Background WavePink WaveYellow Wave

THE LAMP OF LOTHIAN TRUST (SC371727)

THE LAMP OF LOTHIAN TRUST (SC371727) is an active UK company. incorporated on 25 January 2010. with registered office in Haddington. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE LAMP OF LOTHIAN TRUST has been registered for 16 years. Current directors include HARPER, Jennifer Wallace, KAY, Stephen James William, MACMILLAN, John Fleming Allan, Cllr and 4 others.

Company Number
SC371727
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2010
Age
16 years
Address
Elizabeth Hamilton Buildings, Haddington, EH41 4DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
HARPER, Jennifer Wallace, KAY, Stephen James William, MACMILLAN, John Fleming Allan, Cllr, MCCALLUM, Angus William, MCGREGOR, Gary, SALVESEN, Mary Abigail, SHEARER, James Scott
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAMP OF LOTHIAN TRUST

THE LAMP OF LOTHIAN TRUST is an active company incorporated on 25 January 2010 with the registered office located in Haddington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE LAMP OF LOTHIAN TRUST was registered 16 years ago.(SIC: 90040)

Status

active

Active since 16 years ago

Company No

SC371727

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

Age

16 Years

Incorporated 25 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Elizabeth Hamilton Buildings Poldrate Haddington, EH41 4DA,

Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jun 12
Director Left
Feb 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
New Owner
Feb 21
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Dec 23
Director Left
Mar 25
Director Left
Dec 25
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

HARPER, Jennifer Wallace

Active
Poldrate, HaddingtonEH41 4DA
Born July 1959
Director
Appointed 01 Feb 2016

KAY, Stephen James William

Active
Gifford, HaddingtonEH41 4HN
Born April 1974
Director
Appointed 10 Jan 2019

MACMILLAN, John Fleming Allan, Cllr

Active
John Muir House, HaddingtonEH41 4HH
Born December 1951
Director
Appointed 10 Jan 2019

MCCALLUM, Angus William

Active
Poldrate, HaddingtonEH41 4DA
Born March 1954
Director
Appointed 09 Jun 2023

MCGREGOR, Gary

Active
Poldrate, HaddingtonEH41 4DA
Born February 1962
Director
Appointed 01 Dec 2020

SALVESEN, Mary Abigail

Active
Poldrate, HaddingtonEH41 4DA
Born June 1984
Director
Appointed 06 Dec 2023

SHEARER, James Scott

Active
Poldrate, HaddingtonEH41 4DA
Born March 1957
Director
Appointed 11 Dec 2019

BLACKIE, Alan John

Resigned
Poldrate, HaddingtonEH41 4DA
Born June 1948
Director
Appointed 25 Jan 2010
Resigned 27 Jan 2012

BUNYAN, Stephen

Resigned
Poldrate, HaddingtonEH41 4DA
Born October 1933
Director
Appointed 25 Jan 2010
Resigned 16 Jun 2014

DONALDSON, Sarah Louisa Margaret

Resigned
House, HaddingtonEH41 4LL
Born May 1963
Director
Appointed 23 Oct 2013
Resigned 07 Jun 2023

GAMMELL, Patrick Robertson

Resigned
Poldrate, HaddingtonEH41 4DA
Born February 1955
Director
Appointed 25 Jan 2010
Resigned 16 Jan 2019

GREVILLE WILLIAMS, Emma Frances

Resigned
Poldrate, HaddingtonEH41 4DA
Born May 1963
Director
Appointed 01 Mar 2018
Resigned 03 Dec 2025

HAMILTON, Alexander, The Duke Of Hamilton

Resigned
Poldrate, HaddingtonEH41 4DA
Born March 1978
Director
Appointed 25 Jan 2010
Resigned 27 Jun 2018

HOCKNELL, Edward Harry

Resigned
Pencaitland, TranentEH34 5EP
Born October 1960
Director
Appointed 23 Oct 2013
Resigned 31 Dec 2022

LEITCH, Angela Marie

Resigned
Silverknowes Place, EdinburghEH4 5LT
Born June 1960
Director
Appointed 27 Jun 2018
Resigned 01 Dec 2019

MARTIN, Robert Logan

Resigned
Poldrate, HaddingtonEH41 4DA
Born July 1950
Director
Appointed 01 Mar 2018
Resigned 27 Oct 2019

MORRISON, Christopher Courtenay

Resigned
Poldrate, HaddingtonEH41 4DA
Born May 1974
Director
Appointed 01 Dec 2020
Resigned 27 Feb 2021

MORRISON, Garth, Sir

Resigned
Poldrate, HaddingtonEH41 4DA
Born April 1943
Director
Appointed 25 Jan 2010
Resigned 24 May 2013

OGILVY, Francis Gilbert Arthur, Sir

Resigned
Winton House, PencaitlandEH34 5AT
Born April 1969
Director
Appointed 23 Oct 2013
Resigned 30 Sept 2020

PATTERSON, Monica

Resigned
Poldrate, HaddingtonEH41 4DA
Born July 1959
Director
Appointed 01 Mar 2022
Resigned 02 Mar 2025

PLOWDEN, Ruth Mary

Resigned
Poldrate, HaddingtonEH41 4DA
Born November 1962
Director
Appointed 25 Jan 2010
Resigned 29 Jan 2013

RICHARDSON, Alexandra, Lady

Resigned
Poldrate, HaddingtonEH41 4DA
Born November 1943
Director
Appointed 25 Jan 2010
Resigned 09 Jan 2019

RICHARDSON, Sheena Margaret

Resigned
Poldrate, HaddingtonEH41 4DA
Born July 1937
Director
Appointed 25 Jan 2010
Resigned 03 May 2012

STRETTON, James

Resigned
Poldrate, HaddingtonEH41 4DA
Born December 1943
Director
Appointed 25 Jan 2010
Resigned 16 Jan 2019

URQUHART, Roderick Macduff

Resigned
Poldrate, HaddingtonEH41 4DA
Born February 1957
Director
Appointed 25 Jan 2010
Resigned 16 Jan 2019

VAN ZWANENBERG, Zoe

Resigned
Bielside Gardens, DunbarEH42 1WA
Born December 1952
Director
Appointed 23 Oct 2013
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Jennifer Wallace Harper

Active
11 Poldrate, HaddingtonEH41 4DA
Born July 1959

Nature of Control

Significant influence or control
Notified 01 Feb 2021

Mr Andrew James Maitland Makgill Crichton

Ceased
Poldrate, HaddingtonEH41 4DA
Born September 1953

Nature of Control

Significant influence or control
Notified 05 Jan 2017
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 March 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Appoint Person Director Company With Name Date
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Termination Director Company With Name Termination Date
13 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Auditors Resignation Company
2 April 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Termination Director Company With Name Termination Date
20 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2010
NEWINCIncorporation