Company NameLinlithgow Community Development Trust
Company StatusConverted / Closed
Company NumberSC427879
CategoryConverted / Closed
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date17 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMatthew Neil Ball
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2015(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 17 March 2021)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address106 Avontoun Park
Linlithgow
West Lothian
EH49 6QQ
Scotland
Director NameMr Thomas Conn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 17 March 2021)
RoleValuation Surveyor
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMr Christopher Michael Horne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 17 March 2021)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMr Fraser Douglas Falconer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 17 March 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMs Katherine Anne Orr
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 17 March 2021)
RoleYouth Support Worker
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMr Neil Barnes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed04 January 2018(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 17 March 2021)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMrs Gail Millar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2019(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 17 March 2021)
RoleLawyer
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMr Ronald Allan John Anderson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 17 March 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMr Michael Ewart
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2020(7 years, 8 months after company formation)
Appointment Duration1 year (closed 17 March 2021)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMr Clive Malcolm Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Secretary NameDerek Graham Pattle
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Union Road
Linlithgow
West Lothian
EH49 7DY
Scotland
Director NameMr Thomas Conn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 2016)
RoleValuation Surveyor
Country of ResidenceScotland
Correspondence Address22 Huntburn Avenue
Linlithgow
West Lothian
EH49 7LE
Scotland
Director NameMr Alan Hunter Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish/British
StatusResigned
Appointed23 March 2013(8 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSharphil Edinburgh Road
Linlithgow
West Lothian
EH49 6QT
Scotland
Director NameMr John James Connor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 July 2013)
RoleSelf Employed Managing Director (It)
Country of ResidenceUnited Kingdom
Correspondence Address1 Avalon Gardens
Linlithgow
West Lothian
EH49 7QE
Scotland
Director NameMarjorie Karen Fleming
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2014)
RoleStay At Home Mum/Housewife
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Carribber
Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameAnne Daly Kerr
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2014)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address103 Riccarton Road
Linlithgow
West Lothian
EH49 6HX
Scotland
Director NameGillian Rose Fawcitt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address103 Avalon Gardens
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7PL
Scotland
Director NameMr Thomas Kerr
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Edinburgh Road
Linlithgow
West Lothian
EH49 6QT
Scotland
Director NameSioned Mair Jones
Date of BirthOctober 1977 (Born 46 years ago)
NationalityWelsh
StatusResigned
Appointed13 November 2014(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Kingsfiled
Linlithgow
West Lothian
EH49 7SL
Scotland
Director NameMr Ian McLagan Fyfe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2017)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bonnytoun Avenue
Linlithgow
West Lothian
EH49 7JS
Scotland
Director NameMr Christopher Jens Cook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109a High Street
Linlithgow
West Lothian
EH49 7EQ
Scotland
Director NameMr Christopher Michael Horne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 August 2016)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address73 Acredales
Linlithgow
West Lothian
EH49 6JA
Scotland
Director NameMr Fraser Douglas Falconer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Secretary NameMr Paul James Thomas Geoghegan
StatusResigned
Appointed19 May 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2017)
RoleCompany Director
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMr James Gilfeather
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2016(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 24 August 2017)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMr Paul James Thomas Geoghegan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2017)
RoleLawyer
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMrs Charlotte Alice Hogg
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMr Graeme Robert Kerr
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2018)
RoleTown Planner/Project Manager
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Secretary NameMrs Joanna Barbara Whittington
StatusResigned
Appointed15 February 2018(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 October 2018)
RoleCompany Director
