LOTHIANS VETERANS' CENTRE LIMITED - DALKEITH
Company Profile | Company Filings |
Overview
LOTHIANS VETERANS' CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DALKEITH and has the status: Active.
LOTHIANS VETERANS' CENTRE LIMITED was incorporated 14 years ago on 17/07/2009 and has the registered number: SC362801. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LOTHIANS VETERANS' CENTRE LIMITED was incorporated 14 years ago on 17/07/2009 and has the registered number: SC362801. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LOTHIANS VETERANS' CENTRE LIMITED - DALKEITH
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
11 ESKDAILL COURT
DALKEITH
MIDLOTHIAN
EH22 1AG
This Company Originates in : United Kingdom
Previous trading names include:
THE MARK WRIGHT PROJECT (until 06/02/2015)
THE MARK WRIGHT PROJECT (until 06/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEITH STEWART COVENTRY | Feb 1960 | British | Director | 2020-03-01 | CURRENT |
MRS EMMA JAYNE DAVIES | Jan 1985 | British | Director | 2019-09-25 | CURRENT |
MRS NATALIE CUTLER | Jul 1959 | British | Director | 2020-03-01 | CURRENT |
MR KEVIN DEMPSEY | Apr 1981 | British | Director | 2020-10-22 | CURRENT |
MR ALAN HILL | Nov 1951 | British | Director | 2020-01-16 | CURRENT |
MR CHRISTIAN JETUAH | Mar 1983 | British | Director | 2019-03-11 | CURRENT |
MR TOM WOOD | Jun 1949 | British | Director | 2020-10-22 | CURRENT |
MRS GRACE PURDIE | Nov 1954 | British | Director | 2020-10-22 | CURRENT |
MRS SYLVIA TAYLOR | Jun 1963 | British | Director | 2019-05-01 UNTIL 2020-08-26 | RESIGNED |
MRS LINDA WIGHT | Apr 1951 | Scottish | Director | 2012-03-21 UNTIL 2013-10-07 | RESIGNED |
MR DAVID WALKER | Dec 1959 | Scottish | Director | 2014-08-10 UNTIL 2014-12-07 | RESIGNED |
MRS HELEN-MARIE TUIWAIWAI | Sep 1964 | British | Director | 2017-08-02 UNTIL 2018-10-15 | RESIGNED |
MRS MARGARET THOMPSON | Aug 1965 | British | Director | 2013-04-06 UNTIL 2014-05-26 | RESIGNED |
MR THOMAS VINCENT STOTT | May 1950 | British | Director | 2012-03-21 UNTIL 2014-07-26 | RESIGNED |
MS MARIA ELIZABETH MARTIN | Oct 1959 | British | Director | 2017-08-02 UNTIL 2018-10-09 | RESIGNED |
MR TONY IGOE | Dec 1964 | British | Director | 2017-08-02 UNTIL 2020-01-04 | RESIGNED |
MR BEN SHAW | Dec 1982 | British | Director | 2017-08-02 UNTIL 2019-08-10 | RESIGNED |
MR MALCOLM ROBERTSON | Aug 1957 | British | Director | 2018-05-08 UNTIL 2018-10-09 | RESIGNED |
MR HENRY EDGAR PEARSON | Oct 1942 | British | Director | 2009-07-17 UNTIL 2011-08-21 | RESIGNED |
MR KEITH PATERSON | Jan 1966 | British | Director | 2017-08-02 UNTIL 2018-02-26 | RESIGNED |
MR COLIN BEATTIE MORELAND | Sep 1954 | British | Director | 2011-09-08 UNTIL 2012-01-13 | RESIGNED |
MR ROBERT MONTGOMERY | Aug 1955 | British | Director | 2017-08-02 UNTIL 2019-02-19 | RESIGNED |
