Company NameVoluntary Sector Gateway West Lothian
Company StatusActive
Company NumberSC244154
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 February 2003(21 years, 1 month ago)
Previous NameVolunteer Centre West Lothian Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann Elizabeth Pike
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address43 Cypress Glade
Livingston
West Lothian
Director NameMrs Jennifer Dick Gilchrist
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleInsurance Professional
Country of ResidenceScotland
Correspondence Address26 Gleneagles Court
Whitburn
Bathgate
EH47 8PG
Scotland
Director NameMs Traci Margaret Mackie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed17 August 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
Director NameMrs Marisa Matos
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 August 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleNutritional Therapist
Country of ResidenceScotland
Correspondence Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
Director NameMiss Gillian Keast
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2023(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
Director NameMrs Evelyn Dobie Johnstone
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(20 years, 2 months after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
Secretary NameMs Gillian Keast
StatusCurrent
Appointed12 July 2023(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
Director NameMrs Amanda Hunter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(20 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
Director NameMr Glenn Thomson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(20 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleEmployment Coordinator
Country of ResidenceScotland
Correspondence Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
Director NameMrs Jacqueline Elizabeth Agnew
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCharity Coordinator
Country of ResidenceScotland
Correspondence AddressBoghall Cottage
Edinburgh Road
Bathgate
West Lothian
EH48 1LE
Scotland
Director NameGeorge Currie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleRetired
Correspondence AddressAlandale Cannop Crescent Bents
Stoneyburn
Bathgate
West Lothian
EH47 8EG
Scotland
Director NameMiss Fiona Buchan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address9 Park Terrace
Kirknewton
West Lothian
EH27 8AB
Scotland
Secretary NameMr James Gallacher
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleDevelopment Officer
Correspondence Address36-40 North Bridge Street
Bathgate
West Lothian
EH48 4PP
Scotland
Director NamePeter Alan Corry
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 08 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Deanburn Road
Linlithgow
West Lothian
EH49 6EX
Scotland
Director NameMr Martin Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2007)
RoleManager
Country of ResidenceScotland
Correspondence Address33 Ballencrieff Mill
Balmuir Road
Bathgate
EH48 4LL
Scotland
Director NameWilliam Bowes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 August 2013)
RoleMaintenance Manager
Country of ResidenceScotland
Correspondence Address2 Heatherpark
Seafield
West Lothian
EH47 7BY
Scotland
Director NameCllr William Hannah Boyle
Date of BirthApril 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed13 July 2007(4 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Kirk Road
Bathgate
West Lothian
EH48 1BW
Scotland
Director NameMs Margaret Helen Ferguson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed09 September 2009(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 December 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 South Street
Armadale
Westlothian
E44 8EW
Director NameMr Steven Bebbington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2013(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 December 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address36-40 North Bridge Street
Bathgate
West Lothian
EH48 4PP
Scotland
Director NameMrs Elizabeth Ann Clark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2015)
RoleBroadcaster
Country of ResidenceScotland
Correspondence Address2 Inchcross Steadings, Standhill Rd, Bathgate 2 In
Standhill Road
Bathgate
West Lothian
EH48 2UT
Scotland
Director NameMr George Anderson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed18 August 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2015)
RoleRetired IT Consultant
Country of ResidenceScotland
Correspondence Address21 Duncan Green
Livingston
West Lothian
Scotland
Secretary NameMs Margaret Clarke
StatusResigned
Appointed15 December 2014(11 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2015)
RoleCompany Director
Correspondence Address14 The Green
Bathgate
West Lothian
EH48 4DB
Scotland
Director NameMrs Margaret Helen Ferguson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2015(12 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 South Street
Armadale
Bathgate
West Lothian
EH48 3EW
Scotland
Director NameMs Carol Margaret Bartholomew
