UKBizDB.co.uk

WEST LOTHIAN CHAMBER OF COMMERCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Lothian Chamber Of Commerce Limited. The company was founded 26 years ago and was given the registration number SC181673. The firm's registered office is in LIVINGSTON. You can find them at Systems House, Rosebank, Livingston, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:WEST LOTHIAN CHAMBER OF COMMERCE LIMITED
Company Number:SC181673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Systems House, Rosebank, Livingston, Scotland, EH54 7EG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Main Street, Dechmont, EH52 6LE

Secretary06 December 2004Active
Alba Innovation Centre, Suite 0.13, Alba Campus, Livingston, Scotland, EH54 7GA

Director13 December 2022Active
Alba Innovation Centre, Suite 0.13, Alba Campus, Livingston, Scotland, EH54 7GA

Director28 September 2022Active
29, Wellside Place, Falkirk, Scotland, FK1 5RL

Director03 December 2014Active
West Lothian College, Almondvale Crescent, Livingston, Scotland, EH54 7EP

Director09 March 2016Active
Southpark House 28 Station Road, Armadale, Bathgate, EH48 3LH

Secretary27 March 2000Active
Kirkhill House, Kirkhill Court, Broxburn, EH52 6GA

Secretary12 December 2003Active
34 Bellhouse Road, Aberdour, Burntisland, KY3 0TL

Secretary19 December 1997Active
Systems House, Rosebank, Livingston, Scotland, EH54 7EG

Director27 September 2017Active
Mitsubishi Electric Air Conditioning Systems Euro, Nettlehill Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5EQ

Director05 September 2013Active
11, Philip Avenue, Bathgate, EH48 1LP

Director08 December 2008Active
36 Braid Green, Livingston, EH54 8PN

Director07 February 2006Active
50 The Wynd, Dalgety Bay, Dunfermline, KY11 5SJ

Director17 April 1998Active
Systems House, Rosebank, Livingston, Scotland, EH54 7EG

Director09 March 2016Active
8 Cypress Glade, Adambrae, Livingston, EH54 9JH

Director28 March 2002Active
Southpark House 28 Station Road, Armadale, Bathgate, EH48 3LH

Director16 June 1999Active
132 Bailielands, Linlithgow, EH49 7TF

Director27 April 1998Active
Alba Centre, The Alba Campus, Rosebank, Livingston, United Kingdom, EH54 7EG

Director09 July 2012Active
West Lothian College, Almondvale Crescent, Livingston, Scotland, EH54 7EP

Director09 July 2012Active
71 Palmer Rise, Dedridge, Livingston, EH54 6NR

Director15 May 2007Active
22 Albyn Drive, Murieston, Livingston, EH54 9JN

Director14 January 2008Active
Rosedene 27 Station Road, Kirknewton, EH27 8BJ

Director16 June 1999Active
48, Deanburn Road, Linlithgow, EH49 6EY

Director26 June 2007Active
Alba Centre, The Alba Campus, Rosebank, Livingston, United Kingdom, EH54 7EG

Director09 July 2012Active
125, Bankton Brae, Bankton Brae Murieston, Livingston, Scotland, EH54 9LB

Director05 September 2013Active
131 Harburn Avenue, Deans, Livingston, EH54 8NL

Director13 March 2006Active
6, - 10, Glasgow Road, Bathgate, Scotland, EH48 2AA

Director22 August 2012Active
6, - 10 Glasgow Road, Glasgow Road, Bathgate, Scotland, EH48 2AA

Director05 September 2013Active
Morton Fraser, 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director13 September 2018Active
1, Manor Wynd, Maddiston, Falkirk, FK2 0AP

Director04 August 2009Active
7 Burnbrae Road, Shotts, ML7 5ED

Director30 April 1999Active
29 Balmoral Gardens, Livingston, EH54 9EX

Director05 August 1998Active
Alba Centre, The Alba Campus, Rosebank, Livingston, EH54 7EG

Director03 December 2014Active
West Lothian Chamber Of Commerce, Systems House, The Alba Campus, Livingston, United Kingdom, EH54 7EG

Director13 September 2018Active
39, Badger Park, Broxburn, EH52 5GY

Director04 August 2009Active

People with Significant Control

Brenda Cumming
Notified on:19 December 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Scotland
Address:Alba Innovation Centre, Suite 0.13, Livingston, Scotland, EH54 7GA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.