The Larder West Lothian LIVINGSTON


Founded in 2011, The Larder West Lothian, classified under reg no. SC404466 is an active company. Currently registered at The Larder 1 Allen Road Livingston EH54 6TQ, Livingston the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 6 directors, namely Helen M., Ian K. and Michelle H. and others. Of them, Joyce A. has been with the company the longest, being appointed on 12 April 2013 and Helen M. has been with the company for the least time - from 26 April 2023. As of 15 June 2024, there were 20 ex directors - David A., Jason C. and others listed below. There were no ex secretaries.

The Larder West Lothian Address / Contact

Office Address The Larder 1 Allen Road Livingston
Office Address2 1 Allen Road
Town Livingston
Post code EH54 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC404466
Date of Incorporation Mon, 1st Aug 2011
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Helen M.

Position: Director

Appointed: 26 April 2023

Ian K.

Position: Director

Appointed: 27 July 2022

Michelle H.

Position: Director

Appointed: 01 September 2020

Alan M.

Position: Director

Appointed: 06 June 2018

Joanne R.

Position: Director

Appointed: 06 June 2018

Joyce A.

Position: Director

Appointed: 12 April 2013

David A.

Position: Director

Appointed: 06 June 2018

Resigned: 08 March 2019

Jason C.

Position: Director

Appointed: 06 June 2018

Resigned: 27 January 2020

Lucinda B.

Position: Director

Appointed: 06 June 2018

Resigned: 02 April 2019

James B.

Position: Director

Appointed: 06 June 2018

Resigned: 30 December 2018

Gillian B.

Position: Director

Appointed: 06 June 2018

Resigned: 11 January 2023

Robert B.

Position: Director

Appointed: 06 June 2018

Resigned: 17 May 2023

Richard T.

Position: Director

Appointed: 14 February 2017

Resigned: 24 August 2017

Mark E.

Position: Director

Appointed: 11 October 2016

Resigned: 24 January 2018

Anne P.

Position: Director

Appointed: 11 October 2016

Resigned: 06 June 2018

Bilge E.

Position: Director

Appointed: 04 November 2015

Resigned: 06 June 2018

Simon A.

Position: Director

Appointed: 04 November 2015

Resigned: 27 March 2018

Eileen M.

Position: Director

Appointed: 01 September 2014

Resigned: 08 August 2017

Margaret F.

Position: Director

Appointed: 11 March 2014

Resigned: 11 October 2016

Jospeh M.

Position: Director

Appointed: 12 April 2013

Resigned: 01 January 2015

Claire G.

Position: Director

Appointed: 12 April 2013

Resigned: 06 August 2014

David C.

Position: Director

Appointed: 12 April 2013

Resigned: 01 October 2013

Kevin C.

Position: Director

Appointed: 04 April 2012

Resigned: 12 April 2013

Angela M.

Position: Director

Appointed: 01 August 2011

Resigned: 11 March 2014

Neil G.

Position: Director

Appointed: 01 August 2011

Resigned: 04 February 2021

Caroline W.

Position: Director

Appointed: 01 August 2011

Resigned: 12 April 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Angela M. This PSC has significiant influence or control over the company,.

Angela M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2024-05-14
filed on: 14th, May 2024
Free Download (2 pages)

Company search