) |
28 March 2006 | Annual return made up to 18/02/06 (8 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Annual return made up to 18/02/05
|
16 February 2005 | Annual return made up to 18/02/05
|
16 February 2005 | Director resigned (1 page) |
9 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
9 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
22 March 2004 | Annual return made up to 18/02/04
|
22 March 2004 | Annual return made up to 18/02/04
|
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
9 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
18 February 2003 | Incorporation (18 pages) |
18 February 2003 | Incorporation (18 pages) |