Background WavePink WaveYellow Wave

LOTHIAN CENTRE FOR INCLUSIVE LIVING (SC129392)

LOTHIAN CENTRE FOR INCLUSIVE LIVING (SC129392) is an active UK company. incorporated on 17 January 1991. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in physical well-being activities. LOTHIAN CENTRE FOR INCLUSIVE LIVING has been registered for 35 years. Current directors include AGRAWAL, Balkishan, Dr, MCARTHUR, Sean Dugald, NICOL, James and 3 others.

Company Number
SC129392
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 January 1991
Age
35 years
Address
Norton Park, Edinburgh, EH7 5QY
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
AGRAWAL, Balkishan, Dr, MCARTHUR, Sean Dugald, NICOL, James, PEARSTON, Elizabeth Lois, PORNARO, Lyn, TAIT, Lucy Fiona
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTHIAN CENTRE FOR INCLUSIVE LIVING

LOTHIAN CENTRE FOR INCLUSIVE LIVING is an active company incorporated on 17 January 1991 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. LOTHIAN CENTRE FOR INCLUSIVE LIVING was registered 35 years ago.(SIC: 96040)

Status

active

Active since 35 years ago

Company No

SC129392

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 17 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 15 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

LOTHIAN CENTRE FOR INTEGRATED LIVING
From: 17 January 1991To: 4 December 2008
Contact
Address

Norton Park 57 Albion Road Edinburgh, EH7 5QY,

Timeline

31 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Nov 19
Director Left
Jun 21
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BORKOWSKI, Mariusz

Active
Norton Park, EdinburghEH7 5QY
Secretary
Appointed 07 Aug 2024

AGRAWAL, Balkishan, Dr

Active
Norton Park, EdinburghEH7 5QY
Born July 1938
Director
Appointed 19 Mar 2019

MCARTHUR, Sean Dugald

Active
Norton Park, EdinburghEH7 5QY
Born February 1969
Director
Appointed 15 Dec 2016

NICOL, James

Active
Norton Park, EdinburghEH7 5QY
Born December 1938
Director
Appointed 30 Jun 2025

PEARSTON, Elizabeth Lois

Active
Norton Park, EdinburghEH7 5QY
Born March 1958
Director
Appointed 08 Dec 2003

PORNARO, Lyn

Active
Norton Park, EdinburghEH7 5QY
Born December 1971
Director
Appointed 19 Sept 2025

TAIT, Lucy Fiona

Active
Norton Park, EdinburghEH7 5QY
Born July 1989
Director
Appointed 30 Jun 2025

FARLEY, Hazel

Resigned
11 Netherbank, EdinburghEH16 6YR
Secretary
Appointed 01 Apr 2001
Resigned 31 Oct 2008

GARABEDIAN, Florence

Resigned
Norton Park, EdinburghEH7 5QY
Secretary
Appointed 02 Feb 2009
Resigned 28 Jun 2021

MCPHERSON, Caitlin Mary

Resigned
Norton Park, EdinburghEH7 5QY
Secretary
Appointed 01 Nov 2022
Resigned 23 Dec 2024

MURDOCH, John Logan

Resigned
42 Warriston Road, EdinburghEH7 4HP
Secretary
Appointed 03 Jan 2001
Resigned 01 Apr 2001

PORNARO, Lyn

Resigned
Norton Park, EdinburghEH7 5QY
Secretary
Appointed 28 Jun 2021
Resigned 31 Oct 2022

ROADBURG, Marnie Elaine

Resigned
62 Blacket Place, EdinburghEH9 1RJ
Secretary
Appointed 04 Dec 1991
Resigned 03 Jan 2000

TAYLOR, Christopher Frank

Resigned
21 Douglas Crescent, EdinburghEH12 5BA
Secretary
Appointed 17 Jan 1991
Resigned 04 Dec 1991

ADAMSON, Elizabeth Ann

Resigned
Norton Park, EdinburghEH7 5QY
Born February 1962
Director
Appointed 15 Dec 2016
Resigned 30 Jun 2025

ADAMSON, Jeffrey

Resigned
Norton Park, EdinburghEH7 5QY
Born September 1957
Director
Appointed 29 Nov 2001
Resigned 19 Jun 2025

