Background WavePink WaveYellow Wave

WEST LOTHIAN SOCIAL ENTERPRISE NETWORK (SC479215)

WEST LOTHIAN SOCIAL ENTERPRISE NETWORK (SC479215) is an active UK company. incorporated on 4 June 2014. with registered office in Bathgate. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WEST LOTHIAN SOCIAL ENTERPRISE NETWORK has been registered for 11 years. Current directors include BRANTON, Raymond Stanley, EELE, Judith, STEWART, David.

Company Number
SC479215
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 June 2014
Age
11 years
Address
Voluntary Sector Gateway West Lothian, Bathgate, EH48 1AX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRANTON, Raymond Stanley, EELE, Judith, STEWART, David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LOTHIAN SOCIAL ENTERPRISE NETWORK

WEST LOTHIAN SOCIAL ENTERPRISE NETWORK is an active company incorporated on 4 June 2014 with the registered office located in Bathgate. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WEST LOTHIAN SOCIAL ENTERPRISE NETWORK was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

SC479215

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

Age

11 Years

Incorporated 4 June 2014

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 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

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

Voluntary Sector Gateway West Lothian 20-22 King Street Bathgate, EH48 1AX,

Previous Addresses

Polbeth Community Hub Polbeth Village Hall Polbeth West Calder EH55 8SD Scotland
From: 18 June 2021To: 3 February 2026
10 Main Street Fauldhouse Bathgate West Lothian EH47 9HX
From: 4 June 2014To: 18 June 2021
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
May 25
Director Left
May 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BRANTON, Raymond Stanley

Active
20-22 King Street, BathgateEH48 1AX
Born March 1965
Director
Appointed 09 Apr 2025

EELE, Judith

Active
20-22 King Street, BathgateEH48 1AX
Born December 1987
Director
Appointed 25 May 2022

STEWART, David

Active
20-22 King Street, BathgateEH48 1AX
Born August 1978
Director
Appointed 01 May 2023

SMITH, Julie Angela

Resigned
Main Street, BathgateEH47 9HX
Secretary
Appointed 04 Jun 2014
Resigned 28 Jun 2016

WRAIGHT, Christopher Eldred

Resigned
Main Street, BathgateEH47 9HX
Secretary
Appointed 28 Jun 2016
Resigned 10 Dec 2020

ALUU, Florence Nkechinyere

Resigned
Polbeth Village Hall, West CalderEH55 8SD
Born May 1989
Director
Appointed 01 Apr 2023
Resigned 31 Dec 2024

ANDERSON, Errin Peter George

Resigned
Polbeth Village Hall, West CalderEH55 8SD
Born September 1990
Director
Appointed 02 Jun 2020
Resigned 01 Sept 2021

CHIHURI, Silence

Resigned
Polbeth Village Hall, West CalderEH55 8SD
Born July 1971
Director
Appointed 07 Dec 2021
Resigned 29 May 2023

DEARY, Jane

Resigned
Polbeth Village Hall, West CalderEH55 8SD
Born November 1971
Director
Appointed 25 May 2022
Resigned 08 Nov 2022

DEARY, Jane

Resigned
Polbeth Village Hall, West CalderEH55 8SD
Born November 1971
Director
Appointed 07 Dec 2021
Resigned 28 Feb 2022

DICKSON, June

Resigned
Polbeth Village Hall, West CalderEH55 8SD
Born June 1964
Director
Appointed 10 Dec 2020
Resigned 23 Jul 2021

FOSTER, Anthony William

Resigned
Main Street, BathgateEH47 9HX
Born April 1968
Director
Appointed 04 Jun 2014
Resigned 14 Feb 2018

GORMLEY, Jean Catherine

Resigned
Main Street, BathgateEH47 9HX
Born November 1959
Director
Appointed 22 Dec 2016
Resigned 31 Mar 2020

HILDITCH, Colin Bamford

Resigned
Main Street, BathgateEH47 9HX
Born December 1967
Director
Appointed 04 Jun 2014
Resigned 28 Jun 2017

MOOHAN, Angela

Resigned
Polbeth Village Hall, West CalderEH55 8SD
Born July 1966
Director
Appointed 22 Sept 2021
Resigned 20 Dec 2022

PEARCE, Victoria Fay

Resigned
Polbeth Village Hall, West CalderEH55 8SD
Born March 1972
Director
Appointed 14 Feb 2018
Resigned 07 Dec 2021

PRENDERGAST, Adele Lindsay May

Resigned
Polbeth Village Hall, West CalderEH55 8SD
Born May 1985
Director
Appointed 01 Sept 2021
Resigned 25 May 2022

PRINGLE, Brian

Resigned
Main Street, BathgateEH47 9HX
Born August 1968
Director
Appointed 22 Dec 2016
Resigned 15 May 2017

RENWICK, Paul

Resigned
Polbeth Village Hall, West CalderEH55 8SD
Born September 1985
Director
Appointed 15 May 2017
Resigned 07 Dec 2021

SMITH, Julie Angela

Resigned
Main Street, BathgateEH47 9HX
Born July 1961
Director
Appointed 04 Jun 2014
Resigned 12 Jan 2017

THROP, Maria Del Carmen

Resigned
Polbeth Village Hall, West CalderEH55 8SD
Born January 1962
Director
Appointed 23 Feb 2021
Resigned 31 Mar 2023

WESTWATER, Douglas Robertson

Resigned
Main Street, BathgateEH47 9HX
Born July 1967
Director
Appointed 04 Jun 2014
Resigned 28 Jun 2016

WRAIGHT, Christopher Eldred

Resigned
Main Street, BathgateEH47 9HX
Born March 1950
Director
Appointed 28 Dec 2018
Resigned 10 Dec 2020

WRAIGHT, Christopher Eldred

Resigned
Main Street, BathgateEH47 9HX
Born March 1950
Director
Appointed 09 Mar 2016
Resigned 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

73

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 February 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Memorandum Articles
21 January 2021
MAMA
Resolution
21 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
2 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2014
NEWINCIncorporation