LOTHIAN CENTRE FOR INCLUSIVE LIVING
Overview
| Company Name | LOTHIAN CENTRE FOR INCLUSIVE LIVING |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC129392 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOTHIAN CENTRE FOR INCLUSIVE LIVING?
- Physical well-being activities (96040) / Other service activities
Where is LOTHIAN CENTRE FOR INCLUSIVE LIVING located?
| Registered Office Address | Norton Park 57 Albion Road EH7 5QY Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOTHIAN CENTRE FOR INCLUSIVE LIVING?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN CENTRE FOR INTEGRATED LIVING | Jan 17, 1991 | Jan 17, 1991 |
What are the latest accounts for LOTHIAN CENTRE FOR INCLUSIVE LIVING?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LOTHIAN CENTRE FOR INCLUSIVE LIVING?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for LOTHIAN CENTRE FOR INCLUSIVE LIVING?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 30 pages | AA | ||
Termination of appointment of Heather Rachel Smith as a director on Dec 20, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Elizabeth Lois Pearston on Oct 13, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lyn Pornaro as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Director's details changed for Ms Heather Rachel Smith on Jul 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Lucy Fiona Tait on Jul 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Nicol on Jul 15, 2025 | 2 pages | CH01 | ||
Termination of appointment of Elizabeth Ann Adamson as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Ms Heather Rachel Smith as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Nicol as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Lucy Fiona Tait as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Adamson as a director on Jun 19, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 31 pages | AA | ||
Termination of appointment of Caitlin Mary Mcpherson as a secretary on Dec 23, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mariusz Borkowski as a secretary on Aug 07, 2024 | 2 pages | AP03 | ||
Accounts for a small company made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Eleanor Orr as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 30 pages | AA | ||
Appointment of Miss Caitlin Mary Mcpherson as a secretary on Nov 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Lyn Pornaro as a secretary on Oct 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Morton Ballantine as a director on Aug 29, 2022 | 1 pages | TM01 | ||
Who are the officers of LOTHIAN CENTRE FOR INCLUSIVE LIVING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORKOWSKI, Mariusz | Secretary | Norton Park 57 Albion Road EH7 5QY Edinburgh | 325905170001 | |||||||
| AGRAWAL, Balkishan, Dr | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 161974150001 | |||||
| MCARTHUR, Sean Dugald | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 157487840001 | |||||
| NICOL, James | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 219083130003 | |||||
| ORR, Eleanor | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 308257330001 | |||||
| PEARSTON, Elizabeth Lois | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 95254230005 | |||||
| PORNARO, Lyn | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 329881430001 | |||||
| TAIT, Lucy Fiona | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 320259130002 | |||||
| FARLEY, Hazel | Secretary | 11 Netherbank EH16 6YR Edinburgh | British | 80506730001 | ||||||
| GARABEDIAN, Florence | Secretary | Norton Park 57 Albion Road EH7 5QY Edinburgh | French | 124833370001 | ||||||
| MCPHERSON, Caitlin Mary | Secretary | Norton Park 57 Albion Road EH7 5QY Edinburgh | 301885280001 | |||||||
| MURDOCH, John Logan | Secretary | 42 Warriston Road EH7 4HP Edinburgh Midlothian | British | 69004320001 | ||||||
| PORNARO, Lyn | Secretary | Norton Park 57 Albion Road EH7 5QY Edinburgh | 284689020001 | |||||||
| ROADBURG, Marnie Elaine | Secretary | 62 Blacket Place EH9 1RJ Edinburgh | British | 18537800004 | ||||||
| TAYLOR, Christopher Frank | Secretary | 21 Douglas Crescent EH12 5BA Edinburgh Midlothian | British | 45800260001 | ||||||
| ADAMSON, Elizabeth Ann | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 222728340001 | |||||
| ADAMSON, Jeffrey | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 80507170001 | |||||
| ADLINGTON, Richard | Director | 9 Braepark EH4 6DJ Edinburgh Midlothian | British | 18390760001 | ||||||
| ALEXANDER, William David | Director | 10 Lauriston Place EH3 9EY Edinburgh | British | 42116280002 | ||||||
| BALLANTINE, Jane Marie | Director | 11 Dundas Street EH51 0DG Boness West Lothian | British | 42116300002 | ||||||
| BALLANTINE, John Morton | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 199165140001 | |||||
| BLAIR, Rosemary | Director | 20 Crossford Drive Summerston G23 5JT Glasgow Lanarkshire | United Kingdom | British | 110668930001 | |||||
| BOFFEY, Suselle Elspeth | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 47537860001 | |||||
| BORI, Jayne | Director | 13 Johnston Terrace EH1 2PW Edinburgh Midlothian | British | 32097220002 | ||||||
| BOTHWELL, Andrea | Director | 11 Cairns Gardens EH14 7HJ Balerno Midlothian | British | 18537760003 | ||||||
| BROWN, David Andrew Johnathan | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 222733370001 | |||||
| CAMERON, Colin Alasdair Stewart, Dr | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | United Kingdom | British | 95428100002 | |||||
| CHAPMAN, Mark | Director | 2 Perdrixknowe Colinton Road EH14 1AF Edinburgh | British | 74017510002 | ||||||
| COX, Alison Jane | Director | Glencairn 196 Craigleith Road EH4 2EE Edinburgh | British | 18537670003 | ||||||
| DALGETY, James | Director | 13 Johnston Terrace EH1 2PW Edinburgh Midlothian | British | 28355940001 | ||||||
| DOCTOR, Louise | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 127712600001 | |||||
| FISHER, William Baxter | Director | 15 Kingsburgh Gardens EH40 3BJ East Linton East Lothian | British | 65749170001 | ||||||
| FRANK, Thomas Lawrence | Director | 8 Sandford Gardens EH15 1LP Edinburgh | Scotland | British | 42116250002 | |||||
| GARNETT, Christine Jill | Director | 39a Portland Street EH6 4BB Edinburgh Midlothian | British | 68011720001 | ||||||
| GRAHAM, Carol Anne | Director | 7 Bowmont Place EH8 9RY Edinburgh | British | 46706380001 |
What are the latest statements on persons with significant control for LOTHIAN CENTRE FOR INCLUSIVE LIVING?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 17, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0