ILF SCOTLAND
Overview
| Company Name | ILF SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC500075 |
| 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 ILF SCOTLAND?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is ILF SCOTLAND located?
| Registered Office Address | Denholm House, Ground Floor Almondvale Business Park Almondvale Way EH54 6GA Livingston West Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ILF SCOTLAND?
| 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 ILF SCOTLAND?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for ILF SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kirsty Aird on Nov 20, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Director's details changed for Ms Kirsty Aird on Sep 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Etienne D'aboville as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Marion Leitch Mcdonald as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Director's details changed for Ms Stephanie Catherine Boileau Hayle on Oct 05, 2024 | 2 pages | CH01 | ||
Termination of appointment of Elizabeth Dawn Humphreys as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Mcatear as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Mark David Adderley on Jul 16, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 89 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kirsty Aird as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 88 pages | AA | ||
Appointment of Ms Stephanie Catherine Boileau Hayle as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Appointment of Ms Alison Nicolson as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Susan Douglas-Scott as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan James Dickson as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Who are the officers of ILF SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGUIRE, James Anthony | Secretary | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | 223168130001 | |||||||
| ADDERLEY, Mark David | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Scotland | British | 135633700002 | |||||
| AIRD, Kirsty Ann | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Scotland | British | 316971260001 | |||||
| HAYLE, Stephanie Catherine Boileau | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | United Kingdom | British | 314933420002 | |||||
| MCDONALD, Marion Leitch | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Scotland | British | 261199460001 | |||||
| MONAGHAN, Anne-Marie | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Scotland | Scottish | 263102460001 | |||||
| NICOLSON, Alison | Director | Almondvale Way EH54 6GA Livingston Independent Living Fund Scotland Scotland | United Kingdom | British | 176173300001 | |||||
| SCOTT, Peter Edgar | Secretary | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian Scotland | 200146760001 | |||||||
| BRUCE, Maureen Gabrielle, Dr | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Uk | British | 195718230001 | |||||
| D'ABOVILLE, Etienne | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Scotland | French | 48530950001 | |||||
| DICKSON, Alan James | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Scotland | British | 140881960001 | |||||
| DOUGLAS-SCOTT, Susan | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Scotland | British | 106294040001 | |||||
| HUMPHREYS, Elizabeth Dawn | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Scotland | British | 203988500001 | |||||
| MCATEAR, Elizabeth | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Scotland | Scottish | 84200280001 | |||||
| MUSHAKA, Twimukye Macline | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Scotland | British | 135883390002 | |||||
| O'DONNELL, Fiona Beatrice | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | United Kingdom | British | 202518990001 | |||||
| SLY, Bridget Catherine | Director | Almondvale Business Park Almondvale Way EH54 6GA Livingston Denholm House, Ground Floor West Lothian | Scotland | New Zealand & British | 202519980001 |
Who are the persons with significant control of ILF SCOTLAND?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Scottish Government Ministers | Apr 06, 2016 | Holyrood Road EH99 1SP Edinburgh The Scottish Parliament Scotland | 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