CITIZENS ADVICE BUREAU WEST LOTHIAN

Almondbank Centre Unit 1 Shiel Walk Almondbank Centre Unit 1 Shiel Walk, Livingston, EH54 5EH
StatusACTIVE
Company No.SC432115
Category
Incorporated07 Sep 2012
Age11 years, 8 months, 26 days
JurisdictionScotland

SUMMARY

CITIZENS ADVICE BUREAU WEST LOTHIAN is an active with number SC432115. It was incorporated 11 years, 8 months, 26 days ago, on 07 September 2012. The company address is Almondbank Centre Unit 1 Shiel Walk Almondbank Centre Unit 1 Shiel Walk, Livingston, EH54 5EH.



Company Fillings

Accounts with accounts type small

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-15

Officer name: Jennifer Coleman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-15

Officer name: Nicholas John Wright

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-24

Officer name: Mr Stuart Barrie

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-19

Officer name: Mrs Fiona Mary Cook

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-15

Officer name: Martin Robert Black

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Wright

Appointment date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr Jack Wiggins

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Victoria Allen

Appointment date: 2021-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerrie Williams

Termination date: 2021-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Hewitt

Termination date: 2021-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-22

Officer name: Ms Kerrie Williams

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-22

Officer name: Ms Wendy Smith

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-22

Officer name: Ms Elaine Ballantyne

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Shonberger

Termination date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jane Mcgowan

Termination date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Peter Burns

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Andrew Fleming

Termination date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-14

Officer name: Mr Peter Burns

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-14

Officer name: Mrs Jacqueline Cook

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-14

Officer name: Alister Cunningham Mcinnes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Swanston Pringle

Termination date: 2019-02-07

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Dec 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-14

Officer name: Jack David Rillie

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Helen Gilfether

Termination date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samir Rhazali

Termination date: 2017-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Robert Black

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack David Rillie

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Turnbull

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Jennifer Coleman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Robert Anderson Cowe

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Hewitt

Appointment date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alister Cunningham Mcinnes

Appointment date: 2015-08-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 24 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-24

Officer name: Samir Rhazali

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elaine Swanston Pringle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Resolution

Date: 15 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shona Murray

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tommy Laughlin

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Jane Mcgowan

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Irene Quinn

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-27

Old address: Shiel House Shiel Walk Craigshill Livingston West Lothian EH54 5EH

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION ROOFING (SCOTLAND) LTD

10 NEWTON PLACE,GLASGOW,G3 7PR

Number:SC592737
Status:ACTIVE
Category:Private Limited Company

BOCKING ARTS THEATRE TRUST.

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:07570199
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CURLS-AUNATUREL LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:09491858
Status:ACTIVE
Category:Private Limited Company

EASTERN WESTERN FINANCIAL SERVICES LIMITED

8 WESTERTON ROAD,BROXBURN,EH52 5BE

Number:SC136612
Status:ACTIVE
Category:Private Limited Company

INTRINSIC ATHLETE LTD

39 ELM GROVE,SALE,M33 7JZ

Number:11664574
Status:ACTIVE
Category:Private Limited Company

KYLA HOTELS LTD

STATION HOTEL,CARNOUSTIE,DD7 6AR

Number:SC529466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source