Background WavePink WaveYellow Wave

WEST LOTHIAN COMMUNITY FOUNDATION LIMITED (SC410745)

WEST LOTHIAN COMMUNITY FOUNDATION LIMITED (SC410745) is an active UK company. incorporated on 7 November 2011. with registered office in Livingston. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. WEST LOTHIAN COMMUNITY FOUNDATION LIMITED has been registered for 14 years. Current directors include BROWN, Jack, COSTELLO, Matthew, LAMB, Darrel and 2 others.

Company Number
SC410745
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 November 2011
Age
14 years
Address
Tony Macaroni Arena, Livingston, EH54 7DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROWN, Jack, COSTELLO, Matthew, LAMB, Darrel, LOVELL, Stuart Andrew, TAYLOR, Lesley-Anne
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LOTHIAN COMMUNITY FOUNDATION LIMITED

WEST LOTHIAN COMMUNITY FOUNDATION LIMITED is an active company incorporated on 7 November 2011 with the registered office located in Livingston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. WEST LOTHIAN COMMUNITY FOUNDATION LIMITED was registered 14 years ago.(SIC: 93110, 93120)

Status

active

Active since 14 years ago

Company No

SC410745

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 7 November 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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

WEST LOTHIAN YOUTH FOUNDATION LIMITED
From: 18 March 2016To: 22 August 2025
LIVINGSTON YOUTH FOUNDATION LIMITED
From: 7 November 2011To: 18 March 2016
Contact
Address

Tony Macaroni Arena Alderstone Road Livingston, EH54 7DN,

Previous Addresses

Almondvale Stadium Alderstone Road Livingston West Lothian EH54 7DN
From: 30 November 2015To: 20 November 2019
Suite 107 Stadium House Alderstone Road Livingston West Lothian EH54 7DN
From: 18 November 2014To: 30 November 2015
Suite 107 Stadium House Alderstone Road Livingston West Lothian EH54 7DN Scotland
From: 18 November 2014To: 18 November 2014
Braidwood Motor Company Stadium Almondvale. Stadium Road Livingston West Lothian EH54 7DN
From: 7 November 2011To: 18 November 2014
Timeline

34 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
May 16
Director Joined
May 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Feb 19
Director Left
Feb 20
Director Left
Aug 20
Loan Secured
Nov 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Loan Cleared
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

WATSON, Leaghann

Active
Alderstone Road, LivingstonEH54 7DN
Secretary
Appointed 19 Mar 2026

BROWN, Jack

Active
Almondvale Stadium Road, LivingstonEH54 7DN
Born March 1962
Director
Appointed 09 Feb 2012

COSTELLO, Matthew

Active
Alderstone Road, LivingstonEH54 7DN
Born December 1980
Director
Appointed 29 Mar 2018

LAMB, Darrel

Active
Alderstone Road, LivingstonEH54 7DN
Born February 1974
Director
Appointed 19 Mar 2026

LOVELL, Stuart Andrew

Active
Easter Steil, EdinburghEH10 5XE
Born January 1972
Director
Appointed 07 Nov 2011

TAYLOR, Lesley-Anne

Active
Alderstone Road, LivingstonEH54 7DN
Born August 1975
Director
Appointed 26 Oct 2022

COWAN, Andrew Niall

Resigned
Alderstone Road, LivingstonEH54 7DN
Secretary
Appointed 09 Apr 2019
Resigned 10 Oct 2019

MILLAR, Scott David

Resigned
Alderstone Road, LivingstonEH54 7DN
Secretary
Appointed 06 Dec 2017
Resigned 09 Apr 2019

PURDIE, Andrew

Resigned
Martin Brae, LivingstonEH54 6UR
Secretary
Appointed 07 Nov 2011
Resigned 06 Dec 2017

TODD, Andrew Flockhart

Resigned
Firbank Grove, LivingstonEH53 0DY
Secretary
Appointed 04 Oct 2019
Resigned 04 Dec 2025

BURN, Lorraine

Resigned
South Bridge Street, BathgateEH48 1TT
Born August 1977
Director
Appointed 07 Nov 2011
Resigned 09 Feb 2018

BURNETT, Charles Michael

Resigned
West Werberside, EdinburghEH4 1SX
Born July 1950
Director
Appointed 07 Nov 2011
Resigned 31 Mar 2014

EWING, Brian

Resigned
Eagles View, LivingstonEH54 8AE
Born June 1961
Director
Appointed 07 Nov 2011
Resigned 12 Feb 2020

FORD, Gordon James Wright

Resigned
Almondvale Stadium Road, LivingstonEH54 7DN
Born May 1952
Director
Appointed 09 Feb 2012
Resigned 25 Apr 2013

GIBSON, David Russell

Resigned
Alderstone Road, LivingstonEH54 7DN
Born July 1964
Director
Appointed 30 Sept 2013
Resigned 14 Dec 2015

LAUGHLIN, Mhairi Jayne

Resigned
Almondvale Crescent, LivingstonEH54 7EP
Born October 1957
Director
Appointed 07 Nov 2011
Resigned 16 Oct 2014

MCDOUGALL, David Lachlan

Resigned
Woodheads, LauderTD2 6RS
Born March 1948
Director
Appointed 07 Nov 2011
Resigned 01 Aug 2013

MCGINTY, John

Resigned
Howden South Road, LivingstonEH54 6FF
Born March 1961
Director
Appointed 01 Apr 2012
Resigned 15 Jun 2017

MCKECHNIE, Robert Anthony

Resigned
Goschen Terrace, BroxburnEH52 5JS
Born July 1953
Director
Appointed 07 Nov 2011
Resigned 01 Aug 2013

MCMORROW, John Andrew

Resigned
Alderstone Road, LivingstonEH54 7DN
Born April 1977
Director
Appointed 18 Apr 2016
Resigned 13 Feb 2020

MILLER, Andrew

Resigned
Almondvale Stadium Road, LivingstonEH54 7DN
Born June 1968
Director
Appointed 09 Feb 2012
Resigned 01 Apr 2012

MILNE, Derek James

Resigned
Stoneyflatts Park, South QueensferryEH30 9YL
Born April 1953
Director
Appointed 07 Nov 2011
Resigned 18 Feb 2013

PAUL, George

Resigned
Alderstone Road, LivingstonEH54 7DN
Born July 1942
Director
Appointed 31 Aug 2017
Resigned 04 Dec 2025

PURDIE, Andrew

Resigned
Martin Brae, LivingstonEH54 6UR
Born November 1958
Director
Appointed 07 Nov 2011
Resigned 04 Dec 2025

SHANNON, Marshall William

Resigned
Alderstone Road, LivingstonEH54 7DN
Born March 1963
Director
Appointed 26 Oct 2022
Resigned 19 Mar 2026

STRANG, Robin Gemmell

Resigned
Balbardie Park, BathgateEH48 4LA
Born October 1963
Director
Appointed 07 Nov 2011
Resigned 14 Feb 2019

WATSON, Leaghann

Resigned
Alderstone Road, LivingstonEH54 7DN
Born April 1982
Director
Appointed 05 Dec 2025
Resigned 19 Mar 2026

WILSON, Peter Atholl

Resigned
Alderstone Road, LivingstonEH54 7DN
Born November 1959
Director
Appointed 26 Oct 2022
Resigned 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Certificate Change Of Name Company
22 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
7 February 2013
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Incorporation Company
7 November 2011
NEWINCIncorporation