This company is commonly known as The Jane Moore Trust. The company was founded 32 years ago and was given the registration number SC134995. The firm's registered office is in LIVINGSTON. You can find them at 3a & 3b Alba Pavillions, Alba Campus, Livingston, West Lothian. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE JANE MOORE TRUST |
---|---|---|
Company Number | : | SC134995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3a & 3b Alba Pavillions, Alba Campus, Livingston, West Lothian, EH54 7HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Alba Campus, Livingston, Scotland, EH54 7HG | Director | 05 August 2022 | Active |
3a, & 3b Alba Pavillions, Alba Campus, Livingston, EH54 7HG | Director | 05 June 2023 | Active |
3a-3b, Alba Campus, Livingston, Scotland, EH54 7HG | Director | 05 August 2022 | Active |
3a -3b, Alba Campus, Livingston, Scotland, EH54 7HG | Director | 05 August 2022 | Active |
3a, & 3b Alba Pavillions, Alba Campus, Livingston, EH54 7HG | Director | 01 June 2022 | Active |
Carndene House, Grange Loan, Boness, EH51 9DY | Director | 13 November 1991 | Active |
3a, & 3b Alba Pavillions, Alba Campus, Livingston, EH54 7HG | Director | 01 June 2022 | Active |
10 Harburn Avenue, Deans, Livingston, EH54 8NQ | Secretary | 01 June 2007 | Active |
1 Buchan Road, Broxburn, EH52 6JF | Secretary | 13 November 1991 | Active |
6 Back Dean, Edinburgh, EH4 3UA | Secretary | 13 July 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 November 1991 | Active |
3a, & 3b Alba Pavillions, Alba Campus, Livingston, EH54 7HG | Director | 15 November 2021 | Active |
14 Jedburgh Road, Dundee, DD2 1SS | Director | 11 September 2002 | Active |
10 Harburn Avenue, Deans, Livingston, EH54 8NQ | Director | 01 June 2007 | Active |
90 Hyndland Road, Glasgow, G12 9PZ | Director | 01 June 2007 | Active |
1 Swanston View, Edinburgh, EH10 7DG | Director | 07 April 2000 | Active |
1 Buchan Road, Broxburn, EH52 6JF | Director | 13 November 1991 | Active |
4 Oxford Terrace, Edinburgh, EH4 1PX | Director | 12 December 1997 | Active |
6 Back Dean, Edinburgh, EH4 3UA | Director | 01 June 1992 | Active |
43 Paton Street, Alloa, FK10 2DY | Director | 25 January 2006 | Active |
85, Fotheringay Road, Glasgow, G41 4LQ | Director | 12 December 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 13 November 1991 | Active |
Mrs Patricia Sheridan | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 3a, & 3b Alba Pavillions, Livingston, EH54 7HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-11-14 | Incorporation | Memorandum articles. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Termination secretary company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-01 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.