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMs Elaine Petrie Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2019)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
Director NameMrs Rebecca Maree Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2018(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland

Location

Registered Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£5,816
Current Liabilities£10,352

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 March 2021Resolutions
  • RES13 ‐ The company (charity no.SC045971) converted into a scio on 17/03/21 12/12/2019
(6 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
15 July 2020Appointment of Mr Michael Ewart as a director on 10 March 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 December 2019Termination of appointment of Thomas Kerr as a director on 12 December 2019 (1 page)
17 December 2019Termination of appointment of Rebecca Maree Holmes as a director on 12 December 2019 (1 page)
17 December 2019Termination of appointment of Elaine Petrie Brown as a director on 4 December 2019 (1 page)
22 August 2019Termination of appointment of Jonathon David Norton as a director on 8 August 2019 (1 page)
22 August 2019Appointment of Mr Ronald Allan John Anderson as a director on 8 August 2019 (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
27 February 2019Appointment of Mrs Gail Millar as a director on 10 January 2019 (2 pages)
16 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 January 2019Statement of company's objects (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
28 November 2018Termination of appointment of Joanna Barbara Whittington as a secretary on 10 October 2018 (1 page)
28 November 2018Termination of appointment of Joanna Barbara Whittington as a director on 10 October 2018 (1 page)
20 November 2018Termination of appointment of Graeme Robert Kerr as a director on 10 October 2018 (1 page)
20 November 2018Termination of appointment of Christopher Jens Cook as a director on 18 November 2018 (1 page)
16 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Charlotte Alice Hogg as a director on 22 March 2018 (1 page)
16 July 2018Appointment of Mrs Rebecca Maree Holmes as a director on 28 June 2018 (2 pages)
16 July 2018Appointment of Mrs Elaine Petrie Brown as a director on 10 May 2018 (2 pages)
16 February 2018Appointment of Mr Neil Barnes as a director on 4 January 2018 (2 pages)
16 February 2018Appointment of Mrs Joanna Barbara Whittington as a secretary on 15 February 2018 (2 pages)
28 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 November 2017Termination of appointment of Paul James Thomas Geoghegan as a secretary on 5 October 2017 (1 page)
22 November 2017Appointment of Ms Katherine Anne Orr as a director on 16 November 2017 (2 pages)
22 November 2017Appointment of Mrs Joanna Barbara Whittington as a director on 5 October 2017 (2 pages)
22 November 2017Termination of appointment of Paul James Thomas Geoghegan as a director on 5 October 2017 (1 page)
17 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 September 2017Appointment of Mr Graeme Robert Kerr as a director on 24 August 2017 (2 pages)
31 August 2017Termination of appointment of James Gilfeather as a director on 24 August 2017 (1 page)
10 July 2017Termination of appointment of Ian Mclagan Fyfe as a director on 20 March 2017 (1 page)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 May 2017Director's details changed for Mr Robin Andrew Priestley on 5 May 2017 (2 pages)
31 January 2017Termination of appointment of Thomas Conn as a director on 27 August 2016 (2 pages)
25 January 2017Termination of appointment of Thomas Conn as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Appointment of Mrs Charlotte Alice Hogg as a director on 3 November 2016 (2 pages)
31 October 2016Appointment of Mr Thomas Conn as a director on 27 August 2016 (2 pages)
28 October 2016Termination of appointment of Thomas Kerr as a director on 27 August 2016 (1 page)
28 October 2016Termination of appointment of Paul James Thomas Geoghegan as a director on 27 August 2016 (1 page)
28 October 2016Appointment of Mr Fraser Douglas Falconer as a director on 27 August 2016 (2 pages)
28 October 2016Termination of appointment of Jonathon David Norton as a director on 27 August 2016 (1 page)
28 October 2016Appointment of Mr Christopher Michael Horne as a director on 27 August 2016 (2 pages)
28 October 2016Appointment of Mr Paul James Thomas Geoghegan as a director on 27 August 2016 (2 pages)
28 October 2016Appointment of Mr Thomas Kerr as a director on 27 August 2016 (2 pages)
28 October 2016Termination of appointment of Christopher Michael Horne as a director on 27 August 2016 (1 page)
28 October 2016Termination of appointment of James Gilfeather as a director on 27 August 2016 (1 page)
28 October 2016Appointment of Mr Jonathon David Norton as a director on 27 August 2016 (2 pages)
28 October 2016Appointment of Mr James Gilfeather as a director on 27 August 2016 (2 pages)
28 October 2016Termination of appointment of Fraser Douglas Falconer as a director on 27 August 2016 (1 page)
22 August 2016Termination of appointment of Frances Ruthven Wood as a director on 13 July 2016 (1 page)
12 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
12 July 2016Termination of appointment of Jonathan Benedict Molloy as a director on 19 May 2016 (1 page)
30 May 2016Appointment of Mr Paul James Thomas Geoghegan as a secretary on 19 May 2016 (2 pages)
