Company NameLinlithgow Victoria Hall Trust
Company StatusActive
Company NumberSC458732
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ronald Peter Alexander Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Rivaldsgreen Crescent
Linlithgow
West Lothian
EH49 6BB
Scotland
Director NameMr Martin Alexander Crook
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(2 years after company formation)
Appointment Duration8 years, 7 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address21 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Martyn John Wade
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(2 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Beechwood
Linlithgow
West Lothian
EH49 6SF
Scotland
Director NameMr David Tait
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Beechwood
Linlithgow
West Lothian
EH49 6SF
Scotland
Director NameMr Christopher Jens Cook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109a High Street
Linlithgow
West Lothian
EH49 7EQ
Scotland
Director NameMs Nicola Jane Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2018)
RoleSolicitor
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
Net Worth£3,408
Cash£3,508
Current Liabilities£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

28 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Appointment of Ms Nicola Jane Martin as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Christopher Jens Cook as a director on 20 May 2016 (1 page)
9 March 2016Registered office address changed from 22 Beechwood Linlithgow West Lothian EH49 6SF to 21 West Port Linlithgow West Lothian EH49 7AY on 9 March 2016 (1 page)
25 January 2016Termination of appointment of David Tait as a director on 15 January 2016 (1 page)
5 October 2015Register inspection address has been changed to C/O Martin Crook 21 Grange Knowe Linlithgow West Lothian EH49 7HX (1 page)
5 October 2015Appointment of Mr Martyn John Wade as a director on 9 September 2015 (2 pages)
5 October 2015Appointment of Mr Martin Alexander Crook as a director on 9 September 2015 (2 pages)
5 October 2015Annual return made up to 9 September 2015 no member list (7 pages)
5 October 2015Appointment of Mr Martyn John Wade as a director on 9 September 2015 (2 pages)
5 October 2015Appointment of Mr Martin Alexander Crook as a director on 9 September 2015 (2 pages)
5 October 2015Annual return made up to 9 September 2015 no member list (7 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 October 2014Annual return made up to 9 September 2014 no member list (4 pages)
4 October 2014Annual return made up to 9 September 2014 no member list (4 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)