Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOTHIAN CENTRE FOR INCLUSIVE LIVING
Company Information for

LOTHIAN CENTRE FOR INCLUSIVE LIVING

NORTON PARK, 57 ALBION ROAD, EDINBURGH, EH7 5QY,
Company Registration Number
SC129392
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lothian Centre For Inclusive Living
LOTHIAN CENTRE FOR INCLUSIVE LIVING was founded on 1991-01-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Lothian Centre For Inclusive Living is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOTHIAN CENTRE FOR INCLUSIVE LIVING
 
Legal Registered Office
NORTON PARK
57 ALBION ROAD
EDINBURGH
EH7 5QY
Other companies in EH7
 
Previous Names
LOTHIAN CENTRE FOR INTEGRATED LIVING04/12/2008
Filing Information
Company Number SC129392
Company ID Number SC129392
Date formed 1991-01-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB473824665  
Last Datalog update: 2025-02-05 13:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOTHIAN CENTRE FOR INCLUSIVE LIVING
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOTHIAN CENTRE FOR INCLUSIVE LIVING

Current Directors
Officer Role Date Appointed
FLORENCE GARABEDIAN
Company Secretary 2009-02-02
ELIZABETH ANN ADAMSON
Director 2016-12-15
JEFFREY ADAMSON
Director 2001-11-29
JOHN MORTON BALLANTINE
Director 2014-03-26
DAVID ANDREW JOHNATHAN BROWN
Director 2016-12-15
LOUISE DOCTOR
Director 2007-10-13
SEAN DUGALD MCARTHUR
Director 2016-12-15
ELIZABETH LOIS PEARSTON
Director 2003-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUSELLE ELSPETH BOFFEY
Director 2011-02-10 2016-07-14
COLIN ALASDAIR STEWART CAMERON
Director 2008-12-02 2016-04-30
PAMELA FAITH JUDSON
Director 2002-04-20 2012-05-28
THOMAS LAWRENCE FRANK
Director 1994-11-29 2009-10-14
HAZEL FARLEY
Company Secretary 2001-04-01 2008-10-31
ROSEMARY BLAIR
Director 2005-02-08 2008-03-31
MARK CHAPMAN
Director 2000-03-13 2007-11-05
CALUM GRAY
Director 2003-12-08 2007-01-15
ALISON JANE COX
Director 1991-11-18 2002-11-30
SHEILA JAMES
Director 1997-12-04 2002-08-31
RICHARD ADLINGTON
Director 1995-11-27 2002-01-31
CHRISTINE JILL GARNETT
Director 1999-03-15 2001-08-20
JOHN LOGAN MURDOCH
Company Secretary 2001-01-03 2001-04-01
DAVID RICHARD MONRO GREGORY
Director 1991-11-18 2001-03-31
MARNIE ELAINE ROADBURG
Company Secretary 1991-12-04 2000-01-03
JANE MARIE BALLANTINE
Director 1994-11-29 1999-06-21
ANDREA BOTHWELL
Director 1991-11-18 1999-03-01
CAROL ANNE GRAHAM
Director 1995-11-27 1999-03-01
FRANK MACLENNAN LEAL
Director 1991-11-18 1999-03-01
WILLIAM DAVID ALEXANDER
Director 1994-11-29 1998-10-01
THOMAS GRAHAM LISTER
Director 1995-11-27 1996-11-18
JAYNE BORI
Director 1992-12-14 1994-11-29
CAROL JOHNSON
Director 1992-05-27 1994-11-29
JAMES DALGETY
Director 1991-11-18 1993-12-07
WILLIAM BAXTER FISHER
Director 1991-01-17 1993-12-07
DOUGLAS DOUGAN HERD
Director 1991-01-17 1993-12-07
CHRISTOPHER FRANK TAYLOR
Company Secretary 1991-01-17 1991-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN DUGALD MCARTHUR THE SCOTS FIDDLE FESTIVAL LTD. Director 2018-06-21 CURRENT 2001-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2025-01-06Termination of appointment of Caitlin Mary Mcpherson on 2024-12-23
2024-10-18CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES
2024-08-07Appointment of Mr Mariusz Borkowski as company secretary on 2024-08-07
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-28CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-04-24DIRECTOR APPOINTED MS ELEANOR ORR
2023-03-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-07APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON BALLANTINE
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-06-28AP03Appointment of Mrs Lyn Pornaro as company secretary on 2021-06-28
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW JOHNATHAN BROWN
2021-06-28TM02Termination of appointment of Florence Garabedian on 2021-06-28
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-18CH01Director's details changed for Jeffrey Adamson on 2019-11-18
2019-11-18CH03SECRETARY'S DETAILS CHNAGED FOR FLORENCE GARABEDIAN on 2019-11-18
2019-11-14AP01DIRECTOR APPOINTED DR BALKISHAN AGRAWAL
2019-05-16CH01Director's details changed for Mrs Elizabeth Lois Pearston on 2019-05-10
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CALDER MACPHERSON
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED MR DAVID ANDREW JOHNATHAN BROWN
2017-01-18AP01DIRECTOR APPOINTED MRS ELIZABETH ANN ADAMSON