Date of BirthNovember 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2015(12 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 August 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address20-22 King Street
Bathgate
EH48 1AX
Scotland
Secretary NameMr Alexander Milne
StatusResigned
Appointed21 December 2015(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2021)
RoleCompany Director
Correspondence Address101 Bankton Park East Bankton Park East
Livingston
West Lothian
EH54 9BN
Scotland
Director NameMr Duncan Rankin Barr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2019)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressNew Almond House 44 Etive Walk
Livingston
EH54 5AB
Scotland
Director NameMr Alan Peat Davidson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(14 years, 4 months after company formation)
Appointment Duration9 months (resigned 27 March 2018)
RoleProject Director
Country of ResidenceScotland
Correspondence AddressBathgate Business Centre Suite 1
6 Whitburn Road
Bathgate
EH48 1HH
Scotland
Director NameMrs Margaret Dunlop
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(14 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address36-40 North Bridge Street
Bathgate
West Lothian
EH48 4PP
Scotland
Director NameMr Daniel John Evans
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2023)
RoleManager In Further Education
Country of ResidenceScotland
Correspondence Address2/21 Merlin Avenue
Edinburgh
EH5 1FS
Scotland
Director NameMiss Seona Carnegie
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2022)
RolePolicy Officer
Country of ResidenceScotland
Correspondence Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
Secretary NameMs Seona Carnegie
StatusResigned
Appointed01 October 2021(18 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 August 2022)
RoleCompany Director
Correspondence Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
Director NameMiss Jeanette Dobson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed17 August 2022(19 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 March 2023)
RolePeer Navigator
Country of ResidenceScotland
Correspondence Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
Secretary NameMs Jeanette Dobson
StatusResigned
Appointed28 September 2022(19 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 2023)
RoleCompany Director
Correspondence Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.voluntarysectorgateway.org
Telephone01506 650111
Telephone regionBathgate

Location

Registered Address20-22 King Street King Street
Bathgate
EH48 1AX
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Financials

Year2013
Turnover£456,024
Net Worth£465,981
Cash£294,191
Current Liabilities£14,862

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

4 April 2007Delivered 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

Filing History

28 October 2020Appointment of Miss Seona Carnegie as a director on 28 October 2020 (2 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
22 September 2020Registered 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 2020Director's details changed for Mrs Ann Elizabeth Pike on 21 September 2020 (2 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
12 April 2019Appointment of Ms Margaret Helen Ferguson as a director on 1 April 2019 (2 pages)
5 March 2019Termination of appointment of Duncan Rankin Barr as a director on 28 February 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 31 March 2018 (25 pages)
6 July 2018Appointment of Mr Daniel John Evans as a director on 29 June 2018 (2 pages)
28 June 2018Termination of appointment of Alan Peat Davidson as a director on 27 March 2018 (1 page)
30 May 2018Registered 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 2018Appointment of Mr Archibald Grant Meikle as a director on 23 March 2018 (2 pages)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
15 February 2018Satisfaction of charge 1 in full (4 pages)
8 February 2018Termination of appointment of Margaret Dunlop as a director on 1 February 2018 (1 page)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 November 2017Accounts for a small company made up to 31 March 2017 (24 pages)
13 November 2017Accounts for a small company made up to 31 March 2017 (24 pages)
30 August 2017Termination of appointment of Douglas Robertson Westwater as a director on 25 August 2017 (1 page)
30 August 2017Termination of appointment of Douglas Robertson Westwater as a director on 25 August 2017 (1 page)
4 July 2017Appointment of Mrs Margaret Dunlop as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Alan Peat Davidson as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Alan Peat Davidson as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mrs Margaret Dunlop as a director on 30 June 2017 (2 pages)
31 March 2017Termination of appointment of John Mckechnie as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of John Mckechnie as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of John Mckechnie as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of John Mckechnie as a director on 31 March 2017 (1 page)
