WEST LOTHIAN CHAMBER OF COMMERCE LIMITED - LIVINGSTON


Company Profile Company Filings

Overview

WEST LOTHIAN CHAMBER OF COMMERCE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LIVINGSTON SCOTLAND and has the status: Active.
WEST LOTHIAN CHAMBER OF COMMERCE LIMITED was incorporated 26 years ago on 19/12/1997 and has the registered number: SC181673. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

WEST LOTHIAN CHAMBER OF COMMERCE LIMITED - LIVINGSTON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

EH54 7GA
ALBA INNOVATION CENTRE SUITE 0.13
LIVINGSTON
EH54 7GA
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/12/2023 31/12/2024

Map

EH54 7GA
SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRENDA CUMMING Secretary 2004-12-06 CURRENT
MR PAUL JAMES THOMAS GEOGHEGAN Jun 1983 British Director 2022-09-28 CURRENT
MRS EMMA JAYNE DAVIES Jan 1985 British Director 2022-12-13 CURRENT
MR WILLIAM RODERICK MACLEOD Sep 1969 British Director 2014-12-03 CURRENT
DIANE MITCHELL Jul 1975 British Director 2016-03-09 CURRENT
MR BRENDAN REILLY Jun 1973 British Director 2022-07-26 CURRENT
MR CHARLES EDWARD WARDMAN Jul 1983 British Director 2022-09-28 CURRENT
MR PETER MCFARLANE Mar 1953 British Director 1997-12-19 UNTIL 2000-03-28 RESIGNED
MR ARCHIBALD GRANT MEIKLE Jul 1962 British Director 2004-09-27 UNTIL 2006-07-10 RESIGNED
DAVID LACHLAN MCDOUGALL Mar 1948 Scottish Director 2000-10-25 UNTIL 2012-05-01 RESIGNED
RUTH ROSS MCCABE Aug 1956 Scottish Director 2016-03-09 UNTIL 2017-09-07 RESIGNED
DES MARTIN Apr 1957 Irish Director 2009-05-25 UNTIL 2013-04-22 RESIGNED
MR MARK ANTHONY LAUGHLIN ELLISON Aug 1970 British Director 2006-03-13 UNTIL 2009-02-23 RESIGNED
MR JAMES ROBERT ALEXANDER LUCAS Aug 1980 British Director 2014-12-03 UNTIL 2016-09-07 RESIGNED
ALEXANDER MANSON Apr 1963 British Director 2016-03-09 UNTIL 2019-12-09 RESIGNED
IAN RICHARD JEFFREY May 1945 British Director 2002-03-28 UNTIL 2004-03-05 RESIGNED
MR PAUL HUNTER Jun 1972 British Director 2009-08-04 UNTIL 2012-02-20 RESIGNED
MR DAVID ALEXANDER HODGE Apr 1966 British Director 2018-09-13 UNTIL 2019-12-09 RESIGNED
MRS CYNTHIA FLORENCE GUTHRIE Jan 1954 Scottish Director 2014-12-03 UNTIL 2016-01-04 RESIGNED
MR WILLIAM THOMAS GRANT Aug 1963 Scottish Director 1998-08-05 UNTIL 2005-01-12 RESIGNED
MR JOHN JOSEPH GONNELLA Dec 1953 United Kingdom Director 1999-04-30 UNTIL 2000-09-06 RESIGNED
JAMES GALLACHER Jul 1949 Scottish Director 2009-08-04 UNTIL 2010-12-21 RESIGNED
MR AUSTIN FLYNN Oct 1967 British Director 2018-09-13 UNTIL 2022-05-11 RESIGNED
MR DERRICK FINDLEY Sep 1980 British Director 2013-09-05 UNTIL 2014-01-16 RESIGNED
IAIN THOMSON KETER Jun 1954 British Director 2000-02-10 UNTIL 2000-03-27 RESIGNED
MR PETER MCFARLANE Mar 1953 British Secretary 1997-12-19 UNTIL 2000-03-28 RESIGNED
DR STUART JAMES AIDAN DUFFIN Feb 1962 British Secretary 2003-12-12 UNTIL 2004-10-01 RESIGNED
MISS HELEN MARY CAMPBELL Jul 1931 British Secretary 2000-03-27 UNTIL 2002-04-19 RESIGNED
PAUL ROMNEY BAYLEY Dec 1953 British Director 2006-02-07 UNTIL 2011-09-21 RESIGNED
COUNCILLOR MARTYN DAY Mar 1971 British Director 2007-06-26 UNTIL 2012-05-18 RESIGNED
JOHN CUNNINGHAM Mar 1947 British Director 1999-06-16 UNTIL 2002-05-31 RESIGNED
SUE COOK Feb 1968 British Director 2008-01-14 UNTIL 2009-06-23 RESIGNED
ALISTER MCALISTER CHARNLEY Jul 1964 British Director 2012-07-09 UNTIL 2016-01-04 RESIGNED
JOHN COLTON COCHRANE Jul 1941 British Director 2007-05-15 UNTIL 2014-09-24 RESIGNED
MR IAIN CAMPBELL CATTERALL Oct 1954 British Director 2012-07-09 UNTIL 2016-01-04 RESIGNED
WILLIAM CAMPBELL Oct 1951 British Director 1998-04-27 UNTIL 2004-02-12 RESIGNED
MISS HELEN MARY CAMPBELL Jul 1931 British Director 1999-06-16 UNTIL 2002-04-19 RESIGNED
DAVID WILLIAM CALDER Apr 1966 British Director 2002-03-28 UNTIL 2009-06-23 RESIGNED
MR GUY BURDON Dec 1973 British Director 2016-03-09 UNTIL 2021-09-20 RESIGNED
MR JOHN MCLAUGHLIN Jun 1958 British Director 2014-12-03 UNTIL 2017-09-07 RESIGNED
FIONA ELIZABETH BARR Apr 1959 British Director 2008-12-08 UNTIL 2011-06-20 RESIGNED
MR RODNEY AYRE Dec 1966 British Director 2013-09-05 UNTIL 2014-10-07 RESIGNED
