W L VENTURES GROUP LIMITED - LIVINGSTON


Company Profile Company Filings

Overview

W L VENTURES GROUP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LIVINGSTON and has the status: Active.
W L VENTURES GROUP LIMITED was incorporated 36 years ago on 09/02/1988 and has the registered number: SC109107. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

W L VENTURES GROUP LIMITED - LIVINGSTON

This company is listed in the following categories:
64303 - Activities of venture and development capital companies

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

CIVIC CENTRE
LIVINGSTON
WEST LOTHIAN
EH54 6FF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JULIE WHITELAW Secretary 2014-02-14 CURRENT
MR DAMIAN DORAN-TIMSON Sep 1968 British Director 2022-06-28 CURRENT
LAWRENCE FITZPATRICK Sep 1949 British Director 2017-06-07 CURRENT
MR COLIN IAN HUNTER May 1954 British Director 1997-02-12 UNTIL 1998-07-10 RESIGNED
GEORGE GORDON MCANDREW Sep 1940 British Director 1991-06-11 UNTIL 2007-04-27 RESIGNED
JOHN DINGWALL MAXWELL Mar 1963 British Director 1991-06-11 UNTIL 1997-11-28 RESIGNED
MRS MARILYNE ANGELA MACLAREN British Director 1988-02-09 UNTIL 1990-10-30 RESIGNED
ALAN MARK LOGAN Nov 1954 British Director 1998-11-20 UNTIL 2007-04-27 RESIGNED
DONALD CAMERON EASTERBROOK GORRIE Apr 1933 British Director 1990-10-30 UNTIL 1997-09-24 RESIGNED
MR THOMAS KERR Jul 1946 British Director 1998-11-20 UNTIL 2004-09-27 RESIGNED
ANTHONY KENNETH KINDER Jun 1949 British Director 1988-02-09 UNTIL 1998-11-20 RESIGNED
GEORGE KEREVAN Sep 1949 British Director RESIGNED
SHEILA KENNEDY Mar 1956 British Director 1996-05-22 UNTIL 1998-07-10 RESIGNED
ALLAN GEORGE JACKSON Jun 1944 British Director 1990-10-30 UNTIL 1991-09-25 RESIGNED
MR DONALD MCDOUGALL MCGOUGAN, CPFA Dec 1950 British Director 1998-04-07 UNTIL 1998-07-10 RESIGNED
MR CHRISTOPHER MICHAEL HORNE Jun 1974 British Director 2017-06-07 UNTIL 2022-06-28 RESIGNED
JOHN GEORGE HOPE British Director 1988-02-09 UNTIL 1991-08-30 RESIGNED
JEREMY JOHN UPHILL HAYWARD Aug 1942 British Director 1995-06-28 UNTIL 1998-08-25 RESIGNED
COUNCILLOR KENNETH HARROLD Apr 1943 British Director RESIGNED
MR DAVID HAMILTON Oct 1950 British Director 1996-05-22 UNTIL 1998-07-10 RESIGNED
MR THOMAS KERR Jul 1946 British Director 2007-05-10 UNTIL 2012-05-03 RESIGNED
GRAEME STRUTHERS Secretary 2012-05-03 UNTIL 2014-02-14 RESIGNED
ALISTAIR SHAW Apr 1957 British Secretary 2007-04-27 UNTIL 2010-12-22 RESIGNED
KATHY KINDER British Secretary 1996-03-29 UNTIL 2007-04-27 RESIGNED
D.W. COMPANY SERVICES LIMITED Corporate Secretary RESIGNED
HENDERSON BOYD JACKSON LIMITED Corporate Nominee Secretary 1990-07-12 UNTIL 1996-03-29 RESIGNED
STUART BORROWMAN Dec 1952 British Director 2003-06-23 UNTIL 2004-09-27 RESIGNED
MR KENNETH WILLIAM FRASER Apr 1941 British Director 1993-09-22 UNTIL 1998-08-25 RESIGNED
COUNCILLOR HUGH DONALD GEORGE FRASER May 1922 British Director 1991-09-25 UNTIL 1996-04-15 RESIGNED
DAVID FORSYTH Dec 1950 British Director 1998-11-20 UNTIL 2007-04-27 RESIGNED
MR WILLIAM ANDREW DUNN Oct 1968 British Director 2003-06-23 UNTIL 2012-05-03 RESIGNED
JAMES ALLAN DICKSON May 1951 British Director 1991-06-11 UNTIL 1993-09-22 RESIGNED
JAMES ALLAN DICKSON May 1951 British Director 1998-11-20 UNTIL 2007-04-27 RESIGNED
JOSEPH CUMMING Jul 1927 British Director 1988-02-09 UNTIL 1992-07-29 RESIGNED
