WEST LOTHIAN EDUCATION LIMITED
EDINBURGH MORRISON EDUCATION WEST LOTHIAN LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC218928
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 10,001 ; Appointment of Mr John Ivor Cavill as a director on 25 January 2016. The most likely internet sites of WEST LOTHIAN EDUCATION LIMITED are www.westlothianeducation.co.uk, and www.west-lothian-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. West Lothian Education Limited is a Private Limited Company. The company registration number is SC218928. West Lothian Education Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of West Lothian Education Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. GILMOUR, David Fulton is a Director of the company. Nominee Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director CAVILL, John Ivor has been resigned. Nominee Director FOX, Jacqueline Elizabeth has been resigned. Director FULLERTON, Robert Souter has been resigned. Nominee Director GILLEN, Seamus Joseph has been resigned. Director HOPE, John Alexander has been resigned. Director HOPE, John Alexander has been resigned. Director MCDONAGH, John has been resigned. Director MCFADZEAN, John Findlay has been resigned. Director PETTIGREW, Alison Jane has been resigned. Director POPE, Anthony has been resigned. Director PRIME, Roderick Mark has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director RYAN, Michael Joseph has been resigned. Director SAHEB-ZADHA, Faraidon has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 20 December 2006

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
53 years old

Director
GILMOUR, David Fulton
Appointed Date: 04 March 2011
62 years old

Resigned Directors

Nominee Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 08 May 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 20 December 2006
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 24 February 2006
Appointed Date: 19 August 2002

Director
CAVILL, John Ivor
Resigned: 02 April 2012
Appointed Date: 14 October 2009
53 years old

Nominee Director
FOX, Jacqueline Elizabeth
Resigned: 08 May 2001
Appointed Date: 08 May 2001
65 years old

Director
FULLERTON, Robert Souter
Resigned: 03 August 2004
Appointed Date: 08 May 2001
72 years old

Nominee Director
GILLEN, Seamus Joseph
Resigned: 08 May 2001
Appointed Date: 08 May 2001
66 years old

Director
HOPE, John Alexander
Resigned: 20 December 2006
Appointed Date: 11 May 2006
68 years old

Director
HOPE, John Alexander
Resigned: 01 July 2004
Appointed Date: 08 May 2001
68 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 20 December 2006
55 years old

Director
MCFADZEAN, John Findlay
Resigned: 03 August 2004
Appointed Date: 07 April 2003
77 years old

Director
PETTIGREW, Alison Jane
Resigned: 11 May 2006
Appointed Date: 03 August 2004
49 years old

Director
POPE, Anthony
Resigned: 11 May 2006
Appointed Date: 03 August 2004
72 years old

Director
PRIME, Roderick Mark
Resigned: 20 December 2006
Appointed Date: 11 May 2006
59 years old

Director
RITCHIE, Alan Campbell
Resigned: 01 October 2009
Appointed Date: 19 March 2009
58 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 01 October 2008
58 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 20 December 2006
59 years old

Director
SAHEB-ZADHA, Faraidon
Resigned: 04 March 2011
Appointed Date: 01 August 2010
47 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 04 March 2011

WEST LOTHIAN EDUCATION LIMITED Events

07 Jul 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,001

29 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
28 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
08 Sep 2015
Satisfaction of charge 6 in full
...
... and 121 more events
30 May 2001
New director appointed
30 May 2001
New director appointed
29 May 2001
Director resigned
29 May 2001
Director resigned
08 May 2001
Incorporation

WEST LOTHIAN EDUCATION LIMITED Charges

19 June 2015
Charge code SC21 8928 0016
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Contains floating charge…
19 June 2015
Charge code SC21 8928 0015
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Contains fixed charge…
19 June 2015
Charge code SC21 8928 0014
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
19 December 2014
Charge code SC21 8928 0013
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge…
19 December 2014
Charge code SC21 8928 0012
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains floating charge…
19 December 2014
Charge code SC21 8928 0011
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge…
28 July 2011
Bond & floating charge
Delivered: 16 August 2011
Status: Satisfied on 15 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
28 July 2011
Debenture
Delivered: 11 August 2011
Status: Satisfied on 15 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2009
Supplemental deed to debenture
Delivered: 22 May 2009
Status: Satisfied on 15 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 2008
Supplemental agreement to security agreement
Delivered: 22 April 2008
Status: Satisfied on 15 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Pledges and assigns to the security trustee all existing…
1 February 2008
Supplemental agreement to security agreement
Delivered: 6 February 2008
Status: Satisfied on 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The company pledges and assigns all existing shares and any…
25 January 2008
Supplemental agreement to security agreement
Delivered: 6 February 2008
Status: Satisfied on 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The company pledges and assigns all existing shares and any…
19 December 2007
Deed of confirmation to security agreement
Delivered: 28 December 2007
Status: Satisfied on 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The charging company, in security for the payment or…
19 December 2007
Floating charge
Delivered: 28 December 2007
Status: Satisfied on 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed charges and floating charge over all assets - see…
9 November 2007
Floating charge
Delivered: 22 November 2007
Status: Satisfied on 15 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…
9 November 2007
Supplemental deed to security agreement
Delivered: 22 November 2007
Status: Satisfied on 15 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All existing and future shares together with related…