Company NameScottish Enterprise Forth Valley
DirectorsDouglas Colquhoun and Alan Maitland
Company StatusActive
Company NumberSC125232
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 1990(33 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Secretary NameMr Stuart Clarke
StatusCurrent
Appointed27 March 2012(21 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressAtrium Court 50 Waterloo Court
Glasgow
G2 6HQ
Scotland
Director NameMr Douglas Colquhoun
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(23 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Alan Maitland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Court
Glasgow
G2 6HQ
Scotland
Director NameJames Lobban Geddes
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address48 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director NameFrancis Joseph Bell
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(same day as company formation)
RoleGroup Managing Director
Correspondence AddressProvan
St Margarets Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Secretary NameAlastair William Beck
NationalityBritish
StatusResigned
Appointed25 May 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse
Humbie
East Lothian
EH36 5PJ
Scotland
Director NameDavid Hyde
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1992)
RoleWorks Manager
Correspondence Address141 Ochiltree
Dunblane
Perthshire
FK15 0PA
Scotland
Director NameThomas Gilchrist
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1993)
RoleQuantity Surveyor
Correspondence AddressThe Coach House Auchengillan
Blanefield
Glasgow
G63 9AU
Scotland
Director NameMr John Gaffney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1992)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address17 Frogston Avenue
Edinburgh
EH10 7AQ
Scotland
Director NamePatrick Burt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 1996)
RoleRegional Councillor
Correspondence Address22 Dorrator Road
Camelon
Falkirk
Stirlingshire
FK1 4BN
Scotland
Director NameEdward Lawson Ferguson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1993)
RoleGeneral Manager
Correspondence Address16 Grendon Gardens
Stirling
Stirlingshire
FK8 2JZ
Scotland
Director NameMr Nicholas Oman Chalmers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressKenmill House 13 Hamilton Drive
Bothwell
Glasgow
Lanarkshire
G71 8RR
Scotland
Secretary NameWilliam Macintyre
NationalityBritish
StatusResigned
Appointed17 January 1994(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressCruachan 13 Westhall Crescent
Cairneyhill
Dunfermline
Fife
KY12 8FQ
Scotland
Director NameGraham Clark
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1999)
RolePrincipal-Falkirk College
Correspondence AddressMerrick Naemoor Road
Crook Of Devon
Kinross
KY13 0UH
Scotland
Director NameMr Michael Brian Cantlay
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallandrade Pines
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Director NameAlan David Moodie Bilsland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 1999)
RoleGeneral Manager
Correspondence AddressLochranza Fore Road
Kippen
Stirling
FK8 3DT
Scotland
Director NameMr James Devine
Date of BirthMay 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed04 November 1996(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 November 2000)
RoleUnison Official
Correspondence Address13 Craigton Crescent
Alva
Clackmannanshire
FK12 5DS
Scotland
Director NameMr John Kyle Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Keir Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QJ
Scotland
Director NameSherri Margaret Clarkson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed10 March 1997(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 March 2003)
RoleExecutive
Correspondence Address50 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RS
Scotland
Director NameJohn Connolly
Date of BirthJune 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2001)
RoleCouncillor
Correspondence Address36 Avonside Drive
Dunipace
Denny
Stirlingshire
FK6 6QF
Scotland
Director NameKeith James Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2003)
RoleCouncil Employee
Correspondence Address2 Innerdownie Place
Dollar
Clackmannanshire
FK14 7BY
Scotland
Director NameMr John McKeown Hendry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(10 years after company formation)
Appointment Duration3 years (resigned 24 June 2003)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInverteith 180 Drip Road
Stirling
Stirlingshire
FK8 1RR
Scotland
Secretary NameLinda Ellison
NationalityBritish
StatusResigned
Appointed21 December 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 New Edinburgh Road
Uddingston
Glasgow
G71 6BT
Scotland
Director NameCllr David Alexander
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 2007)
RoleLocal Government
Correspondence Address3 James Street
Falkirk
Stirlingshire
FK2 7HT
Scotland
Director NameProf Colin Bell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2003)
RolePrincipal And Vice Chancellor
Correspondence AddressPrincipals Lodge
Uni Of Stirling
Stirling
FK9 4LA
Scotland
Secretary NameKenneth William Goodwin
NationalityBritish
StatusResigned
Appointed25 February 2002(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address4 Roselea Drive
Falkirk
FK2 0TJ
Scotland
Director NameIain Herbert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2003)
RoleGeneral Manager
Correspondence Address22 Swanston Grove
Edinburgh
EH10 7BW
Scotland
Director NameMr Matthew Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 July 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Carrongrange Avenue
Stenhousemuir
Larbert
Stirlingshire
FK5 3BQ
Scotland
Director NameJanet Kerr Cadenhead
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(17 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2008)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address37 Shaftsbury Street
