WEST LOTHIAN CHAMBER OF COMMERCE LIMITED
Overview
Company Name | WEST LOTHIAN CHAMBER OF COMMERCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC181673 |
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 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 Address | No |
What were the previous names of WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?
Company Name | From | Until |
---|---|---|
W.L.C.C. LIMITED | Dec 19, 1997 | Dec 19, 1997 |
What are the latest accounts for WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Paul Hunter as a director on Feb 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Louise Macdonald as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Yvonne Cochrane as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Louise Macdonald as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Veronica Anne Farr as a director on Nov 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Roderick Macleod as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Dyet Stewart as a director on Aug 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emma Jayne Davies as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul Hunter as a director on Aug 12, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Diane Mitchell as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul James Thomas Geoghegan as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charles Edward Wardman as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Brendan Reilly as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emma Jayne Davies as a director on Dec 13, 2022 | 2 pages | AP01 | ||
Director's details changed for Diane Mitchell on Oct 26, 2022 | 2 pages | CH01 | ||
Appointment of Mr Charles Edward Wardman as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul James Thomas Geoghegan as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mr Brendan Reilly as a director on Jul 26, 2022 | 2 pages | AP01 | ||
Who are the officers of WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMMING, Brenda | Secretary | 42 Main Street EH52 6LE Dechmont West Lothian | British | Business Development Manager | 102055330001 | |||||
COCHRANE, Yvonne | Director | Suite 0.13 Alba Campus Eh54 7ga EH54 7GA Livingston Alba Innovation Centre Scotland | Scotland | British | Account Manager | 296448730001 | ||||
FARR, Veronica Anne | Director | Suite 0.13 Alba Campus Eh54 7ga EH54 7GA Livingston Alba Innovation Centre Scotland | Scotland | British | Business Owner | 329753650001 | ||||
STEWART, James Dyet | Director | Suite 0.13 Alba Campus Eh54 7ga EH54 7GA Livingston Alba Innovation Centre Scotland | Scotland | British | Retired | 210098860001 | ||||
CAMPBELL, Helen Mary | Secretary | Southpark House 28 Station Road Armadale EH48 3LH Bathgate West Lothian | British | Homeopath | 63575850001 | |||||
DUFFIN, Stuart James Aidan, Dr | Secretary | Kirkhill House Kirkhill Court EH52 6GA Broxburn West Lothian | British | Ceo | 81765710002 | |||||
MCFARLANE, Peter | Secretary | 34 Bellhouse Road Aberdour KY3 0TL Burntisland Fife | British | Solicitor | 65000370003 | |||||
ARMSTRONG, Alistair Cameron | Director | Rosebank EH54 7EG Livingston Systems House Scotland | Scotland | British | Chartered Accountant | 362980002 | ||||
AYRE, Rodney | Director | Nettlehill Road Houstoun Industrial Estate EH54 5EQ Livingston Mitsubishi Electric Air Conditioning Systems Euro West Lothian Scotland | Scotland | British | Engineer | 184877540001 | ||||
BARR, Fiona Elizabeth | Director | Philip Avenue EH48 1LP Bathgate 11 West Lothian | Scotland | British | Business Development Manager | 135302550002 | ||||
BAYLEY, Paul Romney | Director | 36 Braid Green EH54 8PN Livingston West Lothian | Scotland | British | Business Owner | 93037250001 | ||||
BENZIE, Ian Alexander | Director | 50 The Wynd Dalgety Bay KY11 5SJ Dunfermline | British | Company Director | 44095080001 | |||||