DAVID COSTELLO Mar 1943 British Director RESIGNED
JAMES COOK Apr 1928 British Director RESIGNED
DR CAMPBELL CHRISTIE Aug 1937 British Director RESIGNED
WILLIE BOYLE Apr 1955 British Director 2012-05-03 UNTIL 2017-05-03 RESIGNED
JOHN MCGINTY Mar 1961 British Director 2012-05-03 UNTIL 2017-05-03 RESIGNED
DOCTOR DESMOND MICHAEL BONNAR Jul 1947 British Director RESIGNED
ALEXANDER BELL Nov 1927 British Director RESIGNED
CAROL MARGARET BARTHOLOMEW Nov 1946 Scottish Director 2000-09-27 UNTIL 2003-06-23 RESIGNED
JOHN BARRETT Feb 1954 British Director 1997-09-24 UNTIL 1998-04-02 RESIGNED
MR DONALD CRAIG ANDERSON Jul 1962 British Director 1996-06-22 UNTIL 1996-11-14 RESIGNED
JAMES GILCHRIST Jul 1942 British Director RESIGNED
MR KEITH TAYLOR GEDDES Aug 1952 British Director RESIGNED
KATHY KINDER British Director 1991-06-11 UNTIL 2007-04-27 RESIGNED
NEIL FRAZER MCNISH Feb 1958 British Director 1992-07-29 UNTIL 1996-05-22 RESIGNED
GORDON MCKINNON Jun 1960 British Director 2004-06-28 UNTIL 2007-04-27 RESIGNED
BRIAN ALEXANDER MEEK Feb 1939 British Director 1988-02-09 UNTIL 1991-08-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
West Lothian Council 2016-08-30 Livingston   West Lothian Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRIFFIN COMMERCIAL INSURANCE BROKERS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
J. & D. WILKIE (HOLDING COMPANY) LIMITED KIRRIEMUIR Active FULL 13200 - Weaving of textiles
BRUCE LINDSAY BROTHERS LIMITED INVERGORDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
JOHN FLEMING & COMPANY LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
HI-FLI BANNERS + FLAGS LTD. KIRRIEMUIR Dissolved... FULL 13200 - Weaving of textiles
J. & D. WILKIE, LIMITED KIRRIEMUIR Active FULL 13200 - Weaving of textiles
MASON LAND SURVEYS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
OLIVERS (U.K.) LIMITED CAMBUSLANG Active DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
OLIVERS (U.K.) DEVELOPMENT LIMITED CAMBUSLANG Active DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
FLEMCO LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
PINNACLE COMPUTING (SCOTLAND) LIMITED 1 AINSLIE ROAD, HILLINGTON PAR Dissolved... SMALL 62020 - Information technology consultancy activities
PATON HOLDINGS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
MACGREGOR ENERGY SERVICES LIMITED ABERDEEN Dissolved... FULL 74990 - Non-trading company
FUGRO SUBSEA SERVICES LTD BRIDGE OF DON Active FULL 09100 - Support activities for petroleum and natural gas extraction
CALEDONIA PORTFOLIO REALISATIONS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
DUNEDIN INTERNATIONAL HOLDINGS LIMITED HILLINGTON PARK Dissolved... DORMANT 99999 - Dormant Company
J.N. HOLDINGS LIMITED DARNLEY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ATESTA GROUP LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
FALLSKY LIMITED ABERDEEN Dissolved... DORMANT 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
W_L_VENTURES_GROUP_LIMITE - Accounts 2023-10-27 31-03-2023 £460,798 Cash £652,148 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMPROVEMENT SERVICE COMPANY LIVINGSTON SCOTLAND Active FULL 70229 - Management consultancy activities other than financial management
VISIT WEST LOTHIAN LIVINGSTON Active MICRO ENTITY 73120 - Media representation services