ADLINGTON, Richard

Resigned
9 Braepark, EdinburghEH4 6DJ
Born February 1943
Director
Appointed 27 Nov 1995
Resigned 31 Jan 2002

ALEXANDER, William David

Resigned
10 Lauriston Place, EdinburghEH3 9EY
Born January 1957
Director
Appointed 29 Nov 1994
Resigned 01 Oct 1998

BALLANTINE, Jane Marie

Resigned
11 Dundas Street, BonessEH51 0DG
Born September 1944
Director
Appointed 29 Nov 1994
Resigned 21 Jun 1999

BALLANTINE, John Morton

Resigned
Norton Park, EdinburghEH7 5QY
Born March 1957
Director
Appointed 26 Mar 2014
Resigned 29 Aug 2022

BLAIR, Rosemary

Resigned
20 Crossford Drive, GlasgowG23 5JT
Born April 1958
Director
Appointed 08 Feb 2005
Resigned 31 Mar 2008

BOFFEY, Suselle Elspeth

Resigned
Norton Park, EdinburghEH7 5QY
Born September 1956
Director
Appointed 10 Feb 2011
Resigned 14 Jul 2016

BORI, Jayne

Resigned
13 Johnston Terrace, EdinburghEH1 2PW
Born March 1958
Director
Appointed 14 Dec 1992
Resigned 29 Nov 1994

BOTHWELL, Andrea

Resigned
11 Cairns Gardens, BalernoEH14 7HJ
Born June 1949
Director
Appointed 18 Nov 1991
Resigned 01 Mar 1999

BROWN, David Andrew Johnathan

Resigned
Norton Park, EdinburghEH7 5QY
Born August 1966
Director
Appointed 15 Dec 2016
Resigned 28 Jun 2021

CAMERON, Colin Alasdair Stewart, Dr

Resigned
Norton Park, EdinburghEH7 5QY
Born May 1964
Director
Appointed 02 Dec 2008
Resigned 30 Apr 2016

CHAPMAN, Mark

Resigned
2 Perdrixknowe, EdinburghEH14 1AF
Born April 1970
Director
Appointed 13 Mar 2000
Resigned 05 Nov 2007

COX, Alison Jane

Resigned
Glencairn 196 Craigleith Road, EdinburghEH4 2EE
Born November 1959
Director
Appointed 18 Nov 1991
Resigned 30 Nov 2002

DALGETY, James

Resigned
13 Johnston Terrace, EdinburghEH1 2PW
Born November 1958
Director
Appointed 18 Nov 1991
Resigned 07 Dec 1993

DOCTOR, Louise

Resigned
Norton Park, EdinburghEH7 5QY
Born February 1972
Director
Appointed 13 Oct 2007
Resigned 07 Mar 2022

FISHER, William Baxter

Resigned
15 Kingsburgh Gardens, East LintonEH40 3BJ
Born June 1946
Director
Appointed 17 Jan 1991
Resigned 07 Dec 1993

FRANK, Thomas Lawrence

Resigned
8 Sandford Gardens, EdinburghEH15 1LP
Born December 1948
Director
Appointed 29 Nov 1994
Resigned 14 Oct 2009

GARNETT, Christine Jill

Resigned
39a Portland Street, EdinburghEH6 4BB
Born March 1946
Director
Appointed 15 Mar 1999
Resigned 20 Aug 2001

GRAHAM, Carol Anne

Resigned
7 Bowmont Place, EdinburghEH8 9RY
Born May 1948
Director
Appointed 27 Nov 1995
Resigned 01 Mar 1999

GRAY, Calum

Resigned
16 Woodside Gardens, MusselburghEH21 7LJ
Born June 1979
Director
Appointed 08 Dec 2003
Resigned 15 Jan 2007
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Resolution
8 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
8 July 2022
CC04CC04
Memorandum Articles
8 July 2022
MAMA
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Full
29 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
5 December 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Legacy
31 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
26 July 1994
287Change of Registered Office
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
21 February 1992
363sAnnual Return (shuttle)
Legacy
2 September 1991
224224
Memorandum Articles
28 July 1991
MEM/ARTSMEM/ARTS
Resolution
28 July 1991
RESOLUTIONSResolutions
Incorporation Company
17 January 1991
NEWINCIncorporation