28 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
26 December 2016Appointment of Ms Lynda Ann Ross-Hale as a director on 21 December 2016 (2 pages)
26 December 2016Appointment of Mr Duncan Rankin Barr as a director on 21 December 2016 (2 pages)
26 December 2016Appointment of Mr Duncan Rankin Barr as a director on 21 December 2016 (2 pages)
26 December 2016Appointment of Ms Lynda Ann Ross-Hale as a director on 21 December 2016 (2 pages)
26 December 2016Termination of appointment of Christine Margaret Law as a director on 21 December 2016 (1 page)
26 December 2016Termination of appointment of Christine Margaret Law as a director on 21 December 2016 (1 page)
2 December 2016Full accounts made up to 31 March 2016 (26 pages)
2 December 2016Full accounts made up to 31 March 2016 (26 pages)
18 February 2016Annual return made up to 18 February 2016 no member list (8 pages)
18 February 2016Annual return made up to 18 February 2016 no member list (8 pages)
8 February 2016Termination of appointment of Margaret Helen Ferguson as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Margaret Helen Ferguson as a director on 5 February 2016 (1 page)
5 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
5 January 2016Appointment of Mr Alexander Milne as a secretary on 21 December 2015 (2 pages)
5 January 2016Appointment of Mr Alexander Milne as a secretary on 21 December 2015 (2 pages)
18 December 2015Appointment of Mrs Ann Elizabeth Pike as a director on 14 December 2015 (2 pages)
18 December 2015Appointment of Mrs Ann Elizabeth Pike as a director on 14 December 2015 (2 pages)
17 December 2015Termination of appointment of William Hannah Boyle as a director on 14 December 2015 (1 page)
17 December 2015Termination of appointment of Patrick Robert Mcginley as a director on 14 December 2015 (1 page)
17 December 2015Termination of appointment of William Hannah Boyle as a director on 14 December 2015 (1 page)
17 December 2015Appointment of Mr Alexander Milne as a director on 14 December 2015 (2 pages)
17 December 2015Appointment of Ms Margaret Helen Ferguson as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mrs Christine Margaret Law as a director on 14 December 2015 (2 pages)
17 December 2015Termination of appointment of Elizabeth Ann Clark as a director on 14 December 2015 (1 page)
17 December 2015Appointment of Mr Alexander Milne as a director on 14 December 2015 (2 pages)
17 December 2015Appointment of Mr Douglas Robertson Westwater as a director on 14 December 2015 (2 pages)
17 December 2015Termination of appointment of Elizabeth Ann Clark as a director on 14 December 2015 (1 page)
17 December 2015Appointment of Ms Margaret Helen Ferguson as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mrs Christine Margaret Law as a director on 14 December 2015 (2 pages)
17 December 2015Termination of appointment of George Anderson as a director on 14 December 2015 (1 page)
17 December 2015Termination of appointment of Patrick Robert Mcginley as a director on 14 December 2015 (1 page)
17 December 2015Appointment of Ms Carol Margaret Bartholomew as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr John Mckechnie as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr John Mckechnie as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Ms Carol Margaret Bartholomew as a director on 16 December 2015 (2 pages)
17 December 2015Termination of appointment of George Anderson as a director on 14 December 2015 (1 page)
17 December 2015Termination of appointment of Jacqueline Elizabeth Agnew as a director on 14 December 2015 (1 page)
17 December 2015Termination of appointment of Jacqueline Elizabeth Agnew as a director on 14 December 2015 (1 page)
17 December 2015Appointment of Mr Douglas Robertson Westwater as a director on 14 December 2015 (2 pages)
26 November 2015Appointment of Mr George Anderson as a director on 18 August 2014 (2 pages)
26 November 2015Appointment of Mr George Anderson as a director on 18 August 2014 (2 pages)
25 September 2015Termination of appointment of Margaret Clarke as a secretary on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Margaret Clarke as a secretary on 25 September 2015 (1 page)
14 August 2015Termination of appointment of Peter Fenwick Kirk as a director on 28 July 2015 (1 page)
14 August 2015Termination of appointment of Peter Fenwick Kirk as a director on 28 July 2015 (1 page)
25 March 2015Appointment of Ms Elizabeth Ann Clark as a director on 31 May 2014 (2 pages)
25 March 2015Appointment of Ms Elizabeth Ann Clark as a director on 31 May 2014 (2 pages)
18 February 2015Annual return made up to 18 February 2015 no member list (6 pages)
18 February 2015Annual return made up to 18 February 2015 no member list (6 pages)
20 January 2015Director's details changed for Mr Patrick Robert Mcginley on 14 December 2014 (2 pages)
20 January 2015Appointment of Ms Margaret Clarke as a secretary on 15 December 2014 (2 pages)
20 January 2015Termination of appointment of Steven Bebbington as a director on 16 December 2014 (1 page)
