Background WavePink WaveYellow Wave

W L VENTURES GROUP LIMITED (SC109107)

W L VENTURES GROUP LIMITED (SC109107) is an active UK company. incorporated on 9 February 1988. with registered office in Livingston. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. W L VENTURES GROUP LIMITED has been registered for 38 years. Current directors include DORAN-TIMSON, Damian, FITZPATRICK, Lawrence.

Company Number
SC109107
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 1988
Age
38 years
Address
Civic Centre, Livingston, EH54 6FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DORAN-TIMSON, Damian, FITZPATRICK, Lawrence
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W L VENTURES GROUP LIMITED

W L VENTURES GROUP LIMITED is an active company incorporated on 9 February 1988 with the registered office located in Livingston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. W L VENTURES GROUP LIMITED was registered 38 years ago.(SIC: 64303)

Status

active

Active since 38 years ago

Company No

SC109107

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 9 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

LOTHIAN ENTERPRISE BOARD LIMITED
From: 9 February 1988To: 8 December 1998
Contact
Address

Civic Centre Howden South Road Livingston, EH54 6FF,

Previous Addresses

C/O Joyce Moss, Legal Services, West Lothian Council West Lothian Civic Centre Howden South Road Livingston EH54 6FF
From: 6 February 2012To: 2 September 2013
the Enterprise Centre Almondvale Boulevard Livingston West Lothian EH54 6QP Scotland
From: 20 September 2010To: 6 February 2012
Jim Dickson the Enterprise Centre, Lennox House Almondvale Boulevard, Livingston West Lothian EH54 6QP
From: 9 February 1988To: 20 September 2010
Timeline

14 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WHITELAW, Julie

Active
Howden South Road, LivingstonEH54 6FF
Secretary
Appointed 14 Feb 2014

DORAN-TIMSON, Damian

Active
Howden South Road, LivingstonEH54 6FF
Born September 1968
Director
Appointed 28 Jun 2022

FITZPATRICK, Lawrence

Active
Howden South Road, LivingstonEH54 6FF
Born September 1949
Director
Appointed 07 Jun 2017

GREENWOOD, Kathy

Resigned
Laundry Cottage, PeeblesEH45 8QR
Secretary
Appointed 29 Mar 1996
Resigned 27 Apr 2007

SHAW, Alistair

Resigned
3 Starlaw Gardens, BathgateEH48 1NL
Secretary
Appointed 27 Apr 2007
Resigned 22 Dec 2010

STRUTHERS, Graeme

Resigned
Howden South Road, LivingstonEH54 6FF
Secretary
Appointed 03 May 2012
Resigned 14 Feb 2014

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed N/A
Resigned 12 Jul 1990

HENDERSON BOYD JACKSON LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee secretary
Appointed 12 Jul 1990
Resigned 29 Mar 1996

ANDERSON, Donald Craig

Resigned
39 The Spinney, EdinburghEH17 7LE
Born July 1962
Director
Appointed 22 Jun 1996
Resigned 14 Nov 1996

BARRETT, John

Resigned
3 Traquair Park West, EdinburghEH12 7AN
Born February 1954
Director
Appointed 24 Sept 1997
Resigned 02 Apr 1998

BARTHOLOMEW, Carol Margaret

Resigned
26 Easter Bankton, LivingstonEH54 9BD
Born November 1946
Director
Appointed 27 Sept 2000
Resigned 23 Jun 2003

BELL, Alexander

Resigned
33 Millbank Square, BathgateEH47 0HE
Born November 1927
Director
Appointed N/A
Resigned 22 May 1996

BONNAR, Desmond Michael, Doctor

Resigned
34 Douglas Gardens, GlasgowG71 7HB
Born July 1947
Director
Appointed N/A
Resigned 29 Jul 1992

BORROWMAN, Stuart

Resigned
4 Starlaw Avenue, BathgateEH48 1LJ
Born December 1952
Director
Appointed 23 Jun 2003
Resigned 27 Sept 2004

BOYLE, Willie

Resigned
Howden South Road, LivingstonEH54 6FF
Born April 1955
Director
Appointed 03 May 2012
Resigned 03 May 2017

CHRISTIE, Campbell, Dr

Resigned
31 Dumyat Drive, FalkirkFK1 5PA
Born August 1937
Director
Appointed N/A
Resigned 25 Sept 1991

COOK, James

Resigned
1-15 Hailesland Park, EdinburghEH14 2RA
Born April 1928
Director
Appointed N/A
Resigned 22 May 1996

COSTELLO, David

Resigned
18 Robertson Avenue, PrestonpansEH32 9AL
Born March 1943
Director
Appointed N/A
Resigned 25 Sept 1991

CUMMING, Joseph

Resigned
12 Loaninghill Park, BroxburnEH52 5EB
Born July 1927
Director
Appointed 09 Feb 1988
Resigned 29 Jul 1992

DICKSON, James Allan

Resigned
The Beeches Bonnington Road, PeeblesEH45 9HF
Born May 1951
Director
Appointed 20 Nov 1998
Resigned 27 Apr 2007

DICKSON, James Allan

Resigned
3 Camus Road East, EdinburghEH10 6RE
Born May 1951
Director
Appointed 11 Jun 1991
Resigned 22 Sept 1993

