About

Registered Number: SC129392
Date of Incorporation: 17/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Norton Park, 57 Albion Road, Edinburgh, EH7 5QY

 

Lothian Centre for Inclusive Living was setup in 1991. The companies directors are listed as Adamson, Elizabeth Ann, Adamson, Jeffrey, Ballantine, John Morton, Brown, David Andrew Johnathan, Doctor, Louise, Alexander, William David, Boffey, Suselle Elspeth, Bori, Jayne, Bothwell, Andrea, Dalgety, James, Garnett, Christine Jill, Graham, Carol Anne, Gray, Calum, James, Sheila, Johnson, Carol, Leal, Frank Maclennan, Lister, Thomas Graham, Macniven, Tammy Patricia Anne, Macpherson, Robert Calder, Mccallum, Margaret, Mcintosh, James, Millar, Stephanie, Mitchell, Florence Ethel, Mochan, Agnes James, Robinson, Neil Gordon, Sayers, Joan Madeline, Sutherland, Karen, Thomson, Alexandria, Wood, Annie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Elizabeth Ann 15 December 2016 - 1
ADAMSON, Jeffrey 29 November 2001 - 1
BALLANTINE, John Morton 26 March 2014 - 1
BROWN, David Andrew Johnathan 15 December 2016 - 1
DOCTOR, Louise 13 October 2007 - 1
ALEXANDER, William David 29 November 1994 01 October 1998 1
BOFFEY, Suselle Elspeth 10 February 2011 14 July 2016 1
BORI, Jayne 14 December 1992 29 November 1994 1
BOTHWELL, Andrea 18 November 1991 01 March 1999 1
DALGETY, James 18 November 1991 07 December 1993 1
GARNETT, Christine Jill 15 March 1999 20 August 2001 1
GRAHAM, Carol Anne 27 November 1995 01 March 1999 1
GRAY, Calum 08 December 2003 15 January 2007 1
JAMES, Sheila 04 December 1997 31 August 2002 1
JOHNSON, Carol 27 May 1992 29 November 1994 1
LEAL, Frank Maclennan 18 November 1991 01 March 1999 1
LISTER, Thomas Graham 27 November 1995 18 November 1996 1
MACNIVEN, Tammy Patricia Anne 27 November 1995 08 February 2005 1
MACPHERSON, Robert Calder 26 March 2014 08 January 2018 1
MCCALLUM, Margaret 29 November 2001 24 May 2002 1
MCINTOSH, James 21 July 2008 23 January 2011 1
MILLAR, Stephanie 26 September 2005 30 September 2006 1
MITCHELL, Florence Ethel 17 January 1991 27 November 1995 1
MOCHAN, Agnes James 07 December 1993 18 November 1996 1
ROBINSON, Neil Gordon 14 December 1992 01 June 1994 1
SAYERS, Joan Madeline 18 November 1996 04 December 1997 1
SUTHERLAND, Karen 15 August 2005 01 March 2006 1
THOMSON, Alexandria 18 November 1991 24 April 1992 1
WOOD, Annie 21 July 2008 30 October 2010 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 09 December 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH03 - Change of particulars for secretary 18 November 2019
AP01 - Appointment of director 14 November 2019
CH01 - Change of particulars for director 16 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 17 January 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 30 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AA - Annual Accounts 09 December 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 29 November 2015
AP01 - Appointment of director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
MEM/ARTS - N/A 05 December 2008
AA - Annual Accounts 04 December 2008
CERTNM - Change of name certificate 04 December 2008
363a - Annual Return 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 23 November 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
AA - Annual Accounts 27 October 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 03 February 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 27 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
AA - Annual Accounts 03 November 1994
287 - Change in situation or address of Registered Office 26 July 1994
363s - Annual Return 09 February 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 10 February 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
288 - N/A 07 October 1992
288 - N/A 07 October 1992
AA - Annual Accounts 05 October 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
363s - Annual Return 21 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1991
RESOLUTIONS - N/A 28 July 1991
MEM/ARTS - N/A 28 July 1991
NEWINC - New incorporation documents 17 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.