You are here: bizstats.co.uk > a-z index > W list > W list

W L Ventures Group Limited LIVINGSTON


W L Ventures Group started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC109107. The W L Ventures Group company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Livingston at Civic Centre. Postal code: EH54 6FF. Since 1998/12/08 W L Ventures Group Limited is no longer carrying the name Lothian Enterprise Board.

Currently there are 2 directors in the the firm, namely Damian D. and Lawrence F.. In addition one secretary - Julie W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

W L Ventures Group Limited Address / Contact

Office Address Civic Centre
Office Address2 Howden South Road
Town Livingston
Post code EH54 6FF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109107
Date of Incorporation Tue, 9th Feb 1988
Industry Activities of venture and development capital companies
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Damian D.

Position: Director

Appointed: 28 June 2022

Lawrence F.

Position: Director

Appointed: 07 June 2017

Julie W.

Position: Secretary

Appointed: 14 February 2014

Christopher H.

Position: Director

Appointed: 07 June 2017

Resigned: 28 June 2022

Cathy M.

Position: Director

Appointed: 03 May 2012

Resigned: 03 May 2017

Graeme S.

Position: Secretary

Appointed: 03 May 2012

Resigned: 14 February 2014

Willie B.

Position: Director

Appointed: 03 May 2012

Resigned: 03 May 2017

John M.

Position: Director

Appointed: 03 May 2012

Resigned: 03 May 2017

Thomas K.

Position: Director

Appointed: 10 May 2007

Resigned: 03 May 2012

Alistair S.

Position: Secretary

Appointed: 27 April 2007

Resigned: 22 December 2010

Joseph T.

Position: Director

Appointed: 20 December 2004

Resigned: 02 May 2007

James W.

Position: Director

Appointed: 20 December 2004

Resigned: 03 May 2012

Gordon M.

Position: Director

Appointed: 28 June 2004

Resigned: 27 April 2007

William D.

Position: Director

Appointed: 23 June 2003

Resigned: 03 May 2012

Stuart B.

Position: Director

Appointed: 23 June 2003

Resigned: 27 September 2004

Carol B.

Position: Director

Appointed: 27 September 2000

Resigned: 23 June 2003

David S.

Position: Director

Appointed: 05 March 1999

Resigned: 06 October 2003

Alan L.

Position: Director

Appointed: 20 November 1998

Resigned: 27 April 2007

Joseph T.

Position: Director

Appointed: 20 November 1998

Resigned: 27 September 2000

James D.

Position: Director

Appointed: 20 November 1998

Resigned: 27 April 2007

David F.

Position: Director

Appointed: 20 November 1998

Resigned: 27 April 2007

Thomas K.

Position: Director

Appointed: 20 November 1998

Resigned: 27 September 2004

James S.

Position: Director

Appointed: 20 November 1998

Resigned: 23 June 2003

CPFA M.

Position: Director

Appointed: 07 April 1998

Resigned: 10 July 1998

Archibald R.

Position: Director

Appointed: 01 April 1998

Resigned: 25 August 1998

John R.

Position: Director

Appointed: 01 April 1998

Resigned: 10 July 1998

Alastair P.

Position: Director

Appointed: 24 September 1997

Resigned: 10 July 1998

John B.

Position: Director

Appointed: 24 September 1997

Resigned: 02 April 1998

Colin H.

Position: Director

Appointed: 12 February 1997

Resigned: 10 July 1998

Donald A.

Position: Director

Appointed: 22 June 1996

Resigned: 14 November 1996

Ian P.

Position: Director

Appointed: 22 May 1996

Resigned: 10 July 1998

Graeme M.

Position: Director

Appointed: 22 May 1996

Resigned: 20 November 1998

Sheila K.

Position: Director

Appointed: 22 May 1996

Resigned: 10 July 1998

David H.

Position: Director

Appointed: 22 May 1996

Resigned: 10 July 1998

Kathy G.

Position: Secretary

Appointed: 29 March 1996

Resigned: 27 April 2007

Jeremy H.

Position: Director

Appointed: 28 June 1995

Resigned: 25 August 1998

Kenneth F.

Position: Director

Appointed: 22 September 1993

Resigned: 25 August 1998

James S.

