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
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
MRS CYNTHIA FLORENCE GUTHRIE Jan 1954 Scottish Director 2014-12-03 UNTIL 2016-01-04 RESIGNED
MR JOHN MCLAUGHLIN Jun 1958 British Director 2014-12-03 UNTIL 2017-09-07 RESIGNED
MR PETER MCFARLANE Mar 1953 British Director 1997-12-19 UNTIL 2000-03-28 RESIGNED
DAVID LACHLAN MCDOUGALL Mar 1948 Scottish Director 2000-10-25 UNTIL 2012-05-01 RESIGNED
MR AUSTIN FLYNN Oct 1967 British Director 2018-09-13 UNTIL 2022-05-11 RESIGNED
DES MARTIN Apr 1957 Irish Director 2009-05-25 UNTIL 2013-04-22 RESIGNED
RUTH ROSS MCCABE Aug 1956 Scottish Director 2016-03-09 UNTIL 2017-09-07 RESIGNED
MR JAMES ROBERT ALEXANDER LUCAS Aug 1980 British Director 2014-12-03 UNTIL 2016-09-07 RESIGNED
IAIN THOMSON KETER Jun 1954 British Director 2000-02-10 UNTIL 2000-03-27 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
MR ARCHIBALD GRANT MEIKLE Jul 1962 British Director 2016-03-09 UNTIL 2019-09-04 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
MR PAUL JAMES THOMAS GEOGHEGAN Jun 1983 British Director 2022-09-28 UNTIL 2024-04-29 RESIGNED
ALEXANDER MANSON Apr 1963 British Director 2016-03-09 UNTIL 2019-12-09 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
MR PAUL DUFFY Oct 1986 Scottish Director 2013-09-05 UNTIL 2016-06-07 RESIGNED
MR MARK ANTHONY LAUGHLIN ELLISON Aug 1970 British Director 2006-03-13 UNTIL 2009-02-23 RESIGNED
MR DEREK JAMES MILNE Apr 1953 British Director 1999-04-25 UNTIL 2005-12-13 RESIGNED
FIONA ELIZABETH BARR Apr 1959 British Director 2008-12-08 UNTIL 2011-06-20 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
JOHN COLTON COCHRANE Jul 1941 British Director 2007-05-15 UNTIL 2014-09-24 RESIGNED
ALISTER MCALISTER CHARNLEY Jul 1964 British Director 2012-07-09 UNTIL 2016-01-04 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
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
IAN ALEXANDER BENZIE Jul 1944 British Director 1998-04-17 UNTIL 1999-01-01 RESIGNED
PAUL ROMNEY BAYLEY Dec 1953 British Director 2006-02-07 UNTIL 2011-09-21 RESIGNED
PAMELA MCMAHON May 1954 British Director 2002-03-28 UNTIL 2003-06-24 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
MISS HELEN MARY CAMPBELL Jul 1931 British Director 1999-06-16 UNTIL 2002-04-19 RESIGNED
MR DERRICK FINDLEY Sep 1980 British Director 2013-09-05 UNTIL 2014-01-16 RESIGNED
MR DERRICK FINDLAY Sep 1980 British Director 2012-08-22 UNTIL 2014-03-03 RESIGNED
JAMES GALLACHER Jul 1949 Scottish Director 2009-08-04 UNTIL 2010-12-21 RESIGNED
DR CHRISTINE MARY MILLIGAN Sep 1956 British Director 2002-03-14 UNTIL 2004-01-21 RESIGNED
MR ROBERT MEREDITH Mar 1969 British Director 2013-09-05 UNTIL 2014-12-05 RESIGNED
MR ARCHIBALD GRANT MEIKLE Jul 1962 British Director 2004-09-27 UNTIL 2006-07-10 RESIGNED
MS DAWN DICKSON Apr 1976 British Director 2012-07-09 UNTIL 2018-03-07 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
SMART SANITISER LIMITED HOUGHTON LE SPRING ENGLAND Active MICRO ENTITY 47750 - Retail sale of cosmetic and toilet articles in specialised stores
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
MBM PROPERTY NOMINEES LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
CASTLE STREET TRUSTEES EDINBURGH Active NO ACCOUNTS FILED 74990 - Non-trading company
COLLEGES SCOTLAND STIRLING Active FULL 85600 - Educational support services
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
PBC FOUNDATION (UK) LIMITED EDINBURGH SCOTLAND Active SMALL 86900 - Other human health activities
ROWAN ALBA LTD. EDINBURGH SCOTLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
VISIT WEST LOTHIAN LIVINGSTON Active MICRO ENTITY 73120 - Media representation services
LOTHIANS VETERANS' CENTRE LIMITED DALKEITH Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
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
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.
JOINT FORCE ALBA LTD BROXBURN UNITED KINGDOM Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
DAVIDSON CHALMERS STEWART LLP MIDLOTHIAN Active SMALL None Supplied
ANDERSON STRATHERN LLP EDINBURGH SCOTLAND Active GROUP None Supplied

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