WEST LOTHIAN ENTERPRISE LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 6FF

Company number SC083487
Status Active
Incorporation Date 14 June 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WEST LOTHIAN CIVIC CENTRE LEGAL SERVICES, WEST LOTHIAN COUNCIL, HOWDEN SOUTH ROAD, LIVINGSTON, WEST LOTHIAN, EH54 6FF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of WEST LOTHIAN ENTERPRISE LIMITED are www.westlothianenterprise.co.uk, and www.west-lothian-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Kirknewton Rail Station is 3.2 miles; to Bathgate Rail Station is 4.9 miles; to North Queensferry Rail Station is 9.9 miles; to Inverkeithing Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Lothian Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC083487. West Lothian Enterprise Limited has been working since 14 June 1983. The present status of the company is Active. The registered address of West Lothian Enterprise Limited is West Lothian Civic Centre Legal Services West Lothian Council Howden South Road Livingston West Lothian Eh54 6ff. . WHITELAW, Julie is a Secretary of the company. DIXON, Jim is a Director of the company. MCGINTY, John is a Director of the company. ROBERTSON, Barry is a Director of the company. Secretary BRUCE, James has been resigned. Secretary FIELD, Steve has been resigned. Secretary MAIRS, Robert has been resigned. Secretary SHAW, Alistair has been resigned. Secretary STRUTHERS, Graeme has been resigned. Director ANDERSON, Donald Craig has been resigned. Director BONNAR, Desmond Michael, Doctor has been resigned. Director BOYLE, William Hannah, Councillor has been resigned. Director CUMMING, Joseph has been resigned. Director DICKSON, James has been resigned. Director DUNN, William Andrew has been resigned. Director ELLIOTT, Dorothy Francis Elizabeth has been resigned. Director EVANS, Kenneth Morison has been resigned. Director JOHNS, Brian Geoffrey has been resigned. Director KINDER, Anthony Kenneth has been resigned. Director KINDER, Antony Kenneth has been resigned. Director LAYDON, John has been resigned. Director MALCOLM, Edward Anderson has been resigned. Director MCFARLANE, Peter has been resigned. Director MULDOON, Bristow Cook has been resigned. Director PERCY, Willaim Robert Victor has been resigned. Director SIBBALD, James Gray, Councillor has been resigned. Director STEWART, David Andrew Ross has been resigned. Director STOTHART, John Michael has been resigned. Director THOMAS, Joseph Healey has been resigned. Director WALKER, James has been resigned. Director WEST, Christopher Stringer has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITELAW, Julie
Appointed Date: 14 February 2014

Director
DIXON, Jim
Appointed Date: 03 May 2012
79 years old

Director
MCGINTY, John
Appointed Date: 03 May 2012
64 years old

Director
ROBERTSON, Barry
Appointed Date: 03 May 2012
48 years old

Resigned Directors

Secretary
BRUCE, James
Resigned: 01 November 1998
Appointed Date: 03 March 1994

Secretary
FIELD, Steve
Resigned: 03 May 2012
Appointed Date: 25 January 2011

Secretary
MAIRS, Robert
Resigned: 03 March 1994

Secretary
SHAW, Alistair
Resigned: 25 January 2011
Appointed Date: 30 October 1998

Secretary
STRUTHERS, Graeme
Resigned: 14 February 2014
Appointed Date: 03 May 2012

Director
ANDERSON, Donald Craig
Resigned: 21 July 1994
63 years old

Director
BONNAR, Desmond Michael, Doctor
Resigned: 22 November 1991
78 years old

Director
BOYLE, William Hannah, Councillor
Resigned: 03 May 2012
Appointed Date: 10 May 2007
70 years old

Director
CUMMING, Joseph
Resigned: 09 June 1992
98 years old

Director
DICKSON, James
Resigned: 03 May 2012
Appointed Date: 10 May 2007
77 years old

Director
DUNN, William Andrew
Resigned: 03 May 2012
Appointed Date: 08 January 2007
57 years old

Director
ELLIOTT, Dorothy Francis Elizabeth
Resigned: 22 November 1991
75 years old

Director
EVANS, Kenneth Morison
Resigned: 22 November 1991

Director
JOHNS, Brian Geoffrey
Resigned: 18 September 1991
Appointed Date: 05 December 1990
81 years old

Director
KINDER, Anthony Kenneth
Resigned: 11 November 1998
Appointed Date: 21 January 1997
76 years old

Director
KINDER, Antony Kenneth
Resigned: 22 November 1991

Director
LAYDON, John
Resigned: 12 October 1989
76 years old

Director
MALCOLM, Edward Anderson
Resigned: 08 January 2007
Appointed Date: 21 January 1997
82 years old

Director
MCFARLANE, Peter
Resigned: 24 February 1993
Appointed Date: 13 December 1989
72 years old

Director
MULDOON, Bristow Cook
Resigned: 31 March 1997
Appointed Date: 21 July 1994
61 years old

Director
PERCY, Willaim Robert Victor
Resigned: 31 March 1997
80 years old

Director
SIBBALD, James Gray, Councillor
Resigned: 31 March 1997
Appointed Date: 09 June 1992
80 years old

Director
STEWART, David Andrew Ross
Resigned: 31 March 1993
Appointed Date: 13 December 1989
94 years old

Director
STOTHART, John Michael
Resigned: 16 September 1992
Appointed Date: 13 December 1989
70 years old

Director
THOMAS, Joseph Healey
Resigned: 02 May 2007
Appointed Date: 21 January 1997
89 years old

Director
WALKER, James
Resigned: 10 May 2007
Appointed Date: 08 January 2007
81 years old

Director
WEST, Christopher Stringer
Resigned: 14 April 1992
67 years old

Persons With Significant Control

West Lothian Council
Notified on: 10 November 2016
Nature of control: Right to appoint and remove directors

WEST LOTHIAN ENTERPRISE LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
09 Feb 2016
Accounts for a small company made up to 31 March 2015
05 Jan 2016
Annual return made up to 10 November 2015 no member list
31 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 122 more events
06 Apr 1987
Annual return made up to 09/10/86

19 Jun 1986
Full accounts made up to 31 March 1985

19 Jun 1986
Annual return made up to 29/09/85

05 Jun 1986
Director resigned;new director appointed

14 Jun 1983
Incorporation