CARERS OF WEST LOTHIAN

Register to unlock more data on OkredoRegister

CARERS OF WEST LOTHIAN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC226434

Incorporation date

19/12/2001

Size

Small

Contacts

Registered address

Registered address

Sycamore House, Quarrywood Court, Livingston, West Lothian EH54 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2001)
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/03/2025
Termination of appointment of Ijeoma Okoro as a director on 2025-03-27
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon07/11/2024
Appointment of Ms Ijeoma Okoro as a director on 2024-10-25
dot icon07/11/2024
Accounts for a small company made up to 2024-03-31
dot icon04/11/2024
Termination of appointment of Jennifer Dick Gilchrist as a director on 2024-08-30
dot icon28/10/2024
Termination of appointment of Lauren Louise Corbett as a director on 2024-10-25
dot icon10/07/2024
Director's details changed for Victoria Toyi on 2024-07-10
dot icon02/07/2024
Appointment of Dr Elizabeth Olive Wuyep as a director on 2024-06-28
dot icon05/04/2024
Appointment of Victoria Toyi as a director on 2024-03-22
dot icon27/02/2024
Appointment of Rumbidzai Dzobo as a director on 2024-02-23
dot icon31/01/2024
Appointment of Hayley Burton as a director on 2024-01-26
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon17/11/2023
Accounts for a small company made up to 2023-03-31
dot icon09/11/2023
Termination of appointment of Lorraine Mackenzie as a director on 2023-10-27
dot icon04/09/2023
Appointment of Ms Ann Marie Penman as a director on 2023-08-25
dot icon04/09/2023
Appointment of Bill Mclaren as a director on 2023-08-25
dot icon19/06/2023
Termination of appointment of Janey Crichton as a director on 2023-05-26
dot icon04/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/08/2022
Termination of appointment of James Nickerson as a director on 2022-08-26
dot icon08/08/2022
Termination of appointment of Jennifer Diane White as a director on 2022-07-31
dot icon02/06/2022
Appointment of Janey Crichton as a director on 2022-05-27
dot icon02/06/2022
Appointment of Lauren Louise Corbett as a director on 2022-05-27
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2021-03-31
dot icon10/06/2021
Appointment of Ms Jennifer Diane White as a director on 2021-06-04
dot icon10/06/2021
Appointment of Mrs Jennifer Dick Gilchrist as a director on 2021-06-04
dot icon30/03/2021
Director's details changed for Miss Mary Jordan on 2021-03-30
dot icon15/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon21/12/2020
Director's details changed for Mrs Ann Elizabeth Pike on 2020-09-01
dot icon12/11/2020
Accounts for a small company made up to 2020-03-31
dot icon31/03/2020
Termination of appointment of Rachel Annand as a director on 2020-03-27
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon06/11/2019
Appointment of Mrs Lorraine Mackenzie as a director on 2019-10-25
dot icon11/10/2019
Appointment of Tyler Cameron as a director on 2019-09-27
dot icon09/10/2019
Accounts for a small company made up to 2019-03-31
dot icon01/07/2019
Termination of appointment of Denise Anne Arbeiter as a director on 2019-06-28
dot icon04/06/2019
Appointment of Mr James Nickerson as a director on 2019-02-22
dot icon04/03/2019
Termination of appointment of Barbara Adams Fenton Mckenzie as a director on 2019-02-23
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon09/08/2018
Resolutions
dot icon06/08/2018
Statement of company's objects
dot icon15/01/2018
Termination of appointment of Alastair Colquhoun as a director on 2018-01-09
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon22/09/2017
Accounts for a small company made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon12/09/2016
Termination of appointment of Elizabeth Anne Lennon as a director on 2016-09-11
dot icon14/07/2016
Appointment of Mr Alastair Colquhoun as a director on 2016-07-08
dot icon27/04/2016
Appointment of Dr Elizabeth Anne Lennon as a director on 2016-04-08
dot icon21/12/2015
Annual return made up to 2015-12-19 no member list
dot icon21/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/03/2015
Appointment of Mrs Rachel Annand as a director on 2015-03-03
dot icon27/01/2015
Appointment of Miss Mary Jordan as a director on 2015-01-26
dot icon06/01/2015
Annual return made up to 2014-12-19 no member list
dot icon30/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/10/2014
Termination of appointment of Barbara Ann Strachan as a director on 2014-10-21
dot icon31/07/2014
Registered office address changed from , Strathbrock Partnership Centre, 189a West Main Street, Broxburn, West Lothian, EH52 5LH to Sycamore House Quarrywood Court Livingston West Lothian EH54 6AX on 2014-07-31
dot icon23/12/2013
Annual return made up to 2013-12-19 no member list
dot icon01/10/2013
Appointment of Mrs Denise Anne Arbeiter as a director
dot icon01/10/2013
