Background WavePink WaveYellow Wave

CITIZENS ADVICE BUREAU WEST LOTHIAN (SC432115)

CITIZENS ADVICE BUREAU WEST LOTHIAN (SC432115) is an active UK company. incorporated on 7 September 2012. with registered office in Livingston. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CITIZENS ADVICE BUREAU WEST LOTHIAN has been registered for 13 years. Current directors include ALLEN, Kirsty Victoria, BALLANTYNE, Elaine, BARRIE, Stuart and 6 others.

Company Number
SC432115
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 September 2012
Age
13 years
Address
Almondbank Centre Unit 1 Shiel Walk, Livingston, EH54 5EH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALLEN, Kirsty Victoria, BALLANTYNE, Elaine, BARRIE, Stuart, COOK, Fiona Mary, COOK, Jacqueline, QUINN, Caron Irene, SMITH, Wendy, TURNBULL, Graham, WIGGINS, Jack
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE BUREAU WEST LOTHIAN

CITIZENS ADVICE BUREAU WEST LOTHIAN is an active company incorporated on 7 September 2012 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.. CITIZENS ADVICE BUREAU WEST LOTHIAN was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

SC432115

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

Age

13 Years

Incorporated 7 September 2012

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 25 November 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

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Almondbank Centre Unit 1 Shiel Walk Craigshill Livingston, EH54 5EH,

Previous Addresses

Shiel House Shiel Walk Craigshill Livingston West Lothian EH54 5EH
From: 7 September 2012To: 27 November 2012
Timeline

38 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Dec 17
Director Left
Aug 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

NAILEN, Karen

Active
Unit 1 Shiel Walk, LivingstonEH54 5EH
Secretary
Appointed 01 Feb 2025

ALLEN, Kirsty Victoria

Active
Unit 1 Shiel Walk, LivingstonEH54 5EH
Born October 1986
Director
Appointed 25 May 2021

BALLANTYNE, Elaine

Active
Shiel Walk, LivingstonEH54 5EH
Born January 1965
Director
Appointed 22 Apr 2020

BARRIE, Stuart

Active
Shiel Walk, LivingstonEH54 5EH
Born January 1971
Director
Appointed 24 Aug 2023

COOK, Fiona Mary

Active
Unit 1 Shiel Walk, LivingstonEH54 5EH
Born February 1963
Director
Appointed 19 Apr 2022

COOK, Jacqueline

Active
Unit 1 Shiel Walk, LivingstonEH54 5EH
Born December 1973
Director
Appointed 14 Apr 2019

QUINN, Caron Irene

Active
Unit 1 Shiel Walk, LivingstonEH54 5EH
Born March 1963
Director
Appointed 13 Nov 2012

SMITH, Wendy

Active
Shiel Walk, LivingstonEH54 5EH
Born July 1965
Director
Appointed 22 Apr 2020

TURNBULL, Graham

Active
Unit 1 Shiel Walk, LivingstonEH54 5EH
Born April 1956
Director
Appointed 13 Dec 2016

WIGGINS, Jack

Active
Unit 1 Shiel Walk, LivingstonEH54 5EH
Born November 1995
Director
Appointed 25 May 2021

BLACK, Martin Robert

Resigned
Springfield Road, LinlithgowEH49 7JP
Born November 1968
Director
Appointed 28 Feb 2017
Resigned 15 Feb 2022

BURNS, Peter

Resigned
Unit 1 Shiel Walk, LivingstonEH54 5EH
Born April 1970
Director
Appointed 14 Apr 2019
Resigned 10 Jan 2020

COLEMAN, Jennifer

Resigned
Station Road, KirknewtonEH27 8BJ
Born April 1980
Director
Appointed 13 Dec 2016
Resigned 15 Nov 2023

COWE, Robert Anderson

Resigned
Overton Crescent, LivingstonEH53 0RJ
Born June 1952
Director
Appointed 07 Sept 2012
Resigned 29 Jul 2016

FLEMING, Martin Andrew

Resigned
Barons Hill Avenue, LinlithgowEH49 7JU
Born November 1951
Director
Appointed 07 Sept 2012
Resigned 10 Jan 2020

GILFETHER, Janet Helen

Resigned
Craigshill, LivingstonEH54 5EH
Born July 1955
Director
Appointed 07 Sept 2012
Resigned 04 Dec 2017

HEWITT, Andrea

Resigned
Avenue Park, LivingstonEH53 0AQ
Born August 1964
Director
Appointed 22 Mar 2016
Resigned 04 Feb 2021

LAUGHLIN, Tommy

Resigned
Murieston Drive, LivingstonEH54 9AU
Born April 1956
Director
Appointed 07 Sept 2012
Resigned 18 Sept 2013

MCGOWAN, Laura Jane

Resigned
Burgess Hill, LinlithgowEH49 6BX
Born December 1978
Director
Appointed 12 Feb 2013
Resigned 10 Jan 2020

MCINNES, Alister Cunningham

Resigned
Almondbank Centre, LivingstonEH54 5EH
Born February 1957
Director
Appointed 26 Aug 2015
Resigned 14 Apr 2019

MURRAY, Shona Margaret

Resigned
Craigshill, LivingstonEH54 5EH
Born March 1958
Director
Appointed 07 Sept 2012
Resigned 18 Sept 2013

PRINGLE, Elaine Swanston

Resigned
Unit 1 Shiel Walk, LivingstonEH54 5EH
Born January 1986
Director
Appointed 14 Jun 2014
Resigned 07 Feb 2019

RHAZALI, Samir

Resigned
Almondbank Centre, Shiel Walk, LivingstonEH54 5EH
Born June 1969
Director
Appointed 24 Feb 2013
Resigned 29 Jul 2017

RILLIE, Jack David

Resigned
Alder Walk, East CalderEH53 0FF
Born April 1987
Director
Appointed 13 Dec 2016
Resigned 14 Aug 2018

SHONBERGER, Margaret

Resigned
Shiel Walk, LivingstonEH54 5EH
Born January 1949
Director
Appointed 07 Sept 2012
Resigned 10 Jan 2020

WILLIAMS, Kerrie

Resigned
Athol Terrace, BathgateEH48 4DN
Born November 1998
Director
Appointed 22 Apr 2020
Resigned 18 Feb 2021

WRIGHT, Nicholas John

Resigned
Unit 1 Shiel Walk, LivingstonEH54 5EH
Born July 1966
Director
Appointed 25 May 2021
Resigned 15 Nov 2023
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Resolution
14 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Memorandum Articles
15 August 2025
MAMA
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Statement Of Companys Objects
30 July 2025
CC04CC04
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Memorandum Articles
17 January 2019
MAMA
Resolution
17 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
24 December 2018
CC04CC04
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2014
AA01Change of Accounting Reference Date
Resolution
15 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Incorporation Company
7 September 2012
NEWINCIncorporation