FORTH VALLEY CHAMBER OF COMMERCE

Scion House Scion House, Stirling, FK9 4NF, Scotland
StatusACTIVE
Company No.SC468056
Category
Incorporated22 Jan 2014
Age10 years, 4 months, 29 days
JurisdictionScotland

SUMMARY

FORTH VALLEY CHAMBER OF COMMERCE is an active with number SC468056. It was incorporated 10 years, 4 months, 29 days ago, on 22 January 2014. The company address is Scion House Scion House, Stirling, FK9 4NF, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Margaret Mary Rafferty

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-05

Officer name: Mr Colin Andrew Mcmurray

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew

Termination date: 2023-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Macinnes

Termination date: 2023-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-06

Officer name: Mrs Lynn Elizabeth Harris

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Buchanan

Termination date: 2022-12-20

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 10 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Elizabeth Blaikie

Change date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-21

Officer name: Mrs Maggie Spence Gorman

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Elizabeth Blaikie

Change date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alastair Barclay

Change date: 2022-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Roy Hogg

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Blenkharn

Termination date: 2022-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Thomas Hodson

Termination date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Mr Carl Thomas Hodson

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: Gary Henrey Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair David Barclay

Change date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Alastair David Barclay

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-23

Officer name: Mr Gary Henrey Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Scott

Termination date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Buchanan

Appointment date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Andrew

Appointment date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Mhairie Robertson

Appointment date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mr Kenneth Macinnes

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Ms Margaret Mary Rafferty

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Paul Kerr Harkness

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-23

Officer name: Paul Kerr Harkness

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Ms Maureen Blenkharn

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brigadier Paul Kerr Harkness

Appointment date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

Old address: Alpha Centre Stirling University Innovation Park Stirling FK9 4NF Scotland

New address: Scion House Stirling University Innovation Park Stirling FK9 4NF

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Brigadier Paul Kerr Harkness

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Alexander Wheldon Grace

Termination date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anne Wilkinson

Termination date: 2018-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaynor Mcintyre

Termination date: 2018-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Simon Richard Cole

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Richard Cole

Termination date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jolliffe

Termination date: 2018-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr Brett Ingle

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Ms Gaynor Mcintyre

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Michelle Frances Mckearnon

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Scott

Appointment date: 2017-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Macready Walker

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-17

Officer name: George Bruce Stevenson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-23

Old address: Suite 2, Scion House Stirling University Innovation Park Stirling FK9 4NF

New address: Alpha Centre Stirling University Innovation Park Stirling FK9 4NF

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Ms Michelle Frances Mckearnon

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jolliffe

Appointment date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Anne Wilkinson

Appointment date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Brigadier Paul Kerr Harkness

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Richard Cole

Appointment date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Justin Alexander Wheldon Grace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Baillie

Termination date: 2016-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isabella Jarvie

Termination date: 2016-04-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Charles Barrett

Termination date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Cole

Appointment date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Walker

Appointment date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Mr Paul Baillie

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Mrs Lynn Elizabeth Blaikie

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Old address: the Falkirk Stadium 4 Stadium Way Falkirk Stirlingshire FK2 9EE Scotland

Change date: 2014-06-27

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Bruce Stevenson

Documents

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURE FAB LTD

77 MARLOWES,HEMEL HEMPSTEAD,HP1 1LF

Number:04168841
Status:ACTIVE
Category:Private Limited Company

BEDE FILMS LIMITED

22 KESTREL DRIVE,ASHINGTON,NE63 8JS

Number:05829903
Status:ACTIVE
Category:Private Limited Company

HA6 LTD

4 ARKWRIGHT ROAD,SOUTH CROYDON,CR2 0LD

Number:11842325
Status:ACTIVE
Category:Private Limited Company

MOLA LTD

62 CAMDEN ROAD,LONDON,NW1 9DR

Number:08072289
Status:ACTIVE
Category:Private Limited Company

ST ANDREWS PRE-SCHOOL HIGHAM HILL LIMITED

ST. ANDREWS CHRISTIAN CENTRE 8 CHURCH ROAD,LONDON,E17 6AR

Number:08015649
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE ESTATE CARPENTRY COMPANY LTD

64 ACREDALES,LINLITHGOW,EH49 6HY

Number:SC558034
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source