Alloa
Clackmannanshrie
FK10 2LT
Scotland
Director NameMs Linda Gow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(17 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2008)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence Address30 Parkend Crescent
Shieldhill
Falkirk
Stirlingshire
FK1 2EL
Scotland
Secretary NameMr Neil Kitching
NationalityBritish
StatusResigned
Appointed26 November 2007(17 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Drummond Rise
Dunblane
Perthshire
FK15 0EX
Scotland
Director NameMr David Caughey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2009)
RoleExecutive Director
Correspondence Address8 Orchard Court
Longniddry
East Lothian
EH32 0PE
Scotland
Secretary NameMr Charles George Stewart
NationalityBritish
StatusResigned
Appointed30 May 2008(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 2012)
RoleSolicitor
Correspondence Address17 Hawthorn Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4RA
Scotland
Secretary NameMr Charles George Stewart
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 2012)
RoleSolicitor
Correspondence Address17 Hawthorn Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4RA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 May 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scottish-enterprise.com
Telephone01786 451919
Telephone regionStirling

Location

Registered AddressAtrium Court
50 Waterloo Court
Glasgow
G2 6HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months, 2 weeks ago)
Next Return Due9 December 2024 (7 months from now)

Charges

5 March 1996Delivered on: 12 March 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One station road,stirling.
Outstanding
17 May 1995Delivered on: 6 June 1995
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Station road,stirling.
Outstanding
6 March 1995Delivered on: 15 March 1995
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.05 acres at west mains road, grangemouth.
Outstanding
6 February 1995Delivered on: 15 February 1995
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84/86 murray place, stirling.
Outstanding
19 January 1995Delivered on: 2 February 1995
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36/40 maxwell place, stirling.
Outstanding
17 May 1993Delivered on: 24 May 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at middlefield, falkirk extending to 12.371 acres as relative to disposition william frederick eustace forbes & others as executors nominate with the consent and concurrence thereinmentioned in favour of forth valley enterprise.
Outstanding
10 April 1996Delivered on: 24 April 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.557 ha in stirling.
Outstanding
4 March 1996Delivered on: 14 March 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13-17 abbotsinch road,grangemouth.
Outstanding
11 April 1991Delivered on: 15 April 1991
Persons entitled: Scottish Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 March 1995Delivered on: 16 March 1995
Satisfied on: 11 December 2001
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.37 acres at borrowmeadow road, stirling.
Fully Satisfied
21 March 2002Delivered on: 3 April 2002
Satisfied on: 17 April 2003
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due in terms of the operating contract dated 20 and 25 july 1994.
Particulars: Subjects known as and forming hall park mills, hall park, sauchie.
Fully Satisfied
29 May 1997Delivered on: 16 June 1997
Satisfied on: 5 August 2008
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forthbank industrial estate,the shore,alloa.
Fully Satisfied
18 April 1996Delivered on: 7 May 1996
Satisfied on: 15 May 1998
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.62 hectares at springkerse,stirling.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
15 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
26 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
26 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
3 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
11 November 2019Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page)
11 November 2019Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
8 December 2015Annual return made up to 7 December 2015 no member list (3 pages)
8 December 2015Annual return made up to 7 December 2015 no member list (3 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 December 2014Annual return made up to 7 December 2014 no member list (3 pages)
8 December 2014Annual return made up to 7 December 2014 no member list (3 pages)
8 December 2014Annual return made up to 7 December 2014 no member list (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 December 2013Annual return made up to 7 December 2013 no member list (3 pages)
9 December 2013Annual return made up to 7 December 2013 no member list (3 pages)
9 December 2013Annual return made up to 7 December 2013 no member list (3 pages)
24 September 2013Termination of appointment of Catherine Mcpherson as a director (1 page)
24 September 2013Termination of appointment of Catherine Mcpherson as a director (1 page)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
10 December 2012Annual return made up to 7 December 2012 no member list (3 pages)
10 December 2012Annual return made up to 7 December 2012 no member list (3 pages)
10 December 2012Annual return made up to 7 December 2012 no member list (3 pages)
21 November 2012Full accounts made up to 31 March 2012 (14 pages)
21 November 2012Full accounts made up to 31 March 2012 (14 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2012Memorandum and Articles of Association (15 pages)
24 April 2012Memorandum and Articles of Association (15 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2012Appointment of Mr Stuart Clarke as a secretary (1 page)