2017-01-18AP01DIRECTOR APPOINTED MR SEAN DUGALD MCARTHUR
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMERON
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSELLE BOFFEY
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27AP01DIRECTOR APPOINTED MR ROBERT CALDER MACPHERSON
2015-07-27CH01Director's details changed for Elizabeth Pearson on 2015-07-27
2015-07-07AP01DIRECTOR APPOINTED MR JOHN MORTON BALLANTINE
2015-01-20AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARGARET ROBERTSON
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-22AR0117/01/14 ANNUAL RETURN FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-21AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCINTOSH
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCARTHUR
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JUDSON
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALASDAIR STEWART CAMERON / 20/12/2012
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-03AR0117/01/12 NO MEMBER LIST
2012-01-31AP01DIRECTOR APPOINTED MS SUSAN ELSPETH BOFFEY
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-04AR0117/01/11 NO MEMBER LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE WOOD
2011-02-04AP01DIRECTOR APPOINTED MS ANN MARGARET ROBERTSON
2011-02-04AP01DIRECTOR APPOINTED MR SEAN DUGALD MCARTHUR
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-25AR0117/01/10 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LAWRENCE FRANK / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNIE WOOD / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ADAMSON / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PEARSON / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCINTOSH / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DOCTOR / 17/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALASDAIR STEWART CAMERON / 17/01/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANK
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-10363aANNUAL RETURN MADE UP TO 17/01/09
2009-02-10288aDIRECTOR APPOINTED MR JAMES MCINTOSH
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY HAZEL FARLEY
2009-02-10288aDIRECTOR APPOINTED MISS ANNIE WOOD
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR SANDI STEWART
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY BLAIR
2009-02-09288aSECRETARY APPOINTED FLORENCE GARABEDIAN
2009-02-09288aDIRECTOR APPOINTED COLIN CAMERON
2008-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04CERTNMCOMPANY NAME CHANGED LOTHIAN CENTRE FOR INTEGRATED LIVING CERTIFICATE ISSUED ON 04/12/08
2008-02-12363aANNUAL RETURN MADE UP TO 17/01/08
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-23363aANNUAL RETURN MADE UP TO 17/01/07
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288bDIRECTOR RESIGNED
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10363sANNUAL RETURN MADE UP TO 17/01/06
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10363(288)DIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363(288)DIRECTOR RESIGNED
2005-02-07363sANNUAL RETURN MADE UP TO 17/01/05
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sANNUAL RETURN MADE UP TO 17/01/04
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23363(288)DIRECTOR RESIGNED
2003-11-24AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to LOTHIAN CENTRE FOR INCLUSIVE LIVING or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOTHIAN CENTRE FOR INCLUSIVE LIVING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOTHIAN CENTRE FOR INCLUSIVE LIVING does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.137
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities

Intangible Assets
Patents
We have not found any records of LOTHIAN CENTRE FOR INCLUSIVE LIVING registering or being granted any patents
Domain Names
We do not have the domain name information for LOTHIAN CENTRE FOR INCLUSIVE LIVING
Trademarks
We have not found any records of LOTHIAN CENTRE FOR INCLUSIVE LIVING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOTHIAN CENTRE FOR INCLUSIVE LIVING. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as LOTHIAN CENTRE FOR INCLUSIVE LIVING are:

Outgoings
Business Rates/Property Tax
No properties were found where LOTHIAN CENTRE FOR INCLUSIVE LIVING is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOTHIAN CENTRE FOR INCLUSIVE LIVING any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOTHIAN CENTRE FOR INCLUSIVE LIVING any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.