20 January 2015Termination of appointment of James Gallacher as a secretary on 12 December 2014 (1 page)
20 January 2015Appointment of Ms Margaret Clarke as a secretary on 15 December 2014 (2 pages)
20 January 2015Termination of appointment of James Gallacher as a secretary on 12 December 2014 (1 page)
20 January 2015Termination of appointment of Steven Bebbington as a director on 16 December 2014 (1 page)
20 January 2015Director's details changed for Mr Patrick Robert Mcginley on 14 December 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Termination of appointment of James Halley as a director on 25 April 2014 (1 page)
5 September 2014Termination of appointment of Jacqueline Wood as a director on 25 April 2014 (1 page)
5 September 2014Termination of appointment of James Halley as a director on 25 April 2014 (1 page)
5 September 2014Termination of appointment of Jacqueline Wood as a director on 25 April 2014 (1 page)
5 September 2014Termination of appointment of James Halley as a director on 25 April 2014 (1 page)
5 September 2014Termination of appointment of James Halley as a director on 25 April 2014 (1 page)
10 March 2014Annual return made up to 18 February 2014 no member list (7 pages)
10 March 2014Annual return made up to 18 February 2014 no member list (7 pages)
7 January 2014Termination of appointment of Colin Temple as a director (1 page)
7 January 2014Appointment of Mr Steven Bebbington as a director (2 pages)
7 January 2014Appointment of Mr Steven Bebbington as a director (2 pages)
7 January 2014Termination of appointment of Colin Temple as a director (1 page)
7 January 2014Termination of appointment of Colin Temple as a director (1 page)
7 January 2014Appointment of Mr Steven Bebbington as a director (2 pages)
7 January 2014Appointment of Mr Steven Bebbington as a director (2 pages)
7 January 2014Termination of appointment of Colin Temple as a director (1 page)
6 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
29 August 2013Termination of appointment of William Bowes as a director (1 page)
29 August 2013Termination of appointment of Joanna Rudden as a director (1 page)
29 August 2013Termination of appointment of William Bowes as a director (1 page)
29 August 2013Termination of appointment of Joanna Rudden as a director (1 page)
29 August 2013Termination of appointment of William Bowes as a director (1 page)
29 August 2013Termination of appointment of William Bowes as a director (1 page)
16 May 2013Appointment of Mrs Joanna Rudden as a director (2 pages)
16 May 2013Appointment of Mrs Joanna Rudden as a director (2 pages)
19 February 2013Annual return made up to 18 February 2013 no member list (8 pages)
19 February 2013Annual return made up to 18 February 2013 no member list (8 pages)
11 February 2013Termination of appointment of Peter Corry as a director (1 page)
11 February 2013Termination of appointment of Peter Corry as a director (1 page)
26 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
15 October 2012Appointment of Mr James Halley as a director (2 pages)
15 October 2012Appointment of Mr James Halley as a director (2 pages)
25 May 2012Termination of appointment of Anthony Gribben as a director (1 page)
25 May 2012Termination of appointment of Anthony Gribben as a director (1 page)
21 February 2012Annual return made up to 18 February 2012 no member list (9 pages)
21 February 2012Secretary's details changed for Mr James Gallacher on 20 February 2012 (1 page)
21 February 2012Annual return made up to 18 February 2012 no member list (9 pages)
21 February 2012Director's details changed for Anthony Robert Gribben on 20 February 2012 (2 pages)
21 February 2012Director's details changed for Anthony Robert Gribben on 20 February 2012 (2 pages)
21 February 2012Secretary's details changed for Mr James Gallacher on 20 February 2012 (1 page)
20 February 2012Secretary's details changed for James Gallacher on 20 February 2012 (1 page)
20 February 2012Secretary's details changed for James Gallacher on 20 February 2012 (1 page)
8 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
11 May 2011Annual return made up to 18 February 2011 no member list (10 pages)
11 May 2011Annual return made up to 18 February 2011 no member list (10 pages)
24 February 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
24 February 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
30 September 2010Appointment of Mr Colin Temple as a director (2 pages)
30 September 2010Appointment of Mr Colin Temple as a director (2 pages)
18 May 2010Appointment of Mr Patrick Mcginley as a director (2 pages)
18 May 2010Termination of appointment of Sheila Fleetwood as a director (1 page)
18 May 2010Termination of appointment of Sheila Fleetwood as a director (1 page)
18 May 2010Appointment of Mr Patrick Mcginley as a director (2 pages)
18 May 2010Appointment of Mrs Jacqueline Wood as a director (2 pages)
18 May 2010Appointment of Mrs Jacqueline Wood as a director (2 pages)
4 March 2010Annual return made up to 18 February 2010 no member list (6 pages)
4 March 2010Director's details changed for Anthony Robert Gribben on 17 February 2010 (2 pages)
