About

Registered Number: SC420130
Date of Incorporation: 22/03/2012 (13 years ago)
Company Status: Active
Registered Address: Acredale House, 9 Mid Street, Bathgate, West Lothian, EH48 1PS,

 

Established in 2012, The Federation of West Lothian Voluntary Sector Day Support Services has its registered office in Bathgate, West Lothian, it has a status of "Active". There are 5 directors listed for The Federation of West Lothian Voluntary Sector Day Support Services in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGOYNE, John 09 October 2013 30 December 2015 1
EDGAR, Fay Susan 16 February 2016 01 February 2020 1
MIDDLETON, Sally 22 March 2012 28 February 2014 1
RIDDOCH, Margaret Elsie, Dr 22 March 2012 28 August 2013 1
Secretary Name Appointed Resigned Total Appointments
FORRESTER, Anne Armstrong 22 March 2012 29 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 June 2020
AD01 - Change of registered office address 14 June 2020
RESOLUTIONS - N/A 18 March 2020
RESOLUTIONS - N/A 18 March 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 25 February 2020
PSC08 - N/A 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
PSC07 - N/A 25 February 2020
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 18 November 2019
TM02 - Termination of appointment of secretary 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 11 February 2019
AP01 - Appointment of director 31 January 2019
AA - Annual Accounts 17 August 2018
PSC07 - N/A 08 February 2018
PSC09 - N/A 05 February 2018
PSC01 - N/A 05 January 2018
CS01 - N/A 05 January 2018
CH01 - Change of particulars for director 07 December 2017
PSC01 - N/A 07 December 2017
AA - Annual Accounts 04 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 27 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 25 March 2013
NEWINC - New incorporation documents 22 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.