MR ROBERT MITCHELL | Jan 1955 | British | Director | 2010-02-03 UNTIL 2014-04-30 | RESIGNED |
MR BRUCE SMITH | Jun 1962 | United Kingdom | Director | 2012-03-21 UNTIL 2016-10-10 | RESIGNED |
JEMIMA WRIGHT | Secretary | 2009-07-17 UNTIL 2014-05-11 | RESIGNED | ||
MR BILL BROWN | Jun 1959 | Scottish | Director | 2013-04-06 UNTIL 2014-05-28 | RESIGNED |
MR DAVID JOHN HUGHES | Aug 1958 | British | Director | 2014-08-05 UNTIL 2015-06-04 | RESIGNED |
MR PAUL ANDREW HAYLLOR | Apr 1965 | British | Director | 2014-11-12 UNTIL 2017-08-02 | RESIGNED |
MR CHRISTOPHER HARRIS | Mar 1964 | British | Director | 2011-09-08 UNTIL 2012-01-19 | RESIGNED |
MR CHARLES GRANT | Mar 1978 | British | Director | 2013-03-06 UNTIL 2014-02-05 | RESIGNED |
MR ALEXANDER DOCKAR | Feb 1963 | British | Director | 2014-11-28 UNTIL 2018-01-31 | RESIGNED |
MR JOHN DAVID VERNON DENT | Oct 1966 | British | Director | 2013-04-06 UNTIL 2014-02-05 | RESIGNED |
AGNES MUIR CAMPBELL | Jan 1959 | British | Director | 2009-07-17 UNTIL 2010-01-04 | RESIGNED |
MR JOSEPH BURNS | Apr 1960 | American | Director | 2019-01-09 UNTIL 2019-07-14 | RESIGNED |
MR JOHN WILLIAMS | Nov 1947 | South African | Director | 2019-08-08 UNTIL 2020-04-30 | RESIGNED |
MR HUW BELL | Apr 1981 | British | Director | 2014-08-06 UNTIL 2017-08-02 | RESIGNED |
COMMANDER (RN RTD) PIERS BARKER | Sep 1963 | British | Director | 2019-01-30 UNTIL 2020-10-01 | RESIGNED |
MR ANDREW BRASH | Dec 1958 | British | Director | 2010-02-03 UNTIL 2011-04-14 | RESIGNED |
MISS FIONA JANE MACDONALD | Mar 1964 | British | Director | 2010-02-03 UNTIL 2011-08-27 | RESIGNED |
MR ROBERT JAMES WRIGHT | Dec 1946 | British | Director | 2009-07-17 UNTIL 2013-12-31 | RESIGNED |
MR ROBERT IAN MCFARLANE | Feb 1948 | British | Director | 2013-06-01 UNTIL 2013-11-29 | RESIGNED |
MRS JEMIMA WRIGHT | May 1951 | British | Director | 2011-09-08 UNTIL 2012-03-21 | RESIGNED |
MR LEE ALLAN WILSON | Apr 1966 | British | Director | 2015-03-24 UNTIL 2017-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Pauline Jane Cherrington | 2023-10-02 | 12/1969 | Dalkeith Midlothian | Significant influence or control |
Mr Ian James Stewart | 2019-11-19 - 2023-09-29 | 8/1960 | Dalkeith Midlothian |
Significant influence or control Significant influence or control as firm |
Mr Bruce Meldrum Smith | 2016-09-28 - 2019-06-04 | 6/1962 | Edinburgh | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LOTHIANS VETERANS' CENTRE LIMITED | 2017-12-22 | 31-03-2017 | £37,201 Cash £43,199 equity |
Abbreviated Company Accounts - LOTHIANS VETERANS' CENTRE LIMITED | 2016-12-28 | 31-03-2016 | £38,914 Cash £32,578 equity |
Abbreviated Company Accounts - LOTHIANS VETERANS' CENTRE LIMITED | 2016-01-01 | 31-03-2015 | £18,642 Cash £22,138 equity |
Abbreviated Company Accounts - THE MARK WRIGHT PROJECT | 2014-12-02 | 31-03-2014 | £41,902 Cash £45,444 equity |