Company NameOne Linlithgow Ltd.
Company StatusActive
Company NumberSC487605
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 2014(9 years, 6 months ago)
Previous NameLinlithgow Town Centre Business Improvement District Co Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Conn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(6 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMr Michael John Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMs Evelyn Jean Noble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMr Ronald Peter Alexander Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMiss Diana Frances Kelly
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleOptometrist Director
Country of ResidenceEngland
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMrs Jill Wardrope
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleSelf Employed Merchandiser
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMr Grant Samuel Anderson Barclay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMs Dawn Lynch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Norman Cummings
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2015(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMs Gail Isobel Boardman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2015(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr James Walker
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2015(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Steven Wilson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Ross Hamish Wilkie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(6 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 May 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Duncan McIntyre
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Martyn Day
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(6 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 May 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Anne Gibson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Thomas Kerr
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(6 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 06 May 2022)
RoleMarine Consultant & Elected Councillor
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMr Stewart Ness
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMs Gail Martin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(11 months after company formation)
Appointment Duration5 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr David Tait
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMrs Samantha Louise Jordan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2016(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Andrew Todd
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Gordon Graham Forrest
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Liam Maguire
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMiss Catherine Hainey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMr Mark Richard Darragh
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2023)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMr Christopher Michael Horne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2023)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland
Director NameMs Pauline Karen Orr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2023)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address21 West Port
Linlithgow
EH49 7AY
Scotland