28 March 2012Appointment of Mr Stuart Clarke as a secretary (1 page)
27 March 2012Termination of appointment of Charles Stewart as a secretary (1 page)
27 March 2012Termination of appointment of Charles Stewart as a secretary (1 page)
23 February 2012Secretary's details changed for Mr Charles George Stewart on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 7 December 2011 no member list (3 pages)
23 February 2012Annual return made up to 7 December 2011 no member list (3 pages)
23 February 2012Secretary's details changed for Mr Charles George Stewart on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 7 December 2011 no member list (3 pages)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
3 February 2011Annual return made up to 7 December 2010 no member list (3 pages)
3 February 2011Annual return made up to 7 December 2010 no member list (3 pages)
3 February 2011Annual return made up to 7 December 2010 no member list (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (14 pages)
23 August 2010Full accounts made up to 31 March 2010 (14 pages)
11 February 2010Director's details changed for Catherine Linda Mcpherson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Catherine Linda Mcpherson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 7 December 2009 no member list (2 pages)
11 February 2010Annual return made up to 7 December 2009 no member list (2 pages)
11 February 2010Annual return made up to 7 December 2009 no member list (2 pages)
10 September 2009Full accounts made up to 31 March 2009 (15 pages)
10 September 2009Appointment terminated director david caughey (1 page)
10 September 2009Registered office changed on 10/09/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page)
10 September 2009Registered office changed on 10/09/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page)
10 September 2009Appointment terminated director david caughey (1 page)
10 September 2009Full accounts made up to 31 March 2009 (15 pages)
20 April 2009Full accounts made up to 31 March 2008 (22 pages)
20 April 2009Full accounts made up to 31 March 2008 (22 pages)
14 January 2009Annual return made up to 07/12/08 (2 pages)
14 January 2009Annual return made up to 07/12/08 (2 pages)
17 September 2008Secretary appointed mr charles george stewart (1 page)
17 September 2008Secretary appointed mr charles george stewart (1 page)
16 September 2008Registered office changed on 16/09/2008 from laurel house laurelhill business park stirling FK7 9JQ (1 page)
16 September 2008Registered office changed on 16/09/2008 from laurel house laurelhill business park stirling FK7 9JQ (1 page)
16 September 2008Appointment terminated secretary neil kitching (1 page)
16 September 2008Appointment terminated secretary neil kitching (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
3 June 2008Appointment terminated director john kissock (1 page)
3 June 2008Appointment terminated director david mitchell (1 page)
3 June 2008Appointment terminated director john kissock (1 page)
3 June 2008Appointment terminated director david mitchell (1 page)
2 May 2008Director appointed catherine linda mcpherson (2 pages)
2 May 2008Director appointed david caughey (2 pages)
2 May 2008Director appointed david caughey (2 pages)
2 May 2008Director appointed catherine linda mcpherson (2 pages)
29 April 2008Appointment terminated director colin o'brien (1 page)
29 April 2008Appointment terminated director colin o'brien (1 page)
3 April 2008Appointment terminated director stuart ogg (1 page)
3 April 2008Appointment terminated director raymond welham (1 page)
3 April 2008Appointment terminated director linda gow (1 page)
3 April 2008Appointment terminated director james mcewan (1 page)
3 April 2008Appointment terminated director james mcewan (1 page)
3 April 2008Appointment terminated director janet cadenhead (1 page)
3 April 2008Appointment terminated director stuart ogg (1 page)
3 April 2008Appointment terminated director peter sunderland (1 page)
3 April 2008Appointment terminated director laura murphy (1 page)
3 April 2008Appointment terminated director colin lynch (1 page)
3 April 2008Appointment terminated director linda gow (1 page)
3 April 2008Appointment terminated director john scott (1 page)
3 April 2008Appointment terminated director linda mckay (1 page)
3 April 2008Appointment terminated director laura murphy (1 page)
3 April 2008Appointment terminated director colin lynch (1 page)
3 April 2008Appointment terminated director raymond welham (1 page)
3 April 2008Appointment terminated director linda mckay (1 page)
3 April 2008Appointment terminated director peter sunderland (1 page)
3 April 2008Appointment terminated director janet cadenhead (1 page)
3 April 2008Appointment terminated director john scott (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
12 December 2007Full accounts made up to 31 March 2007 (27 pages)
12 December 2007Full accounts made up to 31 March 2007 (27 pages)
7 December 2007Annual return made up to 07/12/07 (3 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Annual return made up to 07/12/07 (3 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
10 January 2007Annual return made up to 20/12/06 (3 pages)
10 January 2007Annual return made up to 20/12/06 (3 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
7 December 2006Full accounts made up to 31 March 2006 (27 pages)
7 December 2006Full accounts made up to 31 March 2006 (27 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (3 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Annual return made up to 20/12/05 (3 pages)
25 January 2006Annual return made up to 20/12/05 (3 pages)
25 January 2006Director's particulars changed (1 page)
28 November 2005Full accounts made up to 31 March 2005 (27 pages)
28 November 2005Full accounts made up to 31 March 2005 (27 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
