WEST LOTHIAN CHAMBER OF COMMERCE LIMITED

WEST LOTHIAN CHAMBER OF COMMERCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEST LOTHIAN CHAMBER OF COMMERCE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC181673
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is WEST LOTHIAN CHAMBER OF COMMERCE LIMITED located?

    Registered Office Address
    Alba Innovation Centre Suite 0.13
    Alba Campus
    EH54 7GA
    EH54 7GA Livingston
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.L.C.C. LIMITEDDec 19, 1997Dec 19, 1997

    What are the latest accounts for WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brenda Cumming as a secretary on Jan 20, 2026

    1 pagesTM02

    Appointment of Miss Nicole Scott as a secretary on Jan 20, 2026

    2 pagesAP03

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Dyet Stewart as a director on Dec 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Paul Hunter as a director on Feb 13, 2025

    1 pagesTM01

    Termination of appointment of Louise Macdonald as a director on Feb 14, 2025

    1 pagesTM01

    Appointment of Mrs Yvonne Cochrane as a director on Jan 10, 2025

    2 pagesAP01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Louise Macdonald as a director on Dec 18, 2024

    2 pagesAP01

    Appointment of Mrs Veronica Anne Farr as a director on Nov 17, 2024

    2 pagesAP01

    Termination of appointment of William Roderick Macleod as a director on Sep 17, 2024

    1 pagesTM01

    Appointment of Mr James Dyet Stewart as a director on Aug 20, 2024

    2 pagesAP01

    Termination of appointment of Emma Jayne Davies as a director on Aug 14, 2024

    1 pagesTM01

    Appointment of Mr Paul Hunter as a director on Aug 12, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Diane Mitchell as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Paul James Thomas Geoghegan as a director on Apr 29, 2024

    1 pagesTM01

    Termination of appointment of Charles Edward Wardman as a director on Mar 20, 2024

    1 pagesTM01

    Termination of appointment of Brendan Reilly as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Registered office address changed from Alba Business Centre Alba Business Park Rosebank Livingston EH54 7EG Scotland to PO Box EH54 7GA Alba Innovation Centre Suite 0.13 Alba Campus Livingston EH54 7GA on May 30, 2023

    1 pagesAD01

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Emma Jayne Davies as a director on Dec 13, 2022

