Background WavePink WaveYellow Wave

THE LARDER WEST LOTHIAN (SC404466)

THE LARDER WEST LOTHIAN (SC404466) is an active UK company. incorporated on 1 August 2011. with registered office in Livingston. The company operates in the Education sector, engaged in other education n.e.c.. THE LARDER WEST LOTHIAN has been registered for 14 years. Current directors include ARCHIBALD, Joyce, HERRON, Michelle, KNOX, Ian and 3 others.

Company Number
SC404466
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2011
Age
14 years
Address
The Larder 1 Allen Road Livingston, Livingston, EH54 6TQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ARCHIBALD, Joyce, HERRON, Michelle, KNOX, Ian, MACDONALD, Helen Louise, MURRAY, Alan David, NASSERI, Claudia
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LARDER WEST LOTHIAN

THE LARDER WEST LOTHIAN is an active company incorporated on 1 August 2011 with the registered office located in Livingston. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE LARDER WEST LOTHIAN was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

SC404466

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

Age

14 Years

Incorporated 1 August 2011

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 5 January 2026 (2 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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

The Larder 1 Allen Road Livingston 1 Allen Road Livingston, EH54 6TQ,

Previous Addresses

Unit 6 B2 Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ
From: 5 September 2014To: 6 September 2023
Suite 5 Eucal Business Centre Craigshill Road Livingston West Lothian EH54 5DT Scotland
From: 17 September 2012To: 5 September 2014
18 Millfield Livingston EH54 7AR
From: 1 August 2011To: 17 September 2012
Timeline

52 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Loan Secured
Sept 19
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Jul 22
Director Left
May 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

ARCHIBALD, Joyce

Active
1 Allen Road, LivingstonEH54 6TQ
Born September 1964
Director
Appointed 12 Apr 2013

HERRON, Michelle

Active
1 Allen Road, LivingstonEH54 6TQ
Born January 1967
Director
Appointed 01 Sept 2020

KNOX, Ian

Active
1 Allen Road, LivingstonEH54 6TQ
Born February 1963
Director
Appointed 27 Jul 2022

MACDONALD, Helen Louise

Active
1 Allen Road, LivingstonEH54 6TQ
Born July 1972
Director
Appointed 26 Apr 2023

MURRAY, Alan David

Active
1 Allen Road, LivingstonEH54 6TQ
Born November 1975
Director
Appointed 06 Jun 2018

NASSERI, Claudia

Active
1 Allen Road, LivingstonEH54 6TQ
Born February 1994
Director
Appointed 14 May 2024

ALLEN, David Charles

Resigned
James Young Road, BathgateEH48 2UP
Born February 1975
Director
Appointed 06 Jun 2018
Resigned 08 Mar 2019

ASTON, Simon Anthony

Resigned
Centrex House, LivingstonEH54 7BH
Born June 1971
Director
Appointed 04 Nov 2015
Resigned 27 Mar 2018

BALLANTYNE, Robert

Resigned
Whitehouse Road, EdinburghEH4 6DD
Born April 1953
Director
Appointed 06 Jun 2018
Resigned 17 May 2023

BELL, Gillian Sarah

Resigned
Brewster Square, LivingstonEH54 9BJ
Born May 1974
Director
Appointed 06 Jun 2018
Resigned 11 Jan 2023

BENNETT, James David

Resigned
Brewster Square, LivingstonEH54 9BJ
Born March 1965
Director
Appointed 06 Jun 2018
Resigned 30 Dec 2018

BRUCE-GARDYNE, Lucinda Emma Kate

Resigned
Brewster Square, LivingstonEH54 9BJ
Born April 1971
Director
Appointed 06 Jun 2018
Resigned 02 Apr 2019

CHRISTOPHER, Kevin

Resigned
Primrose Place, LivingstonEH54 6RN
Born October 1957
Director
Appointed 04 Apr 2012
Resigned 12 Apr 2013

COCKBURN, Jason Angus

Resigned
South Middleton, BroxburnEH52 5GB
Born May 1972
Director
Appointed 06 Jun 2018
Resigned 27 Jan 2020

COIA, David

Resigned
Eucal Business Centre, LivingstonEH54 5DT
Born February 1952
Director
Appointed 12 Apr 2013
Resigned 01 Oct 2013

ELLISON, Mark Anthony Laughlin

Resigned
Fleming Road, Kirkton Campus, LivingstonEH54 7BN
Born August 1970
Director
Appointed 11 Oct 2016
Resigned 24 Jan 2018

ERDOGAN, Bilge, Dr

Resigned
Brewster Square, LivingstonEH54 9BJ
Born July 1978
Director
Appointed 04 Nov 2015
Resigned 06 Jun 2018

FERGUSON, Margaret Helen

Resigned
Brewster Square, LivingstonEH54 9BJ
Born November 1952
Director
Appointed 11 Mar 2014
Resigned 11 Oct 2016

GORMAN, Neil John

Resigned
Brewster Square, LivingstonEH54 9BJ
Born March 1972
Director
Appointed 01 Aug 2011
Resigned 04 Feb 2021

GRIEVE, Claire Lilian

Resigned
Craigshill Road, LivingstonEH54 5DT
Born July 1969
Director
Appointed 12 Apr 2013
Resigned 06 Aug 2014

HUNTER, Paul

Resigned
1 Allen Road, LivingstonEH54 6TQ
Born June 1972
Director
Appointed 14 May 2024
Resigned 26 Aug 2025

MACFARLANE, Jospeh Richard

Resigned
Brewster Square, LivingstonEH54 9BJ
Born July 1980
Director
Appointed 12 Apr 2013
Resigned 01 Jan 2015

MCGUIRE, Eileen

Resigned
Brewster Square, LivingstonEH54 9BJ
Born February 1966
Director
Appointed 01 Sept 2014
Resigned 08 Aug 2017

MOOHAN, Angela

Resigned
Millfield, LivingstonEH54 7AR
Born July 1966
Director
Appointed 01 Aug 2011
Resigned 11 Mar 2014

PATON, Anne Moira

Resigned
Stoneycroft Road, South QueensferryEH30 9HX
Born May 1976
Director
Appointed 11 Oct 2016
Resigned 06 Jun 2018

RUTHERFORD, Joanne Fiona

Resigned
Gelder Drive, LivingstonEH54 8RZ
Born December 1976
Director
Appointed 06 Jun 2018
Resigned 28 Jan 2025

THOMSON, Richard

Resigned
Queen's Avenue South, EdinburghEH4 2BU
Born March 1953
Director
Appointed 14 Feb 2017
Resigned 24 Aug 2017

WRIGHT, Caroline

Resigned
Albyn Drive, LivingstonEH54 9JN
Born August 1970
Director
Appointed 01 Aug 2011
Resigned 12 Apr 2013

Persons with significant control

1

Mrs Angela Moohan

Active
1 Allen Road, LivingstonEH54 6TQ
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2011
NEWINCIncorporation