Location

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

12 November 2020Previous accounting period extended from 31 August 2020 to 30 September 2020 (1 page)
10 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 September 2020Appointment of Mr. Christopher Michael Horne as a director on 29 September 2020 (2 pages)
10 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
29 May 2020Director's details changed for Mr David Tait on 29 May 2020 (2 pages)
29 May 2020Director's details changed for Mr Liam Maguire on 29 May 2020 (2 pages)
7 May 2020Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF United Kingdom to 21 West Port Linlithgow EH49 7AY on 7 May 2020 (1 page)
3 March 2020Termination of appointment of James Walker as a director on 1 March 2020 (1 page)
10 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 December 2019Appointment of Mrs. Jill Wardrope as a director on 14 December 2019 (2 pages)
8 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
(3 pages)
1 November 2019Appointment of Mr. Mark Richard Darragh as a director on 31 October 2019 (2 pages)
1 November 2019Appointment of Mrs. Diana Frances Kelly as a director on 31 October 2019 (2 pages)
1 November 2019Director's details changed for Mr Liam Macguire on 1 November 2019 (2 pages)
31 October 2019Appointment of Ms Evelyn Jean Noble as a director on 1 October 2019 (2 pages)
31 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 October 2019Appointment of Miss Catherine Hainey as a director on 31 October 2019 (2 pages)
31 October 2019Appointment of Mr Liam Macguire as a director on 31 October 2019 (2 pages)
31 October 2019Appointment of Mr Ronald Peter Alexander Smith as a director on 31 October 2019 (2 pages)
30 October 2019Termination of appointment of Gordon Graham Forrest as a director on 31 May 2019 (1 page)
30 October 2019Termination of appointment of Anne Gibson as a director on 30 September 2019 (1 page)
30 October 2019Termination of appointment of Samantha Louise Jordan as a director on 31 May 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
12 December 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
5 December 2018Termination of appointment of Gail Isobel Boardman as a director on 6 April 2017 (1 page)
5 December 2018Termination of appointment of Norman Cummings as a director on 16 August 2016 (1 page)
5 December 2018Termination of appointment of Gail Martin as a director on 28 January 2016 (1 page)
5 December 2018Termination of appointment of Andrew Todd as a director on 25 May 2017 (1 page)
5 December 2018Termination of appointment of Dawn Lynch as a director on 24 November 2016 (1 page)
5 December 2018Appointment of Mr Michael John Smith as a director on 24 November 2016 (2 pages)
5 December 2018Termination of appointment of Stewart Ness as a director on 31 August 2018 (1 page)
5 December 2018Appointment of Mr Gordon Graham Forrest as a director on 6 April 2017 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 May 2017Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
31 May 2017Termination of appointment of Steven Wilson as a director on 12 January 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Termination of appointment of Steven Wilson as a director on 12 January 2017 (1 page)
31 May 2017Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 February 2017Confirmation statement made on 26 September 2016 with updates (4 pages)
17 February 2017Confirmation statement made on 26 September 2016 with updates (4 pages)
7 December 2016Appointment of Mr Samantha Jordan as a director on 24 January 2016 (2 pages)
7 December 2016Termination of appointment of Ross Hamish Wilkie as a director on 1 May 2015 (1 page)
7 December 2016Termination of appointment of Martyn Day as a director on 1 May 2015 (1 page)
7 December 2016Appointment of Ms Dawn Lynch as a director on 26 November 2014 (2 pages)
7 December 2016Appointment of Mr Samantha Jordan as a director on 24 January 2016 (2 pages)
7 December 2016Appointment of Mr Norman Cummings as a director on 15 February 2015 (2 pages)
7 December 2016Termination of appointment of Grant Samuel Anderson Barclay as a director on 15 February 2015 (1 page)
7 December 2016Appointment of Ms Gail Isobel Boardman as a director on 15 February 2015 (2 pages)
7 December 2016Appointment of Ms Dawn Lynch as a director on 26 November 2014 (2 pages)
7 December 2016Appointment of Ms Gail Martin as a director on 27 August 2015 (2 pages)
7 December 2016Appointment of Ms Gail Martin as a director on 27 August 2015 (2 pages)
7 December 2016Appointment of Mr David Tait as a director on 2 October 2015 (2 pages)
7 December 2016Appointment of Mr Andrew Todd as a director on 27 October 2016 (2 pages)
7 December 2016Termination of appointment of Duncan Mcintyre as a director on 22 September 2016 (1 page)
7 December 2016Termination of appointment of Grant Samuel Anderson Barclay as a director on 15 February 2015 (1 page)
7 December 2016Appointment of Mr David Tait as a director on 2 October 2015 (2 pages)
7 December 2016Appointment of Mr Andrew Todd as a director on 27 October 2016 (2 pages)
7 December 2016Termination of appointment of Martyn Day as a director on 1 May 2015 (1 page)
7 December 2016Termination of appointment of Ross Hamish Wilkie as a director on 1 May 2015 (1 page)
7 December 2016Appointment of Mr Norman Cummings as a director on 15 February 2015 (2 pages)
7 December 2016Appointment of Ms Gail Isobel Boardman as a director on 15 February 2015 (2 pages)
7 December 2016Appointment of Mr James Walker as a director on 15 February 2015 (2 pages)
7 December 2016Termination of appointment of Duncan Mcintyre as a director on 22 September 2016 (1 page)
7 December 2016Appointment of Mr James Walker as a director on 15 February 2015 (2 pages)
23 June 2016Registered office address changed from C/O Mason & Mcvicker 20 Linlithgow Town Centre Bid Meeks Road Falkirk FK2 7ES to Titanium 1 King's Inch Place Renfrew PA4 8WF on 23 June 2016 (1 page)
23 June 2016Registered office address changed from C/O Mason & Mcvicker 20 Linlithgow Town Centre Bid Meeks Road Falkirk FK2 7ES to Titanium 1 King's Inch Place Renfrew PA4 8WF on 23 June 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 June 2016Previous accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
23 June 2016Previous accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 September 2015Annual return made up to 26 September 2015 no member list (6 pages)
28 September 2015Annual return made up to 26 September 2015 no member list (6 pages)
2 June 2015Appointment of Mr Stewart Ness as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Stewart Ness as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Stewart Ness as a director on 2 June 2015 (2 pages)
15 April 2015Appointment of Mr Thomas Conn as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Thomas Kerr as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Duncan Mcintyre as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Duncan Mcintyre as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Anne Gibson as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Steven Wilson as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Ross Hamish Wilkie as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Ross Hamish Wilkie as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Steven Wilson as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Thomas Kerr as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Martyn Day as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Martyn Day as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Thomas Conn as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Anne Gibson as a director on 15 April 2015 (2 pages)
10 March 2015Registered office address changed from C/O Barclay & Co Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom to C/O Mason & Mcvicker 20 Linlithgow Town Centre Bid Meeks Road Falkirk FK2 7ES on 10 March 2015 (1 page)
10 March 2015Registered office address changed from C/O Barclay & Co Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom to C/O Mason & Mcvicker 20 Linlithgow Town Centre Bid Meeks Road Falkirk FK2 7ES on 10 March 2015 (1 page)
26 September 2014Incorporation (15 pages)
26 September 2014Incorporation (15 pages)