WEST LOTHIAN EDUCATION LIMITED
Overview
Company Name | WEST LOTHIAN EDUCATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC218928 |
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 EDUCATION LIMITED?
- Development of building projects (41100) / Construction
Where is WEST LOTHIAN EDUCATION LIMITED located?
Registered Office Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEST LOTHIAN EDUCATION LIMITED?
Company Name | From | Until |
---|---|---|
MORRISON EDUCATION WEST LOTHIAN LIMITED | May 08, 2001 | May 08, 2001 |
What are the latest accounts for WEST LOTHIAN EDUCATION 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 EDUCATION LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2025 |
---|---|
Next Confirmation Statement Due | Jun 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2024 |
Overdue | No |
What are the latest filings for WEST LOTHIAN EDUCATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Elbon Holdings (1) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 79 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Wrinn as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 77 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Wrinn as a director on Dec 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 76 pages | AA | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 72 pages | AA | ||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 67 pages | AA | ||
Confirmation statement made on May 23, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 69 pages | AA | ||
Confirmation statement made on May 22, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 59 pages | AA | ||
Confirmation statement made on May 08, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of WEST LOTHIAN EDUCATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
CAVILL, John Ivor | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 152521640006 | ||||||||
DIX, Carl Harvey | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 305019190001 | ||||||||
FOX, Jacqueline Elizabeth | Nominee Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex England | British | 900021960001 | ||||||||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
CAVILL, John Ivor | Director | 1 Churchill Place E14 5HP London Barclays Bannk Plc | England | British | Uk | 152521640001 | ||||||||
FOX, Jacqueline Elizabeth | Nominee Director | Little Dormers 3 Wicken Road CB11 3QD Newport Essex England | British | 900021960001 | ||||||||||
FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | Commercial Director | 14305850002 | ||||||||
GILLEN, Seamus Joseph | Nominee Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 900021950001 | ||||||||||
GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | Project Executive | 158508150001 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Company Director | 71318590003 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Director | 71318590003 | ||||||||
MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | Company Director | 116580030002 | |||||||||
MCFADZEAN, John Findlay | Director | Wester Nether Urquhart House Strathmiglo KY14 7RR Cupar Fife | Scotland | British | Managing Director | 50511480001 | ||||||||
PETTIGREW, Alison Jane | Director | 2/9 Easter Dalry Drive EH11 2TD Edinburgh | British | Accountant | 99419200001 | |||||||||
POPE, Anthony | Director | 14 Merlin Park FK14 7BZ Dollar Clackmannanshire | British | Company Director | 50323440001 | |||||||||
PRIME, Roderick Mark | Director | 148a Bucklesham Road Purdis Farm IP3 8TZ Ipswich Suffolk | United Kingdom | British | Group Treasurer | 113651380002 | ||||||||
RITCHIE, Alan Campbell | Director | 1 Churchill Place E14 5HP London | Uk | British | Banker | 147641910001 | ||||||||
RITCHIE, Alan Campbell | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | Uk | British | Director | 147641910001 | ||||||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Company Director | 77999320003 | ||||||||
SAHEB-ZADHA, Faraidon | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | England | British | Operations Director | 152128490001 | ||||||||
WRINN, John | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | Project Executive | 121837270001 | ||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 161192540001 |
Who are the persons with significant control of WEST LOTHIAN EDUCATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elbon Holdings (1) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ranelagh Nominees Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
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