Background WavePink WaveYellow Wave

CARERS OF WEST LOTHIAN (SC226434)

CARERS OF WEST LOTHIAN (SC226434) is an active UK company. incorporated on 19 December 2001. with registered office in Livingston. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CARERS OF WEST LOTHIAN has been registered for 24 years. Current directors include BURTON, Hayley Louise, CAMERON, Tyler, DZOBO, Rumbidzai and 6 others.

Company Number
SC226434
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2001
Age
24 years
Address
Sycamore House, Livingston, EH54 6AX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BURTON, Hayley Louise, CAMERON, Tyler, DZOBO, Rumbidzai, JACK, Allen, MCLAREN, Bill, PENMAN, Ann Marie, PIKE, Ann Elizabeth, TOYI, Virginia, WUYEP, Elizabeth Olive, Dr
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARERS OF WEST LOTHIAN

CARERS OF WEST LOTHIAN is an active company incorporated on 19 December 2001 with the registered office located in Livingston. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CARERS OF WEST LOTHIAN was registered 24 years ago.(SIC: 63990)

Status

active

Active since 24 years ago

Company No

SC226434

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

Age

24 Years

Incorporated 19 December 2001

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 10 December 2025 (4 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

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Sycamore House Quarrywood Court Livingston, EH54 6AX,

Previous Addresses

, Strathbrock Partnership Centre, 189a West Main Street, Broxburn, West Lothian, EH52 5LH
From: 19 December 2001To: 31 July 2014
Timeline

41 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Aug 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Jan 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BURTON, Hayley Louise

Active
Quarrywood Court, LivingstonEH54 6AX
Born July 1981
Director
Appointed 26 Jan 2024

CAMERON, Tyler

Active
Quarrywood Court, LivingstonEH54 6AX
Born August 2000
Director
Appointed 27 Sept 2019

DZOBO, Rumbidzai

Active
Quarrywood Court, LivingstonEH54 6AX
Born November 1994
Director
Appointed 23 Feb 2024

JACK, Allen

Active
Quarrywood Court, LivingstonEH54 6AX
Born April 1954
Director
Appointed 16 Nov 2011

MCLAREN, Bill

Active
Quarrywood Court, LivingstonEH54 6AX
Born September 1959
Director
Appointed 25 Aug 2023

PENMAN, Ann Marie

Active
Quarrywood Court, LivingstonEH54 6AX
Born June 1967
Director
Appointed 25 Aug 2023

PIKE, Ann Elizabeth

Active
Quarrywood Court, LivingstonEH54 6AX
Born July 1956
Director
Appointed 16 Nov 2011

TOYI, Virginia

Active
Quarrywood Court, LivingstonEH54 6AX
Born May 1968
Director
Appointed 22 Mar 2024

WUYEP, Elizabeth Olive, Dr

Active
Quarrywood Court, LivingstonEH54 6AX
Born February 1968
Director
Appointed 28 Jun 2024

AITKEN, John

Resigned
Sulisker, LinlithgowEH49 7GR
Secretary
Appointed 30 Oct 2007
Resigned 16 Nov 2011

AITKEN, John

Resigned
Sulisker, LinlithgowEH49 7GR
Secretary
Appointed 07 Nov 2003
Resigned 11 Jul 2007

AITKEN, Linda Mary

Resigned
Sulisker Boghall, LinlithgowEH49 7GR
Secretary
Appointed 11 Jul 2007
Resigned 30 Oct 2007

MCGILL, Alexander Morrison

Resigned
38 Laverock Park, LinlithgowEH49 6AT
Secretary
Appointed 19 Dec 2001
Resigned 07 Nov 2003

STEVENSON, James Mcqueen

Resigned
Telford View, LinlithgowEH49 7RS
Secretary
Appointed 24 Nov 2011
Resigned 25 Sept 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 Dec 2001
Resigned 19 Dec 2001

