NEW DIRECTIONS WEST LOTHIAN
Overview
| Company Name | NEW DIRECTIONS WEST LOTHIAN |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC163598 |
| 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 NEW DIRECTIONS WEST LOTHIAN?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEW DIRECTIONS WEST LOTHIAN located?
| Registered Office Address | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW DIRECTIONS WEST LOTHIAN?
| Company Name | From | Until |
|---|---|---|
| EPILEPSY WEST LOTHIAN | Nov 08, 2001 | Nov 08, 2001 |
| THE WEST LOTHIAN EPILEPSY RESOURCE CENTRE | Feb 21, 1996 | Feb 21, 1996 |
What are the latest accounts for NEW DIRECTIONS WEST LOTHIAN?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEW DIRECTIONS WEST LOTHIAN?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | Yes |
What are the latest filings for NEW DIRECTIONS WEST LOTHIAN?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||
Appointment of Mrs Clare Marie Dooley as a director on Feb 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Colin Robertson as a secretary on Feb 10, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gillian Anne Harmer as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Colin Stuart Robertson as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Appointment of Ms Nicola Henderson as a director on Mar 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Stuart as a director on Feb 20, 2024 | 1 pages | TM01 | ||
Notification of Kevin Fullerton as a person with significant control on Feb 20, 2024 | 2 pages | PSC01 | ||
Cessation of Jane Stuart as a person with significant control on Feb 20, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Tracey-Anne Morrison as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarena Chrystal Norwood as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Ms Tracey-Anne Morrison as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Director's details changed for Mrs Swarena Chrystal Norwood on Nov 10, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Swarena Chrystal Norwood as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Notification of Jane Stuart as a person with significant control on Nov 08, 2022 | 2 pages | PSC01 | ||
Cessation of Mike Kirkbride as a person with significant control on Nov 08, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Mike Kirkbride as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Appointment of Mrs Linda Joy Peddie as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of NEW DIRECTIONS WEST LOTHIAN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOOLEY, Clare Marie | Director | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Scotland | British | 107534010001 | |||||
| FULLERTON, Kevin | Director | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Scotland | British | 260285120001 | |||||
| HENDERSON, Nicola | Director | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Scotland | British | 321080740001 | |||||
| LEWIS, Gillian Margaret | Director | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Scotland | Scottish | 287283770001 | |||||
| PEDDIE, Linda Joy | Director | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Scotland | British | 300173010001 | |||||
| BUCHANAN, Ian | Secretary | 54 Pentland Park Craigshill EH54 5NS Livingston West Lothian | British | 47746920001 | ||||||
| HILL, John | Secretary | 6 Maukeshill Court Livingston Village EH54 7AX Livingston West Lothian | British | 59698000001 | ||||||
| ROBERTSON, Colin | Secretary | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | British | 149418880001 | ||||||
| SPENCE, Jennifer | Secretary | 45 Kirkfield West Livingston Village EH54 7BE Livingston West Lothian | British | 46378410001 | ||||||
| STEVENSON, Audrey | Secretary | 40 Traprain Crescent EH48 2BD Bathgate West Lothian | Scottish | 110802550001 | ||||||
| TAYLOR, Debi | Secretary | 1 Bickerton Croft Hens Nest Road EH47 8EX Whitburn West Lothian | British | 103258010001 | ||||||
| WATT, Janet Douglas | Secretary | 66 Granby Avenue EH54 6LD Livingston West Lothian | British | 89618340001 | ||||||
| AITKEN BATTY, Jane | Director | 10 Bowling Green Road Kirkliston Midlothian | British | 46378400002 | ||||||
| ALLAN, Lorraine Elizabeth | Director | 10 Kirkgate EH55 8AE West Calder West Lothian | British | 101497480001 | ||||||
| ANDERSON, George | Director | 133 Ambrose Rise Dedridge EH54 6JX Livingston West Lothian | British | 47746610001 | ||||||
| ARMSTRONG, Geoff | Director | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Scotland | British | 218963840001 | |||||
| BEATTIE, Moira Barnes Owens | Director | Holmknowe 1 Murieston Way EH54 9AR Livingston West Lothian | British | 60043130001 | ||||||
| CADDIE, James Murdoch | Director | 35 Baldric Road Knightswood G13 3QJ Glasgow | British | 47746500001 | ||||||
| GORMLEY, Jean Catherine | Director | 5 Eastfield Road Fauldhouse EH47 9LE Bathgate West Lothian | Scotland | British | 71080290001 | |||||
| GRENNAN, Patricia Bernadette, Staff Nurse | Director | 53 Manitoba Avenue Howden EH54 6LL Livingston West Lothian | British | 101497420001 | ||||||
| HANDS, Elizabeth | Director | 31 Etna Court Armadale EH48 2TD Bathgate West Lothian | British | 123877140001 | ||||||
| HARMER, Gillian Anne | Director | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Scotland | British | 271213590001 | |||||
| HENDERSON, Janet | Director | 30 Eastwood Park Fauldhouse EH47 9HL West Lothian | Scotland | British | 161822360001 | |||||
| IBBOTSON, Mary Christine | Director | 4 Columbia Avenue EH54 6PR Livingston West Lothian | British | 59697930001 | ||||||
| INGROUILLE, Michael Carre | Director | 14 Middlewood Park EH54 8AZ Livingston West Lothian | British | 49006430001 | ||||||
| JOHNSTON, Caroline | Director | 19 Beresford Rise Dedridge EH54 6DE Livingston West Lothian | British | 56137880001 | ||||||
| KIRKBRIDE, Mike | Director | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Scotland | British | 213639620001 | |||||
| LOGUE, Daniel, Councillor | Director | 55 Murieston Valley EH54 9HJ Livingston West Lothian | British | 80133670001 | ||||||
| MALCOLM, Edward Anderson | Director | Sligachan 40 Bankton Park West EH54 9BP Livingston West Lothian | Scotland | British | 34472760001 | |||||
| MARSHALL, Mary Ann | Director | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Scotland Britain | British | 173952190002 | |||||
| MCCAFFREY, Joanna | Director | 10 Main Street EH54 7AF Livingston Village Bloom House West Lothian Scotland | Scotland | British | 213630400001 | |||||
| MCCORT, Peter Thomas | Director | 18 Netherton Place Whitburn EH47 8JG Bathgate West Lothian | British | 68530320001 | ||||||
| MCGINLEY, James | Director | 2 Market Lane EH49 7AJ Linlithgow West Lothian | Scottish | 757380001 | ||||||
| MCGROUTHER, David Lindsay Campbell | Director | 138 Easter Bankton EH54 9BH Livingston West Lothian | Scotland | Scottish | 47942760001 | |||||
| MCISAAC, Elizabeth Myra | Director | 217 Raeburn Rigg EH54 8PL Livingston West Lothian | British | 113368010001 |
Who are the persons with significant control of NEW DIRECTIONS WEST LOTHIAN?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Kevin Fullerton | Feb 20, 2024 | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Dr Jane Stuart | Nov 08, 2022 | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Mike Kirkbride | Feb 02, 2022 | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Yes | ||||
Nationality: Scottish Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mike Kirkbride | Feb 10, 2021 | Main Street Livingston Village EH54 7AF Livingston Bloom House Scotland | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mrs Audrey Stevenson | Jan 01, 2017 | Bloom House 10 Main Street EH54 7AF Livingston Village Livingston, | Yes | ||||
Nationality: Scottish Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
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