Termination of appointment of James Stevenson as a secretary
dot icon01/10/2013
Termination of appointment of James Stevenson as a director
dot icon14/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-19 no member list
dot icon15/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/07/2012
Termination of appointment of Hugh Macrae as a director
dot icon21/12/2011
Annual return made up to 2011-12-19 no member list
dot icon28/11/2011
Appointment of Mr James Mcqueen Stevenson as a secretary
dot icon23/11/2011
Director's details changed for Mr Allen Jack on 2011-11-23
dot icon23/11/2011
Director's details changed for Mrs Ann Pike on 2011-11-23
dot icon23/11/2011
Director's details changed for Mrs Barbara Adams Senton Mckenzie on 2011-11-23
dot icon22/11/2011
Appointment of Mrs Ann Pike as a director
dot icon18/11/2011
Appointment of Mr Allen Jack as a director
dot icon18/11/2011
Termination of appointment of Linda Aitken as a director
dot icon18/11/2011
Termination of appointment of John Aitken as a director
dot icon18/11/2011
Termination of appointment of John Aitken as a secretary
dot icon27/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-12-19 no member list
dot icon05/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/08/2010
Termination of appointment of Paul Weddell as a director
dot icon21/12/2009
Annual return made up to 2009-12-19 no member list
dot icon21/12/2009
Director's details changed for Barbara Ann Strachan on 2009-12-21
dot icon21/12/2009
Director's details changed for James Mcqueen Stevenson on 2009-12-21
dot icon21/12/2009
Director's details changed for Barbara Adams Senton Mckenzie on 2009-12-21
dot icon21/12/2009
Director's details changed for Linda Mary Aitken on 2009-12-21
dot icon21/12/2009
Director's details changed for Hugh Kenneth Macrae on 2009-12-21
dot icon21/12/2009
Director's details changed for Paul Weddell on 2009-12-21
dot icon03/08/2009
Full accounts made up to 2009-03-31
dot icon19/12/2008
Annual return made up to 19/12/08
dot icon02/12/2008
Director appointed barbara ann strachan
dot icon17/09/2008
Amended accounts made up to 2008-03-31
dot icon03/09/2008
Partial exemption accounts made up to 2008-03-31
dot icon20/12/2007
Annual return made up to 19/12/07
dot icon10/12/2007
New director appointed
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
New secretary appointed;new director appointed
dot icon12/10/2007
Partial exemption accounts made up to 2007-03-31
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned;director resigned
dot icon21/12/2006
Annual return made up to 19/12/06
dot icon03/11/2006
Partial exemption accounts made up to 2006-03-31
dot icon12/06/2006
Director resigned
dot icon19/12/2005
Annual return made up to 19/12/05
dot icon21/11/2005
Director resigned
dot icon06/09/2005
Partial exemption accounts made up to 2005-03-31
dot icon20/05/2005
New director appointed
dot icon15/12/2004
Annual return made up to 19/12/04
dot icon23/11/2004
Partial exemption accounts made up to 2004-03-31
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon08/12/2003
Amended accounts made up to 2003-03-31
dot icon08/12/2003
Annual return made up to 19/12/03
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon22/09/2003
Partial exemption accounts made up to 2003-03-31
dot icon31/12/2002
Annual return made up to 19/12/02
dot icon05/11/2002
Registered office changed on 05/11/02 from:\24 west main street, uphall, west lothian, EH52 5DW
dot icon19/06/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon31/12/2001
Secretary resigned;director resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New secretary appointed;new director appointed
dot icon31/12/2001
Registered office changed on 31/12/01 from:\24 great king street, edinburgh, midlothian EH3 6QN
dot icon19/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Allen
Director
16/11/2011 - Present
2
Wuyep, Elizabeth Olive, Dr
Director
28/06/2024 - Present
2
Burton, Hayley
Director
26/01/2024 - Present
1
Penman, Ann Marie
Director
25/08/2023 - Present
1
Gilchrist, Jennifer Dick
Director
04/06/2021 - 30/08/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARERS OF WEST LOTHIAN

CARERS OF WEST LOTHIAN is an(a) Active company incorporated on 19/12/2001 with the registered office located at Sycamore House, Quarrywood Court, Livingston, West Lothian EH54 6AX. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARERS OF WEST LOTHIAN?

toggle

CARERS OF WEST LOTHIAN is currently Active. It was registered on 19/12/2001 .

Where is CARERS OF WEST LOTHIAN located?

toggle

CARERS OF WEST LOTHIAN is registered at Sycamore House, Quarrywood Court, Livingston, West Lothian EH54 6AX.

What does CARERS OF WEST LOTHIAN do?

toggle

CARERS OF WEST LOTHIAN operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CARERS OF WEST LOTHIAN?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-19 with no updates.