About

Registered Number: SC244154
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 20-22 King Street King Street, Bathgate, EH48 1AX,

 

Founded in 2003, Voluntary Sector Gateway West Lothian have registered office in Bathgate, it's status at Companies House is "Active". The current directors of the business are Milne, Alexander, Evans, Daniel John, Pike, Ann Elizabeth, Clarke, Margaret, Gallacher, James, Agnew, Jacqueline Elizabeth, Anderson, George, Barr, Duncan Rankin, Bebbington, Steven, Bowes, William, Buchan, Fiona, Clark, Elizabeth Ann, Corry, Peter Alan, Currie, George, Davidson, Alan Peat, Dunlop, Margaret, Fleetwood, Sheila Frances, Goodfellow, Yvonne Catherine Elizabeth, Gribben, Anthony Robert, Halley, James, Hart, Hazel Allan, Kirk, Peter Fenwick, Reverand, Law, Christine Margaret, Mcginley, Patrick Robert, Mckechnie, John, Nicoll, Maureen, Reid, Thomas David, Rennie, James, Robertson, Abe, Rudden, Joanna, Swan, James, Wood, Jacqueline. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Daniel John 29 June 2018 - 1
PIKE, Ann Elizabeth 14 December 2015 - 1
AGNEW, Jacqueline Elizabeth 18 February 2003 14 December 2015 1
ANDERSON, George 18 August 2014 14 December 2015 1
BARR, Duncan Rankin 21 December 2016 28 February 2019 1
BEBBINGTON, Steven 16 December 2013 16 December 2014 1
BOWES, William 18 September 2006 26 August 2013 1
BUCHAN, Fiona 18 February 2003 08 March 2004 1
CLARK, Elizabeth Ann 31 May 2014 14 December 2015 1
CORRY, Peter Alan 05 June 2003 08 February 2013 1
CURRIE, George 18 February 2003 19 October 2007 1
DAVIDSON, Alan Peat 30 June 2017 27 March 2018 1
DUNLOP, Margaret 30 June 2017 01 February 2018 1
FLEETWOOD, Sheila Frances 09 September 2009 06 April 2010 1
GOODFELLOW, Yvonne Catherine Elizabeth 14 December 2004 10 March 2006 1
GRIBBEN, Anthony Robert 12 September 2008 23 April 2012 1
HALLEY, James 24 September 2012 25 April 2014 1
HART, Hazel Allan 18 February 2003 18 February 2005 1
KIRK, Peter Fenwick, Reverand 18 February 2003 28 July 2015 1
LAW, Christine Margaret 14 December 2015 21 December 2016 1
MCGINLEY, Patrick Robert 19 April 2010 14 December 2015 1
MCKECHNIE, John 16 December 2015 31 March 2017 1
NICOLL, Maureen 10 March 2006 18 August 2009 1
REID, Thomas David 18 February 2003 18 August 2009 1
RENNIE, James 10 March 2006 27 June 2008 1
ROBERTSON, Abe 18 February 2003 18 February 2005 1
RUDDEN, Joanna 13 May 2013 26 August 2013 1
SWAN, James 08 March 2004 26 June 2007 1
WOOD, Jacqueline 06 March 2009 18 August 2009 1
Secretary Name Appointed Resigned Total Appointments
MILNE, Alexander 21 December 2015 - 1
CLARKE, Margaret 15 December 2014 25 September 2015 1
GALLACHER, James 18 February 2003 12 December 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CH01 - Change of particulars for director 21 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 28 August 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 29 August 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 28 June 2018
AD01 - Change of registered office address 30 May 2018
AP01 - Appointment of director 29 March 2018
CS01 - N/A 18 February 2018
MR04 - N/A 15 February 2018
TM01 - Termination of appointment of director 08 February 2018
RESOLUTIONS - N/A 14 December 2017
AA - Annual Accounts 13 November 2017
TM01 - Termination of appointment of director 30 August 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 26 December 2016
AP01 - Appointment of director 26 December 2016
TM01 - Termination of appointment of director 26 December 2016
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 05 February 2016
AP03 - Appointment of secretary 05 January 2016
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 26 November 2015
TM02 - Termination of appointment of secretary 25 September 2015
TM01 - Termination of appointment of director 14 August 2015
AP01 - Appointment of director 25 March 2015
AR01 - Annual Return 18 February 2015
AP03 - Appointment of secretary 20 January 2015
CH01 - Change of particulars for director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM02 - Termination of appointment of secretary 20 January 2015
AA - Annual Accounts 12 December 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 06 November 2013
TM01 - Termination of appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 23 November 2009
AP01 - Appointment of director 14 November 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
RESOLUTIONS - N/A 25 August 2009
CERTNM - Change of name certificate 24 August 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 14 December 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
410(Scot) - N/A 23 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
363s - Annual Return 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
225 - Change of Accounting Reference Date 09 January 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 04 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.