    2 pagesAP01

    Who are the officers of WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Nicole
    Suite 0.13
    Alba Campus
    Eh54 7ga
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    Secretary
    Suite 0.13
    Alba Campus
    Eh54 7ga
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    344471260001
    COCHRANE, Yvonne
    Suite 0.13
    Alba Campus
    Eh54 7ga
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    Director
    Suite 0.13
    Alba Campus
    Eh54 7ga
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    ScotlandBritish296448730001
    FARR, Veronica Anne
    Suite 0.13
    Alba Campus
    Eh54 7ga
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    Director
    Suite 0.13
    Alba Campus
    Eh54 7ga
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    ScotlandBritish329753650001
    CAMPBELL, Helen Mary
    Southpark House 28 Station Road
    Armadale
    EH48 3LH Bathgate
    West Lothian
    Secretary
    Southpark House 28 Station Road
    Armadale
    EH48 3LH Bathgate
    West Lothian
    British63575850001
    CUMMING, Brenda
    42 Main Street
    EH52 6LE Dechmont
    West Lothian
    Secretary
    42 Main Street
    EH52 6LE Dechmont
    West Lothian
    British102055330001
    DUFFIN, Stuart James Aidan, Dr
    Kirkhill House
    Kirkhill Court
    EH52 6GA Broxburn
    West Lothian
    Secretary
    Kirkhill House
    Kirkhill Court
    EH52 6GA Broxburn
    West Lothian
    British81765710002
    MCFARLANE, Peter
    34 Bellhouse Road
    Aberdour
    KY3 0TL Burntisland
    Fife
    Secretary
    34 Bellhouse Road
    Aberdour
    KY3 0TL Burntisland
    Fife
    British65000370003
    ARMSTRONG, Alistair Cameron
    Rosebank
    EH54 7EG Livingston
    Systems House
    Scotland
    Director
    Rosebank
    EH54 7EG Livingston
    Systems House
    Scotland
    ScotlandBritish362980002
    AYRE, Rodney
    Nettlehill Road
    Houstoun Industrial Estate
    EH54 5EQ Livingston
    Mitsubishi Electric Air Conditioning Systems Euro
    West Lothian
    Scotland
    Director
    Nettlehill Road
    Houstoun Industrial Estate
    EH54 5EQ Livingston
    Mitsubishi Electric Air Conditioning Systems Euro
    West Lothian
    Scotland
    ScotlandBritish184877540001
    BARR, Fiona Elizabeth
    Philip Avenue
    EH48 1LP Bathgate
    11
    West Lothian
    Director
    Philip Avenue
    EH48 1LP Bathgate
    11
    West Lothian
    ScotlandBritish135302550002
    BAYLEY, Paul Romney
    36 Braid Green
    EH54 8PN Livingston
    West Lothian
    Director
    36 Braid Green
    EH54 8PN Livingston
    West Lothian
    ScotlandBritish93037250001
    BENZIE, Ian Alexander
    50 The Wynd
    Dalgety Bay
    KY11 5SJ Dunfermline
    Director
    50 The Wynd
    Dalgety Bay
    KY11 5SJ Dunfermline
    British44095080001
    BURDON, Guy
    Rosebank
    EH54 7EG Livingston
    Systems House
    Scotland
    Director
    Rosebank
    EH54 7EG Livingston
    Systems House
    Scotland
    ScotlandBritish220097960001
    CALDER, David William
    8 Cypress Glade
    Adambrae
    EH54 9JH Livingston
    West Lothian
    Director
    8 Cypress Glade
    Adambrae
    EH54 9JH Livingston
    West Lothian
    ScotlandBritish91852220001
    CAMPBELL, Helen Mary
    Southpark House 28 Station Road
    Armadale
    EH48 3LH Bathgate
    West Lothian
    Director
    Southpark House 28 Station Road
    Armadale
    EH48 3LH Bathgate
    West Lothian
    ScotlandBritish63575850001
    CAMPBELL, William
    132 Bailielands
    EH49 7TF Linlithgow
    West Lothian
    Director
    132 Bailielands
    EH49 7TF Linlithgow
    West Lothian
    British59312430001
    CATTERALL, Iain Campbell
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Alba Centre
    West Lothian
    United Kingdom
    Director
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Alba Centre
    West Lothian
    United Kingdom
    United KingdomBritish154402790001
    CHARNLEY, Alister Mcalister
    Almondvale Crescent
    EH54 7EP Livingston
    West Lothian College
    West Lothian
    Scotland
    Director
    Almondvale Crescent
    EH54 7EP Livingston
    West Lothian College
    West Lothian
    Scotland
    ScotlandBritish170914890001
    COCHRANE, John Colton
    71 Palmer Rise
    Dedridge
    EH54 6NR Livingston
    West Lothian
    Director
    71 Palmer Rise
    Dedridge
    EH54 6NR Livingston
    West Lothian
    ScotlandBritish123761530001
    COOK, Sue
    22 Albyn Drive
    Murieston
    EH54 9JN Livingston
    Director
    22 Albyn Drive
    Murieston
    EH54 9JN Livingston
    ScotlandBritish12017100002
    CUNNINGHAM, John
    Rosedene 27 Station Road
    EH27 8BJ Kirknewton
    Midlothian
    Director
    Rosedene 27 Station Road
    EH27 8BJ Kirknewton
    Midlothian
    British64942250001
    DAVIES, Emma Jayne
    Suite 0.13
    Alba Campus
    Eh54 7ga
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    Director
    Suite 0.13
    Alba Campus
    Eh54 7ga
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    United KingdomBritish255097230001
    DAY, Martyn, Councillor
    Deanburn Road
    EH49 6EY Linlithgow
    48
    West Lothian
    Director
    Deanburn Road
    EH49 6EY Linlithgow
    48
    West Lothian
    ScotlandBritish93126430001
    DICKSON, Dawn
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Alba Centre
    West Lothian
    United Kingdom
    Director
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Alba Centre
    West Lothian
    United Kingdom
    United KingdomBritish129381440002
    DUFFY, Paul
    Bankton Brae
    Bankton Brae Murieston
    EH54 9LB Livingston
    125
    West Lothian
    Scotland
    Director
    Bankton Brae
    Bankton Brae Murieston
    EH54 9LB Livingston
    125
    West Lothian
    Scotland
    ScotlandScottish184295840001
    ELLISON, Mark Anthony Laughlin
    131 Harburn Avenue
    Deans
    EH54 8NL Livingston
    Director
    131 Harburn Avenue
    Deans
    EH54 8NL Livingston
    United KingdomBritish88604460001
    FINDLAY, Derrick
    - 10
    Glasgow Road
    EH48 2AA Bathgate
    6
    West Lothian
    Scotland
    Director
    - 10
    Glasgow Road
    EH48 2AA Bathgate
    6
    West Lothian
    Scotland
    ScotlandBritish181127380001
    FINDLEY, Derrick
    - 10 Glasgow Road
    Glasgow Road
    EH48 2AA Bathgate
    6
    West Lothian
    Scotland
    Director
    - 10 Glasgow Road
    Glasgow Road
    EH48 2AA Bathgate
    6
    West Lothian
    Scotland
    ScotlandBritish184155810001
    FLYNN, Austin
    5th Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    Morton Fraser
    Scotland
    Director
    5th Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    Morton Fraser
    Scotland
    ScotlandBritish134417820001
    GALLACHER, James
    Manor Wynd
    Maddiston
    FK2 0AP Falkirk
    1
    Stirlingshire
    Director
    Manor Wynd
    Maddiston
    FK2 0AP Falkirk
    1
    Stirlingshire
    ScotlandScottish131151360001
    GEOGHEGAN, Paul James Thomas
    Suite 0.13
    Alba Campus
    Eh54 7ga
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    Director
    Suite 0.13
    Alba Campus
    Eh54 7ga
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    ScotlandBritish203072010001
    GONNELLA, John Joseph
    7 Burnbrae Road
    ML7 5ED Shotts
    Lanarkshire
    Director
    7 Burnbrae Road
    ML7 5ED Shotts
    Lanarkshire
    ScotlandUnited Kingdom53427980001
    GRANT, William Thomas
    29 Balmoral Gardens
    EH54 9EX Livingston
    Director
    29 Balmoral Gardens
    EH54 9EX Livingston
    ScotlandScottish48535240001
    GUTHRIE, Cynthia Florence
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Alba Centre
    West Lothian
    Director
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Alba Centre
    West Lothian
    ScotlandScottish76180620001
    HODGE, David Alexander
    Systems House
    The Alba Campus
    EH54 7EG Livingston
    West Lothian Chamber Of Commerce
    United Kingdom
    Director
    Systems House
    The Alba Campus
    EH54 7EG Livingston
    West Lothian Chamber Of Commerce
    United Kingdom
    ScotlandBritish153382340002

    Who are the persons with significant control of WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brenda Cumming
    Suite 0.13
    Alba Campus
    EH54 7GA
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    Dec 19, 2016
    Suite 0.13
    Alba Campus
    EH54 7GA
    EH54 7GA Livingston
    Alba Innovation Centre
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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