Position: Director

Appointed: 29 July 1992

Resigned: 31 March 1996

Neil M.

Position: Director

Appointed: 29 July 1992

Resigned: 22 May 1996

Douglas R.

Position: Director

Appointed: 05 February 1992

Resigned: 22 May 1996

Hugh F.

Position: Director

Appointed: 25 September 1991

Resigned: 15 April 1996

Kathy G.

Position: Director

Appointed: 11 June 1991

Resigned: 27 April 2007

James D.

Position: Director

Appointed: 11 June 1991

Resigned: 22 September 1993

George M.

Position: Director

Appointed: 11 June 1991

Resigned: 27 April 2007

John M.

Position: Director

Appointed: 11 June 1991

Resigned: 28 November 1997

Allan J.

Position: Director

Appointed: 30 October 1990

Resigned: 25 September 1991

Donald G.

Position: Director

Appointed: 30 October 1990

Resigned: 24 September 1997

Henderson Boyd Jackson Limited

Position: Nominee Secretary

Appointed: 12 July 1990

Resigned: 29 March 1996

Patrick O.

Position: Director

Appointed: 30 August 1989

Resigned: 02 May 1994

George K.

Position: Director

Appointed: 30 August 1989

Resigned: 22 June 1994

Desmond B.

Position: Director

Appointed: 30 August 1989

Resigned: 29 July 1992

Keith G.

Position: Director

Appointed: 30 August 1989

Resigned: 10 May 1996

Graham R.

Position: Director

Appointed: 30 August 1989

Resigned: 17 August 1990

John S.

Position: Director

Appointed: 30 August 1989

Resigned: 11 July 1990

David S.

Position: Director

Appointed: 30 August 1989

Resigned: 19 December 1990

James G.

Position: Director

Appointed: 30 August 1989

Resigned: 24 September 1997

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 30 August 1989

Resigned: 12 July 1990

Alexander B.

Position: Director

Appointed: 30 August 1989

Resigned: 22 May 1996

Campbell C.

Position: Director

Appointed: 30 August 1989

Resigned: 25 September 1991

Kenneth W.

Position: Director

Appointed: 30 August 1989

Resigned: 21 December 1994

David C.

Position: Director

Appointed: 30 August 1989

Resigned: 25 September 1991

James M.

Position: Director

Appointed: 30 August 1989

Resigned: 31 March 1996

James C.

Position: Director

Appointed: 30 August 1989

Resigned: 22 May 1996

Kenneth H.

Position: Director

Appointed: 30 August 1989

Resigned: 30 August 1991

George S.

Position: Director

Appointed: 07 September 1988

Resigned: 09 May 1990

Marilyne M.

Position: Director

Appointed: 09 February 1988

Resigned: 30 October 1990

Eric M.

Position: Director

Appointed: 09 February 1988

Resigned: 30 April 1996

Brian M.

Position: Director

Appointed: 09 February 1988

Resigned: 30 August 1991

Anthony K.

Position: Director

Appointed: 09 February 1988

Resigned: 20 November 1998

John H.

Position: Director

Appointed: 09 February 1988

Resigned: 30 August 1991

Joseph C.

Position: Director

Appointed: 09 February 1988

Resigned: 29 July 1992

John M.

Position: Director

Appointed: 09 February 1988

Resigned: 22 September 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is West Lothian Council from Livingston, Scotland. The abovementioned PSC is categorised as "a local authority". The abovementioned PSC.

West Lothian Council

Civic Centre Howden South Road, Livingston, West Lothian, EH54 6FF, Scotland

Legal authority Local Government (Scotland) Act 1994
Legal form Local Authority
Notified on 30 August 2016
Nature of control: right to appoint and remove directors

Company previous names

Lothian Enterprise Board December 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand435 153460 798
Current Assets451 820460 798
Debtors16 667 
Other Debtors16 667 
Other
Average Number Employees During Period22
Creditors216 490219 550
Investments Fixed Assets410 780410 900
Investments In Group Undertakings Participating Interests410 780410 900
Net Current Assets Liabilities235 330241 248
Other Creditors216 490219 550
Total Assets Less Current Liabilities646 110652 148

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements