ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Changes East Lothian

Changes East Lothian is an active company incorporated on 9 April 2002 with the registered office located in Musselburgh, East Lothian. Changes East Lothian was registered 23 years ago.
Status
Active
Active since incorporation
Company No
SC230098
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
23 years
Incorporated 9 April 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 April 2025 (5 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1st Floor, Suite 6, Stuart House, Eskmills Park
Station Road
Musselburgh
East Lothian
EH21 7PB
Scotland
Address changed on 27 May 2025 (3 months ago)
Previous address was , 1st Floor Stuart House Eskmills Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland
Telephone
01316533977
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Retired Nurse • British • Lives in Scotland • Born in Dec 1958
Director • Retired • British • Lives in Scotland • Born in Nov 1948
Director • British • Lives in Scotland • Born in Jun 1962
Director • Head Of Compliance • British • Lives in Scotland • Born in Aug 1968
Director • Accountant • British • Lives in UK • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Volunteer Centre Midlothian
Gary Alexander Cochrane is a mutual person.
Active
Feckless Minority Productions Ltd
Trevor Andrew Civval is a mutual person.
Active
Brands
Changes East Lothian
Changes East Lothian is a charity focused on providing support services to individuals for mental health and wellbeing.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£183.14K
Decreased by £23.83K (-12%)
Turnover
£435.79K
Increased by £115.09K (+36%)
Employees
15
Decreased by 4 (-21%)
Total Assets
£183.97K
Decreased by £30.56K (-14%)
Total Liabilities
-£15.76K
Decreased by £29.51K (-65%)
Net Assets
£168.2K
Decreased by £1.05K (-1%)
Debt Ratio (%)
9%
Decreased by 12.53% (-59%)
Latest Activity
Notification of PSC Statement
2 Months Ago on 25 Jun 2025
Registered Address Changed
3 Months Ago on 27 May 2025
Trevor Andrew Civval (PSC) Resigned
4 Months Ago on 17 Apr 2025
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Registered Address Changed
4 Months Ago on 17 Apr 2025
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Patricia Mary Sutherland Brown Resigned
9 Months Ago on 4 Dec 2024
Donna Margaret Mcalpine Cunningham Resigned
11 Months Ago on 9 Oct 2024
Trevor Andrew Civval (PSC) Appointed
1 Year Ago on 13 Aug 2024
Mr Trevor Andrew Civval Appointed
1 Year Ago on 13 Aug 2024
Get Credit Report
Discover Changes East Lothian's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 25 Jun 2025
Cessation of Trevor Andrew Civval as a person with significant control on 17 April 2025
Submitted on 1 Jun 2025
Registered office address changed from , 1st Floor Stuart House Eskmills Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland to 1st Floor, Suite 6, Stuart House, Eskmills Park Station Road Musselburgh East Lothian EH21 7PB on 27 May 2025
Submitted on 27 May 2025
Registered office address changed from , 108/9 Market Street, Musselburgh, East Lothian, EH21 6QA to 1st Floor, Suite 6, Stuart House, Eskmills Park Station Road Musselburgh East Lothian EH21 7PB on 17 April 2025
Submitted on 17 Apr 2025
Notification of Trevor Andrew Civval as a person with significant control on 13 August 2024
Submitted on 17 Apr 2025
Confirmation statement made on 6 April 2025 with no updates
Submitted on 17 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Termination of appointment of Patricia Mary Sutherland Brown as a director on 4 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Donna Margaret Mcalpine Cunningham as a director on 9 October 2024
Submitted on 19 Nov 2024
Appointment of Mr Trevor Andrew Civval as a director on 13 August 2024
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year