16 May 2016Termination of appointment of Gillian Rose Fawcitt as a director on 17 March 2016 (1 page)
16 May 2016Director's details changed for Mr Robin Andrew Priestley on 16 May 2016 (2 pages)
25 January 2016Appointment of Mr Fraser Douglas Falconer as a director on 21 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 November 2015Appointment of Mr Paul James Thomas Geoghegan as a director on 19 November 2015 (2 pages)
28 August 2015Appointment of Mr Christopher Michael Horne as a director on 20 August 2015 (3 pages)
28 August 2015Appointment of Frances Ruthven Wood as a director on 20 August 2015 (3 pages)
28 August 2015Appointment of Mr Jonathon David Norton as a director on 20 August 2015 (3 pages)
4 August 2015Registered office address changed from 103 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7PL to 21 West Port Linlithgow West Lothian EH49 7AY on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 103 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7PL to 21 West Port Linlithgow West Lothian EH49 7AY on 4 August 2015 (1 page)
4 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
9 July 2015Annual return made up to 9 July 2015 no member list (10 pages)
9 July 2015Annual return made up to 9 July 2015 no member list (10 pages)
10 June 2015Termination of appointment of Sioned Mair Jones as a director on 30 May 2015 (2 pages)
10 June 2015Appointment of Christopher Jens Cook as a director on 30 May 2015 (3 pages)
10 June 2015Appointment of Matthew Neil Ball as a director on 30 May 2015 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 January 2015Appointment of Ian Mclagan Fyfe as a director on 8 January 2015 (3 pages)
28 January 2015Appointment of Ian Mclagan Fyfe as a director on 8 January 2015 (3 pages)
28 November 2014Appointment of Sioned Mair Jones as a director on 13 November 2014 (3 pages)
28 November 2014Termination of appointment of Cameron Lewis Wright as a director on 13 November 2014 (2 pages)
16 October 2014Appointment of Mr Robin Andrew Priestley as a director on 25 September 2014 (3 pages)
8 October 2014Termination of appointment of Anne Daly Kerr as a director on 25 September 2014 (2 pages)
29 July 2014Termination of appointment of Marjorie Karen Fleming as a director on 10 July 2014 (2 pages)
23 July 2014Annual return made up to 9 July 2014 no member list (9 pages)
23 July 2014Annual return made up to 9 July 2014 no member list (9 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 March 2014Appointment of Cameron Lewis Wright as a director (3 pages)
19 March 2014Termination of appointment of Frances Wood as a director (2 pages)
19 March 2014Termination of appointment of Gillian Mcdonald as a director (2 pages)
19 March 2014Termination of appointment of Clive Dyson as a director (2 pages)
19 March 2014Termination of appointment of Alan Brown as a director (2 pages)
19 March 2014Appointment of Mr Jonathan Benedict Molloy as a director (3 pages)
28 January 2014Appointment of Mr Clive Malcolm Dyson as a director (3 pages)
28 January 2014Termination of appointment of Marie Mccormack as a director (2 pages)
28 January 2014Termination of appointment of Ronald Smith as a director (2 pages)
28 January 2014Termination of appointment of Robin Priestly as a director (2 pages)
28 January 2014Termination of appointment of John Connor as a director (2 pages)
28 January 2014Termination of appointment of Derek Pattle as a director (2 pages)
28 January 2014Termination of appointment of David Tait as a director (2 pages)
28 January 2014Termination of appointment of Anthony Oxbrow as a director (2 pages)
16 January 2014Appointment of Mr Thomas Kerr as a director (3 pages)
16 December 2013Registered office address changed from 2 Union Road Linlithgow West Lothian EH49 7DY on 16 December 2013 (1 page)
30 July 2013Director's details changed for David Rait on 30 July 2013 (2 pages)
30 July 2013Annual return made up to 9 July 2013 no member list (16 pages)
30 July 2013Annual return made up to 9 July 2013 no member list (16 pages)
30 July 2013Termination of appointment of John Connor as a director (1 page)
25 April 2013Appointment of Ronald Peter Alexander Smith as a director (3 pages)
25 April 2013Appointment of Frances Ruthven Wood as a director (3 pages)
25 April 2013Appointment of Cllr Thomas Conn as a director (3 pages)
25 April 2013Termination of appointment of Clive Dyson as a director (2 pages)
25 April 2013Appointment of Gillian Hazel Mcdonald as a director (3 pages)
25 April 2013Termination of appointment of Derek Pattle as a secretary (2 pages)
25 April 2013Appointment of John James Connor as a director (3 pages)
25 April 2013Appointment of Gillian Rose Fawcitt as a director (3 pages)
25 April 2013Resolutions
  • RES13 ‐ Election of company officers 04/04/2013
(1 page)
25 April 2013Appointment of James Gilfeather as a director (3 pages)
25 April 2013Appointment of Anne Daly Kerr as a director (3 pages)
25 April 2013Appointment of Marjorie Karen Fleming as a director (3 pages)
25 April 2013Appointment of David Rait as a director (3 pages)
25 April 2013Appointment of Anthony Ian Oxbrow as a director (3 pages)
25 April 2013Appointment of Robin Andrew Priestly as a director (3 pages)
25 April 2013Appointment of Mr Alan Hunter Brown as a director (3 pages)
25 April 2013Appointment of Marie Mccormack as a director (3 pages)
12 October 2012Registered office address changed from County Buildings 122 High Street Linlithgow West Lothian EH49 7EZ on 12 October 2012 (2 pages)
9 July 2012Incorporation (38 pages)