LOTHIANS VETERANS' CENTRE LIMITED

Register to unlock more data on OkredoRegister

LOTHIANS VETERANS' CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC362801

Incorporation date

17/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Eskdaill Court, Dalkeith, Midlothian EH22 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2009)
dot icon03/04/2026
Director's details changed for Mr David Adam Ramsay Thomson on 2026-04-03
dot icon10/02/2026
Appointment of Dr Claire Elizabeth Armstrong Obe as a director on 2026-01-29
dot icon05/02/2026
Appointment of Mr David Adam Ramsay Thomson as a director on 2026-01-29
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/11/2025
Termination of appointment of Tom Wood as a director on 2025-11-07
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Termination of appointment of Natalie Cutler as a director on 2025-10-13
dot icon31/01/2025
Termination of appointment of Emma Jayne Davies as a director on 2025-01-30
dot icon31/01/2025
Termination of appointment of Alan Hill as a director on 2025-01-30
dot icon31/01/2025
Appointment of Mr John Naples as a director on 2025-01-30
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/11/2024
Statement of company's objects
dot icon13/11/2024
Resolutions
dot icon13/11/2024
Memorandum and Articles of Association
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Appointment of Mr Christopher Elliott as a director on 2024-09-05
dot icon08/05/2024
Appointment of Mr Ian James Stewart as a director on 2024-05-02
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/01/2024
Cessation of Ian James Stewart as a person with significant control on 2023-09-29
dot icon17/01/2024
Notification of Pauline Jane Cherrington as a person with significant control on 2023-10-02
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Termination of appointment of Sylvia Taylor as a director on 2020-08-26
dot icon02/12/2020
Appointment of Mr Christian Jetuah as a director on 2019-03-11
dot icon11/11/2020
Appointment of Mrs Grace Purdie as a director on 2020-10-22
dot icon11/11/2020
Appointment of Mr Kevin Dempsey as a director on 2020-10-22
dot icon10/11/2020
Appointment of Mrs Natalie Cutler as a director on 2020-03-01
dot icon10/11/2020
Appointment of Mr Tom Wood as a director on 2020-10-22
dot icon10/11/2020
Appointment of Mr Keith Stewart Coventry as a director on 2020-03-01
dot icon10/11/2020
Appointment of Mr Alan Hill as a director on 2020-01-16
dot icon10/11/2020
Termination of appointment of John Williams as a director on 2020-04-30
dot icon10/11/2020
Termination of appointment of Tony Igoe as a director on 2020-01-04
dot icon10/11/2020
Termination of appointment of Piers Barker as a director on 2020-10-01
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon11/12/2019
Appointment of Ms Emma Jayne Davies as a director on 2019-09-25
dot icon19/11/2019
Notification of Ian James Stewart as a person with significant control on 2019-11-19
dot icon18/11/2019
Cessation of Bruce Meldrum Smith as a person with significant control on 2019-06-04
dot icon21/08/2019
Termination of appointment of Ben Shaw as a director on 2019-08-10
dot icon21/08/2019
Appointment of Mr John Williams as a director on 2019-08-08
dot icon21/08/2019
Appointment of Ms Sylvia Taylor as a director on 2019-05-01
dot icon26/07/2019
Termination of appointment of Joseph Burns as a director on 2019-07-14
dot icon26/07/2019
Termination of appointment of Robert Montgomery as a director on 2019-02-19
dot icon05/03/2019
Appointment of Commander (Rn Rtd) Piers Barker as a director on 2019-01-30
dot icon05/03/2019
Appointment of Mr Joseph Burns as a director on 2019-01-09
dot icon09/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon05/11/2018
Termination of appointment of Malcolm Robertson as a director on 2018-10-09
dot icon05/11/2018
Termination of appointment of Helen-Marie Tuiwaiwai as a director on 2018-10-15
dot icon05/11/2018
Termination of appointment of Maria Elizabeth Martin as a director on 2018-10-09
dot icon07/06/2018
Appointment of Ms Maria Elizabeth Martin as a director on 2017-08-02
dot icon30/05/2018
Termination of appointment of Keith Paterson as a director on 2018-02-26
dot icon30/05/2018
Appointment of Mr Malcolm Robertson as a director on 2018-05-08
dot icon30/05/2018
Termination of appointment of Alexander Dockar as a director on 2018-01-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Appointment of Mrs Helen-Marie Tuiwaiwai as a director on 2017-08-02
dot icon06/11/2017
Appointment of Mr Tony Igoe as a director on 2017-08-02
dot icon06/11/2017
Appointment of Mr Ben Shaw as a director on 2017-08-02
dot icon03/11/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon03/11/2017
Appointment of Mr Robert Montgomery as a director on 2017-08-02
dot icon03/11/2017
Appointment of Mr Keith Paterson as a director on 2017-08-02
dot icon13/10/2017
Termination of appointment of Paul Andrew Hayllor as a director on 2017-08-02
dot icon13/10/2017
Termination of appointment of Huw Bell as a director on 2017-08-02
dot icon09/02/2017
Termination of appointment of Lee Allan Wilson as a director on 2017-01-31
dot icon02/01/2017
Termination of appointment of Bruce Meldrum Smith as a director on 2016-10-10
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-19 no member list
dot icon18/06/2015
Appointment of Mr Alexander Dockar as a director on 2014-11-28
dot icon18/06/2015