4 March 2010Annual return made up to 18 February 2010 no member list (6 pages)
4 March 2010Director's details changed for Rev Peter Fenwick Kirk on 17 February 2010 (2 pages)
4 March 2010Termination of appointment of Carol Bartholomew as a director (1 page)
4 March 2010Director's details changed for Rev Peter Fenwick Kirk on 17 February 2010 (2 pages)
4 March 2010Termination of appointment of Carol Bartholomew as a director (1 page)
4 March 2010Director's details changed for Peter Alan Corry on 17 February 2010 (2 pages)
4 March 2010Director's details changed for Sheila Frances Fleetwood on 17 February 2010 (2 pages)
4 March 2010Termination of appointment of Margot Ferguson as a director (1 page)
4 March 2010Director's details changed for Anthony Robert Gribben on 17 February 2010 (2 pages)
4 March 2010Director's details changed for William Bowes on 17 February 2010 (2 pages)
4 March 2010Termination of appointment of Margot Ferguson as a director (1 page)
4 March 2010Director's details changed for Sheila Frances Fleetwood on 17 February 2010 (2 pages)
4 March 2010Director's details changed for William Bowes on 17 February 2010 (2 pages)
4 March 2010Director's details changed for Peter Alan Corry on 17 February 2010 (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (18 pages)
23 November 2009Full accounts made up to 31 March 2009 (18 pages)
14 November 2009Appointment of Carol Margaret Bartholomew as a director (2 pages)
14 November 2009Appointment of Carol Margaret Bartholomew as a director (2 pages)
6 October 2009Termination of appointment of George Currie as a director (1 page)
6 October 2009Termination of appointment of George Currie as a director (1 page)
6 October 2009Termination of appointment of Maureen Nicoll as a director (1 page)
6 October 2009Termination of appointment of Jacqueline Wood as a director (1 page)
6 October 2009Termination of appointment of Thomas Reid as a director (1 page)
6 October 2009Termination of appointment of Maureen Nicoll as a director (1 page)
6 October 2009Termination of appointment of Thomas Reid as a director (1 page)
6 October 2009Termination of appointment of Jacqueline Wood as a director (1 page)
2 October 2009Director appointed sheila frances fleetwood (2 pages)
2 October 2009Director appointed sheila frances fleetwood (2 pages)
22 September 2009Director appointed margot ferguson (2 pages)
22 September 2009Director appointed margot ferguson (2 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
24 August 2009Company name changed volunteer centre west lothian LIMITED\certificate issued on 24/08/09 (3 pages)
24 August 2009Company name changed volunteer centre west lothian LIMITED\certificate issued on 24/08/09 (3 pages)
24 March 2009Annual return made up to 18/02/09 (5 pages)
24 March 2009Annual return made up to 18/02/09 (5 pages)
16 March 2009Director appointed jacqueline wood (2 pages)
16 March 2009Director appointed jacqueline wood (2 pages)
24 October 2008Full accounts made up to 31 March 2008 (16 pages)
24 October 2008Full accounts made up to 31 March 2008 (16 pages)
6 October 2008Director appointed anthony robert gribben (2 pages)
6 October 2008Director appointed anthony robert gribben (2 pages)
5 September 2008Director appointed george currie (2 pages)
5 September 2008Director appointed george currie (2 pages)
8 July 2008Appointment terminated director james rennie (1 page)
8 July 2008Appointment terminated director james rennie (1 page)
20 March 2008Registered office changed on 20/03/2008 from 6 mansefield street bathgate west lothian EH48 4HU (1 page)
20 March 2008Registered office changed on 20/03/2008 from 6 mansefield street bathgate west lothian EH48 4HU (1 page)
20 March 2008Annual return made up to 18/02/08 (4 pages)
20 March 2008Annual return made up to 18/02/08 (4 pages)
14 December 2007Full accounts made up to 31 March 2007 (17 pages)
14 December 2007Full accounts made up to 31 March 2007 (17 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
23 April 2007Partic of mort/charge * (3 pages)
23 April 2007Partic of mort/charge * (3 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
28 February 2007Annual return made up to 18/02/07 (3 pages)
28 February 2007Annual return made up to 18/02/07 (3 pages)
30 November 2006Full accounts made up to 31 March 2006 (14 pages)
30 November 2006Full accounts made up to 31 March 2006 (14 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Annual return made up to 18/02/06 (8 pages)
28 March 2006Annual return made up to 18/02/06 (8 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Annual return made up to 18/02/05
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2005Annual return made up to 18/02/05
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2005Director resigned (1 page)
9 February 2005Full accounts made up to 31 March 2004 (10 pages)
9 February 2005Full accounts made up to 31 March 2004 (10 pages)
22 March 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
9 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
18 February 2003Incorporation (18 pages)
18 February 2003Incorporation (18 pages)