Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director Name | Mrs Elizabeth McAtear |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Secretary Name | Mr James Anthony Maguire |
---|---|
Status | Current |
Appointed | 24 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Mr Mark David Adderley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Consultant Director |
Country of Residence | Scotland |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Mr Etienne D'Aboville |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Ms Anne-Marie Monaghan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Ms Stephanie Catherine Boileau Hayle |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Ms Alison Nicolson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Independent Living Fund Scotland Almondvale Way Livingston EH54 6GA Scotland |
Director Name | Ms Kirsty Aird |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Dr Maureen Gabrielle Bruce |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Secretary Name | Peter Edgar Scott |
---|---|
Status | Resigned |
Appointed | 20 July 2015(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2017) |
Role | Company Director |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Ms Bridget Catherine Sly |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | New Zealand & Britis |
Status | Resigned |
Appointed | 01 November 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2018) |
Role | Volunteer & Citizenship Manager |
Country of Residence | Scotland |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Mrs Fiona Beatrice O'Donnell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Mr Alan James Dickson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 October 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Susan Douglas-Scott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 October 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Mrs Twimukye Macline Mushaka |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2019) |
Role | Fieldwork Development Officer |
Country of Residence | Scotland |
Correspondence Address | Denholm House, Ground Floor Almondvale Business Pa Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Registered Address | Denholm House, Ground Floor Almondvale Business Park Almondvale Way Livingston West Lothian EH54 6GA Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Full accounts made up to 31 March 2020 (93 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Fiona Beatrice O'donnell as a director on 23 January 2020 (1 page) |
15 October 2019 | Appointment of Mr Etienne D'aboville as a director on 1 September 2019 (2 pages) |
7 October 2019 | Appointment of Ms Anne-Marie Monaghan as a director on 1 September 2019 (2 pages) |
20 August 2019 | Full accounts made up to 31 March 2019 (68 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mr Mark David Adderley as a director on 29 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Twimukye Macline Mushaka as a director on 29 January 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 March 2018 (61 pages) |
13 June 2018 | Termination of appointment of Bridget Catherine Sly as a director on 9 June 2018 (1 page) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (58 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (58 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
25 January 2017 | Appointment of Mr James Anthony Maguire as a secretary on 24 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr James Anthony Maguire as a secretary on 24 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Peter Edgar Scott as a secretary on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Peter Edgar Scott as a secretary on 24 January 2017 (1 page) |
30 September 2016 | Full accounts made up to 31 March 2016 (51 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (51 pages) |
11 August 2016 | Appointment of Mrs Twimukye Macline Mushaka as a director on 8 August 2016 (2 pages) |
11 August 2016 | Appointment of Mrs Twimukye Macline Mushaka as a director on 8 August 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Elizabeth Mcatear as a director on 8 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mrs Elizabeth Dawn Humphreys on 8 August 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Elizabeth Mcatear as a director on 8 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mrs Elizabeth Dawn Humphreys on 8 August 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Elizabeth Dawn Humphreys as a director on 8 August 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Elizabeth Dawn Humphreys as a director on 8 August 2016 (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Memorandum and Articles of Association (18 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Memorandum and Articles of Association (18 pages) |
10 March 2016 | Annual return made up to 10 March 2016 no member list (4 pages) |
10 March 2016 | Annual return made up to 10 March 2016 no member list (4 pages) |
15 December 2015 | Memorandum and Articles of Association (25 pages) |
15 December 2015 | Memorandum and Articles of Association (25 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
10 November 2015 | Termination of appointment of Maureen Gabrielle Bruce as a director on 1 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Maureen Gabrielle Bruce as a director on 1 November 2015 (1 page) |
9 November 2015 | Appointment of Ms Bridget Catherine Sly as a director on 1 November 2015 (2 pages) |
9 November 2015 | Appointment of Susan Douglas-Scott as a director on 1 November 2015 (2 pages) |
9 November 2015 | Appointment of Susan Douglas-Scott as a director on 1 November 2015 (2 pages) |
9 November 2015 | Appointment of Mrs Fiona Beatrice O'donnell as a director on 1 November 2015 (2 pages) |
9 November 2015 | Appointment of Mrs Fiona Beatrice O'donnell as a director on 1 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Alan James Dickson as a director on 1 November 2015 (2 pages) |
9 November 2015 | Appointment of Ms Bridget Catherine Sly as a director on 1 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Alan James Dickson as a director on 1 November 2015 (2 pages) |
13 August 2015 | Appointment of Peter Edgar Scott as a secretary on 20 July 2015 (3 pages) |
13 August 2015 | Appointment of Peter Edgar Scott as a secretary on 20 July 2015 (3 pages) |
23 July 2015 | Registered office address changed from St Andrews House Regent Road Edinburgh EH1 3DG to Denholm House, Ground Floor Almondvale Business Park Almondvale Way Livingston West Lothian EH54 6GA on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from St Andrews House Regent Road Edinburgh EH1 3DG to Denholm House, Ground Floor Almondvale Business Park Almondvale Way Livingston West Lothian EH54 6GA on 23 July 2015 (2 pages) |
10 March 2015 | Incorporation (37 pages) |
10 March 2015 | Incorporation (37 pages) |