Company NameILF Scotland
Company StatusActive
Company NumberSC500075
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 2015(9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Elizabeth Dawn Humphreys
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameMrs Elizabeth McAtear
Date of BirthOctober 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Secretary NameMr James Anthony Maguire
StatusCurrent
Appointed24 January 2017(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameMr Mark David Adderley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleConsultant Director
Country of ResidenceScotland
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameMr Etienne D'Aboville
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameMs Anne-Marie Monaghan
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameMs Stephanie Catherine Boileau Hayle
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameMs Alison Nicolson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIndependent Living Fund Scotland Almondvale Way
Livingston
EH54 6GA
Scotland
Director NameMs Kirsty Aird
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(8 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameDr Maureen Gabrielle Bruce
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Secretary NamePeter Edgar Scott
StatusResigned
Appointed20 July 2015(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2017)
RoleCompany Director
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameMs Bridget Catherine Sly
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealand & Britis
StatusResigned
Appointed01 November 2015(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2018)
RoleVolunteer & Citizenship Manager
Country of ResidenceScotland
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameMrs Fiona Beatrice O'Donnell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameMr Alan James Dickson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameSusan Douglas-Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameMrs Twimukye Macline Mushaka
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2019)
RoleFieldwork Development Officer
Country of ResidenceScotland
Correspondence AddressDenholm House, Ground Floor Almondvale Business Pa
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland

Location

Registered AddressDenholm House, Ground Floor Almondvale Business Park
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
ConstituencyLivingston
WardLivingston South

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 31 March 2020 (93 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Fiona Beatrice O'donnell as a director on 23 January 2020 (1 page)
15 October 2019Appointment of Mr Etienne D'aboville as a director on 1 September 2019 (2 pages)
7 October 2019Appointment of Ms Anne-Marie Monaghan as a director on 1 September 2019 (2 pages)
20 August 2019Full accounts made up to 31 March 2019 (68 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 January 2019Appointment of Mr Mark David Adderley as a director on 29 January 2019 (2 pages)
30 January 2019Termination of appointment of Twimukye Macline Mushaka as a director on 29 January 2019 (1 page)
3 October 2018Full accounts made up to 31 March 2018 (61 pages)
13 June 2018Termination of appointment of Bridget Catherine Sly as a director on 9 June 2018 (1 page)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 31 March 2017 (58 pages)
20 November 2017Full accounts made up to 31 March 2017 (58 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
25 January 2017Appointment of Mr James Anthony Maguire as a secretary on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr James Anthony Maguire as a secretary on 24 January 2017 (2 pages)
24 January 2017Termination of appointment of Peter Edgar Scott as a secretary on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Peter Edgar Scott as a secretary on 24 January 2017 (1 page)
30 September 2016Full accounts made up to 31 March 2016 (51 pages)
30 September 2016Full accounts made up to 31 March 2016 (51 pages)
11 August 2016Appointment of Mrs Twimukye Macline Mushaka as a director on 8 August 2016 (2 pages)
11 August 2016Appointment of Mrs Twimukye Macline Mushaka as a director on 8 August 2016 (2 pages)
10 August 2016Appointment of Mrs Elizabeth Mcatear as a director on 8 August 2016 (2 pages)
10 August 2016Director's details changed for Mrs Elizabeth Dawn Humphreys on 8 August 2016 (2 pages)
10 August 2016Appointment of Mrs Elizabeth Mcatear as a director on 8 August 2016 (2 pages)
10 August 2016Director's details changed for Mrs Elizabeth Dawn Humphreys on 8 August 2016 (2 pages)
9 August 2016Appointment of Mrs Elizabeth Dawn Humphreys as a director on 8 August 2016 (2 pages)
9 August 2016Appointment of Mrs Elizabeth Dawn Humphreys as a director on 8 August 2016 (2 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 April 2016Memorandum and Articles of Association (18 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 April 2016Memorandum and Articles of Association (18 pages)
10 March 2016Annual return made up to 10 March 2016 no member list (4 pages)
10 March 2016Annual return made up to 10 March 2016 no member list (4 pages)
15 December 2015Memorandum and Articles of Association (25 pages)
15 December 2015Memorandum and Articles of Association (25 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 November 2015Termination of appointment of Maureen Gabrielle Bruce as a director on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Maureen Gabrielle Bruce as a director on 1 November 2015 (1 page)
9 November 2015Appointment of Ms Bridget Catherine Sly as a director on 1 November 2015 (2 pages)
9 November 2015Appointment of Susan Douglas-Scott as a director on 1 November 2015 (2 pages)
9 November 2015Appointment of Susan Douglas-Scott as a director on 1 November 2015 (2 pages)
9 November 2015Appointment of Mrs Fiona Beatrice O'donnell as a director on 1 November 2015 (2 pages)
9 November 2015Appointment of Mrs Fiona Beatrice O'donnell as a director on 1 November 2015 (2 pages)
9 November 2015Appointment of Mr Alan James Dickson as a director on 1 November 2015 (2 pages)
9 November 2015Appointment of Ms Bridget Catherine Sly as a director on 1 November 2015 (2 pages)
9 November 2015Appointment of Mr Alan James Dickson as a director on 1 November 2015 (2 pages)
13 August 2015Appointment of Peter Edgar Scott as a secretary on 20 July 2015 (3 pages)
13 August 2015Appointment of Peter Edgar Scott as a secretary on 20 July 2015 (3 pages)
23 July 2015Registered 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 2015Registered 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 2015Incorporation (37 pages)
10 March 2015Incorporation (37 pages)