BURDON, Guy | Director | Rosebank EH54 7EG Livingston Systems House Scotland | Scotland | British | Consultant | 220097960001 | ||||
CALDER, David William | Director | 8 Cypress Glade Adambrae EH54 9JH Livingston West Lothian | Scotland | British | Lawyer | 91852220001 | ||||
CAMPBELL, Helen Mary | Director | Southpark House 28 Station Road Armadale EH48 3LH Bathgate West Lothian | Scotland | British | Homotopath | 63575850001 | ||||
CAMPBELL, William | Director | 132 Bailielands EH49 7TF Linlithgow West Lothian | British | Bank Manager | 59312430001 | |||||
CATTERALL, Iain Campbell | Director | The Alba Campus, Rosebank EH54 7EG Livingston Alba Centre West Lothian United Kingdom | United Kingdom | British | Managing Director | 154402790001 | ||||
CHARNLEY, Alister Mcalister | Director | Almondvale Crescent EH54 7EP Livingston West Lothian College West Lothian Scotland | Scotland | British | Manager | 170914890001 | ||||
COCHRANE, John Colton | Director | 71 Palmer Rise Dedridge EH54 6NR Livingston West Lothian | Scotland | British | Councillor | 123761530001 | ||||
COOK, Sue | Director | 22 Albyn Drive Murieston EH54 9JN Livingston | Scotland | British | Consultant | 12017100002 | ||||
CUNNINGHAM, John | Director | Rosedene 27 Station Road EH27 8BJ Kirknewton Midlothian | British | Human Resource Consultant | 64942250001 | |||||
DAVIES, Emma Jayne | Director | Suite 0.13 Alba Campus Eh54 7ga EH54 7GA Livingston Alba Innovation Centre Scotland | United Kingdom | British | Director | 255097230001 | ||||
DAY, Martyn, Councillor | Director | Deanburn Road EH49 6EY Linlithgow 48 West Lothian | Scotland | British | Councillor | 93126430001 | ||||
DICKSON, Dawn | Director | The Alba Campus, Rosebank EH54 7EG Livingston Alba Centre West Lothian United Kingdom | United Kingdom | British | Solicitor | 129381440002 | ||||
DUFFY, Paul | Director | Bankton Brae Bankton Brae Murieston EH54 9LB Livingston 125 West Lothian Scotland | Scotland | Scottish | Company Director | 184295840001 | ||||
ELLISON, Mark Anthony Laughlin | Director | 131 Harburn Avenue Deans EH54 8NL Livingston | United Kingdom | British | Publisher | 88604460001 | ||||
FINDLAY, Derrick | Director | - 10 Glasgow Road EH48 2AA Bathgate 6 West Lothian Scotland | Scotland | British | Company Director | 181127380001 | ||||
FINDLEY, Derrick | Director | - 10 Glasgow Road Glasgow Road EH48 2AA Bathgate 6 West Lothian Scotland | Scotland | British | Director | 184155810001 | ||||
FLYNN, Austin | Director | 5th Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh Morton Fraser Scotland | Scotland | British | Lawyer | 134417820001 | ||||
GALLACHER, James | Director | Manor Wynd Maddiston FK2 0AP Falkirk 1 Stirlingshire | Scotland | Scottish | Manager | 131151360001 | ||||
GEOGHEGAN, Paul James Thomas | Director | Suite 0.13 Alba Campus Eh54 7ga EH54 7GA Livingston Alba Innovation Centre Scotland | Scotland | British | Legal Partner | 203072010001 | ||||
GONNELLA, John Joseph | Director | 7 Burnbrae Road ML7 5ED Shotts Lanarkshire | Scotland | United Kingdom | Chief Executive Officer | 53427980001 | ||||
GRANT, William Thomas | Director | 29 Balmoral Gardens EH54 9EX Livingston | Scotland | Scottish | Business Owner | 48535240001 | ||||
GUTHRIE, Cynthia Florence | Director | The Alba Campus, Rosebank EH54 7EG Livingston Alba Centre West Lothian | Scotland | Scottish | Company Director | 76180620001 | ||||
HODGE, David Alexander | Director | Systems House The Alba Campus EH54 7EG Livingston West Lothian Chamber Of Commerce United Kingdom | Scotland | British | Director | 153382340002 |
Who are the persons with significant control of WEST LOTHIAN CHAMBER OF COMMERCE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Brenda Cumming | 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
|
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