MR ALISTAIR CAMERON ARMSTRONG May 1953 British Director 2017-09-27 UNTIL 2019-06-17 RESIGNED
IAN ALEXANDER BENZIE Jul 1944 British Director 1998-04-17 UNTIL 1999-01-01 RESIGNED
MR PAUL DUFFY Oct 1986 Scottish Director 2013-09-05 UNTIL 2016-06-07 RESIGNED
MS DAWN DICKSON Apr 1976 Director 2012-07-09 UNTIL 2018-03-07 RESIGNED
MR DERRICK FINDLAY Sep 1980 British Director 2012-08-22 UNTIL 2014-03-03 RESIGNED
MR ROBERT MEREDITH Mar 1969 British Director 2013-09-05 UNTIL 2014-12-05 RESIGNED
MR ARCHIBALD GRANT MEIKLE Jul 1962 British Director 2016-03-09 UNTIL 2019-09-04 RESIGNED
PAMELA MCMAHON May 1954 British Director 2002-03-28 UNTIL 2003-06-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brenda Cumming 2016-12-19 6/1959 Livingston   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SOCIETY OF HOMEOPATHS LTD NORTHAMPTON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
HOMEOPATHIC EDUCATION, TRAINING & RESEARCH AGENCY LTD NORTHAMPTON Dissolved... DORMANT 85590 - Other education n.e.c.
THE SOCIETY OF HOMEOPATHS TRADING COMPANY LTD. NORTHAMPTON Dissolved... AUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
SMART SANITISER LIMITED HOUGHTON LE SPRING ENGLAND Active MICRO ENTITY 47750 - Retail sale of cosmetic and toilet articles in specialised stores
SCOTTISH BALLET GLASGOW Active FULL 90010 - Performing arts
SCOTTISH CHAMBER ORCHESTRA LIMITED Active GROUP 90010 - Performing arts
ALMOND VALLEY HERITAGE TRUST LIVINGSTON VILLAGE Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
39 CASTLE STREET LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
COLLEGES SCOTLAND STIRLING Active FULL 85600 - Educational support services
VOCAL - VOICE OF CARERS ACROSS LOTHIAN EDINBURGH SCOTLAND Active FULL 85590 - Other education n.e.c.
PHASE 3B MARKET ACCESS CONSULTING LIMITED LIVINGSTON SCOTLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
WEST LOTHIAN HOUSING PARTNERSHIP LIMITED GLASGOW Active FULL 68201 - Renting and operating of Housing Association real estate
LINKNET MENTORING LIMITED MIDLOTHIAN Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
VISIT WEST LOTHIAN LIVINGSTON Active MICRO ENTITY 73120 - Media representation services
CUPCAKE CAFE BAR LTD BATHGATE UNITED KINGDOM Dissolved... DORMANT 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
SMART OUTDOOR MEDIA LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
SUTHERLAND BLACK (SCOTLAND) LTD GLASGOW Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ONE LINLITHGOW LTD. LINLITHGOW SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
LINLITHGOW MILL ROAD BUSINESS IMPROVEMENT DISTRICT CO LTD LINLITHGOW SCOTLAND Dissolved... 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
West Lothian Chamber of Commerce Limited 2023-07-19 31-12-2022 £71,594 Cash
West Lothian Chamber Of Commerce Limited 2022-09-27 31-12-2021 £129,845 Cash
West Lothian Chamber Of Commerce Limited 2021-07-02 31-12-2020 £137,751 Cash
West Lothian Chamber Of Commerce Limited 2020-09-24 31-12-2019 £109,446 Cash
West Lothian Chamber Of Commerce Limited - Accounts to registrar (filleted) - small 18.2 2018-09-12 31-12-2017 £48,618 Cash £10,829 equity
West Lothian Chamber Of Commerce Limited - Accounts to registrar - small 17.1.1 2017-06-22 31-12-2016 £57,121 Cash £-1,080 equity
West Lothian Chamber Of Commerce Limited - Abbreviated accounts 16.1 2016-09-15 31-12-2015 £11,217 Cash £3,210 equity
West Lothian Chamber Of Commerce Limited - Limited company - abbreviated - 11.6 2015-09-01 31-12-2014 £35,744 Cash £24,112 equity
West Lothian Chamber Of Commerce Limited - Limited company - abbreviated - 11.0.0 2014-07-18 31-12-2013 £29,524 Cash £14,467 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DESIGN LED PRODUCTS LIMITED LIVINGSTON SCOTLAND Active FULL 27400 - Manufacture of electric lighting equipment
LUSTRE SKIN LTD LIVINGSTON SCOTLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
ENVIROLIANCE LIMITED LIVINGSTON Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
DARTECH SOLUTIONS LIMITED LIVINGSTON Active DORMANT 62020 - Information technology consultancy activities
SENSOR-WORKS LTD LIVINGSTON Active MICRO ENTITY 26512 - Manufacture of electronic industrial process control equipment