Appointment of Mr Lee Allan Wilson as a director on 2015-03-24
dot icon18/06/2015
Appointment of Mr Paul Andrew Hayllor as a director on 2014-11-12
dot icon04/06/2015
Termination of appointment of David John Hughes as a director on 2015-06-04
dot icon04/06/2015
Termination of appointment of David Walker as a director on 2014-12-07
dot icon06/02/2015
Certificate of change of name
dot icon06/02/2015
Resolutions
dot icon11/12/2014
Resolutions
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Appointment of Mr Huw Bell as a director on 2014-08-06
dot icon19/08/2014
Annual return made up to 2014-08-19 no member list
dot icon19/08/2014
Appointment of Mr David Walker as a director on 2014-08-10
dot icon19/08/2014
Appointment of Mr David Hughes as a director on 2014-08-05
dot icon19/08/2014
Termination of appointment of Thomas Vincent Stott as a director on 2014-07-26
dot icon16/06/2014
Termination of appointment of Jemima Wright as a secretary
dot icon16/06/2014
Termination of appointment of Robert Mitchell as a director
dot icon16/06/2014
Termination of appointment of Robert Wright as a director
dot icon16/06/2014
Termination of appointment of Bill Brown as a director
dot icon28/05/2014
Termination of appointment of Margaret Thompson as a director
dot icon29/04/2014
Termination of appointment of Charles Grant as a director
dot icon29/04/2014
Termination of appointment of Robert Mcfarlane as a director
dot icon29/04/2014
Termination of appointment of John Dent as a director
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Termination of appointment of Linda Wight as a director
dot icon26/08/2013
Annual return made up to 2013-07-17 no member list
dot icon09/08/2013
Statement of company's objects
dot icon09/08/2013
Resolutions
dot icon26/07/2013
Appointment of Mr Robert Ian Mcfarlane as a director
dot icon08/05/2013
Appointment of Mr Bruce Smith as a director
dot icon08/05/2013
Appointment of Mr Charles Grant as a director
dot icon08/05/2013
Appointment of Mr John David Vernon Dent as a director
dot icon08/05/2013
Appointment of Mrs Margaret Thompson as a director
dot icon08/05/2013
Appointment of Mr Bill Brown as a director
dot icon08/05/2013
Director's details changed for Mr Thomas Vincent Sott on 2013-05-07
dot icon07/05/2013
Registered office address changed from , C/O Mr Robert Wright, 40/8 Hardengreen Business Park, Dalhousie Road, Dalkeith, Midlothian, EH22 3NX, Scotland on 2013-05-07
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-17 no member list
dot icon17/07/2012
Appointment of Mr Thomas Vincent Sott as a director
dot icon26/04/2012
Appointment of Mrs Linda Wight as a director
dot icon24/04/2012
Termination of appointment of Jemima Wright as a director
dot icon30/01/2012
Termination of appointment of Christopher Harris as a director
dot icon16/01/2012
Termination of appointment of Colin Moreland as a director
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Appointment of Mr Colin Beattie Moreland as a director
dot icon17/10/2011
Appointment of Mrs Jemima Wright as a director
dot icon17/10/2011
Appointment of Mr Chris Harris as a director
dot icon30/08/2011
Annual return made up to 2011-07-17 no member list
dot icon30/08/2011
Registered office address changed from , C/O Mr Andrew Brash, 40/8 Hardengreen Business Park, Dalhousie Road, Dalkeith, Midlothian, EH22 3NX, Scotland on 2011-08-30
dot icon29/08/2011
Termination of appointment of Henry Pearson as a director
dot icon29/08/2011
Termination of appointment of Fiona Macdonald as a director
dot icon27/05/2011
Termination of appointment of Andrew Brash as a director
dot icon06/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/04/2011
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-17 no member list
dot icon20/07/2010
Registered office address changed from , 41 Hawk Crescent, Dalkeith, Midlothian, EH22 2RB on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr Henry Edgar Pearson on 2010-07-17
dot icon10/02/2010
Appointment of Mr Robert Mitchell as a director
dot icon10/02/2010
Appointment of Mr Andrew Brash as a director
dot icon10/02/2010
Termination of appointment of Agnes Campbell as a director
dot icon10/02/2010
Appointment of Miss Fiona Macdonald as a director
dot icon17/07/2009
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dempsey, Kevin
Director
22/10/2020 - Present
-
Purdie, Grace
Director
22/10/2020 - Present
4
Brown, Bill
Director
06/04/2013 - 28/05/2014
2
Walker, David
Director
10/08/2014 - 07/12/2014
3
Harris, Christopher
Director
08/09/2011 - 19/01/2012
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LOTHIANS VETERANS' CENTRE LIMITED

LOTHIANS VETERANS' CENTRE LIMITED is an(a) Active company incorporated on 17/07/2009 with the registered office located at 11 Eskdaill Court, Dalkeith, Midlothian EH22 1AG. 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 LOTHIANS VETERANS' CENTRE LIMITED?

toggle

LOTHIANS VETERANS' CENTRE LIMITED is currently Active. It was registered on 17/07/2009 .

Where is LOTHIANS VETERANS' CENTRE LIMITED located?

toggle

LOTHIANS VETERANS' CENTRE LIMITED is registered at 11 Eskdaill Court, Dalkeith, Midlothian EH22 1AG.

What does LOTHIANS VETERANS' CENTRE LIMITED do?

toggle

LOTHIANS VETERANS' CENTRE LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for LOTHIANS VETERANS' CENTRE LIMITED?

toggle

The latest filing was on 03/04/2026: Director's details changed for Mr David Adam Ramsay Thomson on 2026-04-03.