DUNN, William Andrew

Resigned
65 Braeside Park, Mid CalderEH53 0SL
Born October 1968
Director
Appointed 23 Jun 2003
Resigned 03 May 2012

FORSYTH, David

Resigned
83 The Paddock, HamiltonML3 0RF
Born December 1950
Director
Appointed 20 Nov 1998
Resigned 27 Apr 2007

FRASER, Hugh Donald George, Councillor

Resigned
181 Braid Road, EdinburghEH10 6JA
Born May 1922
Director
Appointed 25 Sept 1991
Resigned 15 Apr 1996

FRASER, Kenneth William

Resigned
Wester Clatto, CuparKY15 5UE
Born April 1941
Director
Appointed 22 Sept 1993
Resigned 25 Aug 1998

GEDDES, Keith Taylor

Resigned
9 Willowbrae Avenue, EdinburghEH8 7HB
Born August 1952
Director
Appointed N/A
Resigned 10 May 1996

GILCHRIST, James

Resigned
21 Heriot Row, EdinburghEH3 6EN
Born July 1942
Director
Appointed N/A
Resigned 24 Sept 1997

GORRIE, Donald Cameron Easterbrook

Resigned
9 Garscube Terrace, EdinburghEH12 6BW
Born April 1933
Director
Appointed 30 Oct 1990
Resigned 24 Sept 1997

GREENWOOD, Kathy

Resigned
Laundry Cottage, PeeblesEH45 8QR
Born August 1950
Director
Appointed 11 Jun 1991
Resigned 27 Apr 2007

HAMILTON, David

Resigned
11 Bevan Lee Court, DalkeithEH22 2DY
Born October 1950
Director
Appointed 22 May 1996
Resigned 10 Jul 1998

HARROLD, Kenneth, Councillor

Resigned
65/7 Gilmerton Dykes Street, EdinburghEH17 8PP
Born April 1943
Director
Appointed N/A
Resigned 30 Aug 1991

HAYWARD, Jeremy John Uphill

Resigned
11 Spylaw Park, EdinburghEH13 0LP
Born August 1942
Director
Appointed 28 Jun 1995
Resigned 25 Aug 1998

HOPE, John George

Resigned
39 Windsor Road, PenicuikEH26 8DZ
Director
Appointed 09 Feb 1988
Resigned 30 Aug 1991

HORNE, Christopher Michael

Resigned
Howden South Road, LivingstonEH54 6FF
Born June 1974
Director
Appointed 07 Jun 2017
Resigned 28 Jun 2022

HUNTER, Colin Ian

Resigned
8 Camptoun Holding, North BerwickEH39 5BA
Born May 1954
Director
Appointed 12 Feb 1997
Resigned 10 Jul 1998

Persons with significant control

1

West Lothian Council

Active
Howden South Road, LivingstonEH54 6FF

Nature of Control

Right to appoint and remove directors
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Auditors Resignation Company
19 December 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
9 September 2014
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Move Registers To Sail Company
22 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2011
AD02Notification of Single Alternative Inspection Location
Resolution
27 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363sAnnual Return (shuttle)
Legacy
6 May 2008
288bResignation of Director or Secretary
Resolution
6 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 January 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
6 February 2006
287Change of Registered Office
Legacy
6 February 2006
353353
Accounts With Accounts Type Group
11 January 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
288cChange of Particulars
Legacy
6 September 2005
190190
Legacy
6 September 2005
353353
Legacy
6 September 2005
287Change of Registered Office
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 January 2005
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 December 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 January 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 2000
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 2000
AAAnnual Accounts
Legacy
9 December 1999
288cChange of Particulars
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 January 1999
AAAnnual Accounts
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 December 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 December 1998
MEM/ARTSMEM/ARTS
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
287Change of Registered Office
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
3 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 January 1998
AAAnnual Accounts
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
8 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
27 February 1997
MEM/ARTSMEM/ARTS
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 January 1997
AAAnnual Accounts
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
12 September 1996
288288
Legacy
6 September 1996
288288
Legacy
2 July 1996
288288
Legacy
24 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
6 June 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
24 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Accounts With Accounts Type Full Group
10 January 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Legacy
28 August 1995
288288
Legacy
8 February 1995
288288
Accounts With Accounts Type Small Group
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Accounts With Accounts Type Small Group
19 December 1993
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
21 October 1993
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
17 November 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
3 June 1992
288288
Accounts With Accounts Type Full Group
16 December 1991
AAAnnual Accounts
Legacy
14 November 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
8 October 1991
363b363b
Legacy
26 August 1991
288288
Legacy
7 August 1991
288288
Legacy
31 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
288288
Legacy
13 November 1990
288288
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Legacy
17 July 1990
288288
Memorandum Articles
16 July 1990
MEM/ARTSMEM/ARTS
Resolution
16 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Memorandum Articles
18 July 1989
MEM/ARTSMEM/ARTS
Resolution
18 July 1989
RESOLUTIONSResolutions
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
8 February 1989
287Change of Registered Office
Legacy
22 March 1988
224224
Incorporation Company
9 February 1988
NEWINCIncorporation