AITKEN, John

Resigned
Sulisker, LinlithgowEH49 7GR
Born August 1945
Director
Appointed 30 Oct 2007
Resigned 16 Nov 2011

AITKEN, John

Resigned
Sulisker, LinlithgowEH49 7GR
Born August 1945
Director
Appointed 19 Dec 2001
Resigned 11 Jul 2007

AITKEN, Linda Mary

Resigned
Sulisker Boghall, LinlithgowEH49 7GR
Born November 1940
Director
Appointed 19 Dec 2001
Resigned 16 Nov 2011

ANNAND, Rachel

Resigned
Deanburn Gardens, BathgateEH47 7GB
Born August 1973
Director
Appointed 03 Mar 2015
Resigned 27 Mar 2020

ARBEITER, Denise Anne

Resigned
Beechwood Park, LivingstonEH54 8SN
Born September 1964
Director
Appointed 28 Aug 2013
Resigned 28 Jun 2019

CHAPPIN, Michael Edward

Resigned
2 Lyefield Place, LivingstonEH54 6TL
Born October 1948
Director
Appointed 28 Apr 2005
Resigned 07 Jun 2006

COLQUHOUN, Alastair

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born February 1952
Director
Appointed 08 Jul 2016
Resigned 09 Jan 2018

CORBETT, Lauren Louise

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born March 1989
Director
Appointed 27 May 2022
Resigned 25 Oct 2024

CRICHTON, Janey

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born January 1990
Director
Appointed 27 May 2022
Resigned 26 May 2023

GILCHRIST, Jennifer Dick

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born August 1966
Director
Appointed 04 Jun 2021
Resigned 30 Aug 2024

JORDAN, Mary

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born July 1966
Director
Appointed 26 Jan 2015
Resigned 24 Feb 2023

LENNON, Elizabeth Anne, Dr

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born March 1959
Director
Appointed 08 Apr 2016
Resigned 11 Sept 2016

MACKENZIE, Lorraine

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born November 1967
Director
Appointed 25 Oct 2019
Resigned 27 Oct 2023

MACRAE, Hugh Kenneth

Resigned
3 Oldglendevon Cottage, WinchburghEH52 6PX
Born July 1936
Director
Appointed 11 Jul 2007
Resigned 11 Jun 2012

MCGILL, Alexander Morrison

Resigned
38 Laverock Park, LinlithgowEH49 6AT
Born October 1938
Director
Appointed 19 Dec 2001
Resigned 11 Jul 2007

MCGILL, Anna Inglis Bellany

Resigned
38 Laverock Park, LinlithgowEH49 6AT
Born October 1944
Director
Appointed 19 Dec 2001
Resigned 11 Jul 2007

MCIVOR, Anne Jane

Resigned
28 Gareloch Way, WhitburnEH47 0RS
Born August 1952
Director
Appointed 19 Dec 2001
Resigned 26 Oct 2004

MCKENZIE, Barbara Adams Fenton

Resigned
Crawhill Lodge, WestfieldEH48 4NH
Born March 1944
Director
Appointed 26 Oct 2004
Resigned 23 Feb 2019

MURRAY, Georgina

Resigned
Am Fasgadh, Auldhill Road, BridgendEH49 6PD
Born June 1935
Director
Appointed 19 Dec 2001
Resigned 01 Nov 2005

NICKERSON, James

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born November 1951
Director
Appointed 22 Feb 2019
Resigned 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Resolution
9 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
6 August 2018
CC04CC04
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
17 September 2008
AAMDAAMD
Accounts With Accounts Type Partial Exemption
3 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
12 October 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
3 November 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
363aAnnual Return
Legacy
21 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 September 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 November 2004
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
8 December 2003
AAMDAAMD
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 September 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
5 November 2002
287Change of Registered Office
Legacy
19 June 2002
225Change of Accounting Reference Date
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
287Change of Registered Office
Incorporation Company
19 December 2001
NEWINCIncorporation