CITIZENS ADVICE BUREAU WEST LOTHIAN

Register to unlock more data on OkredoRegister

CITIZENS ADVICE BUREAU WEST LOTHIAN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC432115

Incorporation date

07/09/2012

Size

Small

Contacts

Registered address

Registered address

Almondbank Centre Unit 1 Shiel Walk, Craigshill, Livingston EH54 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2012)
dot icon25/11/2025
Accounts for a small company made up to 2025-03-31
dot icon14/10/2025
Resolutions
dot icon04/09/2025
Director's details changed for Mr Stuart Barrie on 2025-09-04
dot icon04/09/2025
Director's details changed for Ms Elaine Ballantyne on 2025-09-04
dot icon04/09/2025
Director's details changed for Ms Wendy Smith on 2025-09-04
dot icon15/08/2025
Memorandum and Articles of Association
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon30/07/2025
Statement of company's objects
dot icon04/02/2025
Appointment of Mrs Karen Nailen as a secretary on 2025-02-01
dot icon20/11/2024
Accounts for a small company made up to 2024-03-31
dot icon17/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon27/11/2023
Accounts for a small company made up to 2023-03-31
dot icon15/11/2023
Termination of appointment of Nicholas John Wright as a director on 2023-11-15
dot icon15/11/2023
Termination of appointment of Jennifer Coleman as a director on 2023-11-15
dot icon06/11/2023
Appointment of Mr Stuart Barrie as a director on 2023-08-24
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon07/11/2022
Accounts for a small company made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon19/04/2022
Appointment of Mrs Fiona Mary Cook as a director on 2022-04-19
dot icon15/02/2022
Termination of appointment of Martin Robert Black as a director on 2022-02-15
dot icon19/10/2021
Accounts for a small company made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon25/05/2021
Appointment of Mr Nicholas John Wright as a director on 2021-05-25
dot icon25/05/2021
Appointment of Mr Jack Wiggins as a director on 2021-05-25
dot icon25/05/2021
Appointment of Ms Kirsty Victoria Allen as a director on 2021-05-25
dot icon18/02/2021
Termination of appointment of Kerrie Williams as a director on 2021-02-18
dot icon04/02/2021
Termination of appointment of Andrea Hewitt as a director on 2021-02-04
dot icon19/11/2020
Accounts for a small company made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon22/04/2020
Appointment of Ms Kerrie Williams as a director on 2020-04-22
dot icon22/04/2020
Appointment of Ms Wendy Smith as a director on 2020-04-22
dot icon22/04/2020
Appointment of Ms Elaine Ballantyne as a director on 2020-04-22
dot icon10/01/2020
Termination of appointment of Margaret Shonberger as a director on 2020-01-10
dot icon10/01/2020
Termination of appointment of Laura Jane Mcgowan as a director on 2020-01-10
dot icon10/01/2020
Termination of appointment of Peter Burns as a director on 2020-01-10
dot icon10/01/2020
Termination of appointment of Martin Andrew Fleming as a director on 2020-01-10
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon24/04/2019
Appointment of Mr Peter Burns as a director on 2019-04-14
dot icon24/04/2019
Appointment of Mrs Jacqueline Cook as a director on 2019-04-14
dot icon24/04/2019
Termination of appointment of Alister Cunningham Mcinnes as a director on 2019-04-14
dot icon07/02/2019
Termination of appointment of Elaine Swanston Pringle as a director on 2019-02-07
dot icon17/01/2019
Memorandum and Articles of Association
dot icon17/01/2019
Resolutions
dot icon24/12/2018
Statement of company's objects
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon14/08/2018
Termination of appointment of Jack David Rillie as a director on 2018-08-14
dot icon08/12/2017
Termination of appointment of Janet Helen Gilfether as a director on 2017-12-04
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon09/08/2017
Termination of appointment of Samir Rhazali as a director on 2017-07-29
dot icon27/03/2017
Appointment of Martin Robert Black as a director on 2017-02-28
dot icon25/01/2017
Appointment of Jack David Rillie as a director on 2016-12-13
dot icon25/01/2017
Appointment of Graham Turnbull as a director on 2016-12-13
dot icon25/01/2017
Appointment of Jennifer Coleman as a director on 2016-12-13
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon17/08/2016
Termination of appointment of Robert Anderson Cowe as a director on 2016-07-29
dot icon30/06/2016
Appointment of Andrea Hewitt as a director on 2016-03-22
dot icon07/10/2015
Appointment of Alister Cunningham Mcinnes as a director on 2015-08-26
dot icon26/09/2015
Annual return made up to 2015-09-07 no member list
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Appointment of Samir Rhazali as a director on 2013-02-24
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-07 no member list
dot icon09/07/2014
Appointment of Miss Elaine Swanston Pringle as a director
dot icon18/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/02/2014
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon15/10/2013
Resolutions
dot icon18/09/2013
Annual return made up to 2013-09-07 no member list
dot icon18/09/2013
Termination of appointment of Shona Murray as a director
dot icon18/09/2013
Termination of appointment of Tommy Laughlin as a director
dot icon18/03/2013
Appointment of Mrs Laura Jane Mcgowan as a director
dot icon10/12/2012
Appointment of Carol Irene Quinn as a director
dot icon27/11/2012
Registered office address changed from Shiel House Shiel Walk Craigshill Livingston West Lothian EH54 5EH on 2012-11-27
dot icon07/09/2012
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
04/08/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Wendy
Director
22/04/2020 - Present
-
Quinn, Caron Irene
Director
13/11/2012 - Present
13
Wright, Nicholas John
Director
25/05/2021 - 15/11/2023
2
Cook, Fiona Mary
Director
19/04/2022 - Present
1
Turnbull, Graham
Director
13/12/2016 - Present
2

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 CITIZENS ADVICE BUREAU WEST LOTHIAN

CITIZENS ADVICE BUREAU WEST LOTHIAN is an(a) Active company incorporated on 07/09/2012 with the registered office located at Almondbank Centre Unit 1 Shiel Walk, Craigshill, Livingston EH54 5EH. There are currently 10 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 CITIZENS ADVICE BUREAU WEST LOTHIAN?

toggle

CITIZENS ADVICE BUREAU WEST LOTHIAN is currently Active. It was registered on 07/09/2012 .

Where is CITIZENS ADVICE BUREAU WEST LOTHIAN located?

toggle

CITIZENS ADVICE BUREAU WEST LOTHIAN is registered at Almondbank Centre Unit 1 Shiel Walk, Craigshill, Livingston EH54 5EH.

What does CITIZENS ADVICE BUREAU WEST LOTHIAN do?

toggle

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

What is the latest filing for CITIZENS ADVICE BUREAU WEST LOTHIAN?

toggle

The latest filing was on 25/11/2025: Accounts for a small company made up to 2025-03-31.