20 January 2005Annual return made up to 20/12/04 (9 pages)
20 January 2005Annual return made up to 20/12/04 (9 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
29 November 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
29 November 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
23 January 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
(9 pages)
23 January 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
(9 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
8 October 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
8 October 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
17 April 2003Dec mort/charge * (4 pages)
17 April 2003Dec mort/charge * (4 pages)
17 January 2003Annual return made up to 20/12/02 (10 pages)
17 January 2003Annual return made up to 20/12/02 (10 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
20 November 2002New director appointed (2 pages)
3 April 2002Partic of mort/charge * (5 pages)
3 April 2002Partic of mort/charge * (5 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
17 January 2002Annual return made up to 20/12/01
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2002Annual return made up to 20/12/01
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director's particulars changed (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
13 June 2001Full group accounts made up to 31 March 2001 (30 pages)
13 June 2001Full group accounts made up to 31 March 2001 (30 pages)
13 May 2001New director appointed (2 pages)
13 May 2001New director appointed (2 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Memorandum and Articles of Association (13 pages)
4 May 2001Memorandum and Articles of Association (13 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
16 January 2001New secretary appointed (3 pages)
16 January 2001New secretary appointed (3 pages)
15 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
9 June 2000Full group accounts made up to 31 March 2000 (29 pages)
9 June 2000Full group accounts made up to 31 March 2000 (29 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 April 2000Memorandum and Articles of Association (9 pages)
19 April 2000Memorandum and Articles of Association (9 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 April 2000Memorandum and Articles of Association (20 pages)
11 April 2000Memorandum and Articles of Association (20 pages)
31 March 2000Company name changed forth valley enterprise\certificate issued on 03/04/00 (2 pages)
31 March 2000Company name changed forth valley enterprise\certificate issued on 03/04/00 (2 pages)
12 January 2000Annual return made up to 20/12/99 (6 pages)
12 January 2000Annual return made up to 20/12/99 (6 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
5 June 1999Full group accounts made up to 31 March 1999 (29 pages)
5 June 1999Full group accounts made up to 31 March 1999 (29 pages)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 April 1999Memorandum and Articles of Association (20 pages)
23 April 1999Memorandum and Articles of Association (20 pages)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
13 January 1999Annual return made up to 20/12/98
  • 363(288) ‐ Director's particulars changed
(20 pages)
13 January 1999Annual return made up to 20/12/98
  • 363(288) ‐ Director's particulars changed
(20 pages)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
4 June 1998Full group accounts made up to 31 March 1998 (25 pages)
4 June 1998Full group accounts made up to 31 March 1998 (25 pages)
2 April 1998Memorandum and Articles of Association (20 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
2 April 1998Memorandum and Articles of Association (20 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
12 March 1998Return made up to 20/12/97; amending return
  • 363(288) ‐ Director's particulars changed
(22 pages)
12 March 1998Return made up to 20/12/97; amending return
  • 363(288) ‐ Director's particulars changed
(22 pages)
14 January 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director's particulars changed
(20 pages)
14 January 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director's particulars changed
(20 pages)
16 June 1997Partic of mort/charge * (5 pages)
16 June 1997Partic of mort/charge * (5 pages)
6 June 1997Full group accounts made up to 31 March 1997 (25 pages)
6 June 1997Full group accounts made up to 31 March 1997 (25 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
15 January 1997Annual return made up to 20/12/96 (16 pages)
15 January 1997Annual return made up to 20/12/96 (16 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
24 May 1996Full group accounts made up to 31 March 1996 (22 pages)
24 May 1996Full group accounts made up to 31 March 1996 (22 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
7 May 1996Partic of mort/charge * (5 pages)
7 May 1996Partic of mort/charge * (5 pages)
24 April 1996Partic of mort/charge * (5 pages)
24 April 1996Partic of mort/charge * (5 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Memorandum and Articles of Association (22 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Memorandum and Articles of Association (22 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
12 March 1996Partic of mort/charge * (5 pages)
12 March 1996Partic of mort/charge * (5 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
15 January 1996Annual return made up to 20/12/95 (14 pages)
15 January 1996Annual return made up to 20/12/95 (14 pages)
12 January 1996Secretary's particulars changed (1 page)
12 January 1996Secretary's particulars changed (1 page)
21 December 1995Director resigned (1 page)
21 December 1995Director resigned (1 page)
23 August 1995Director resigned (2 pages)
23 August 1995Director resigned (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
10 July 1995Full accounts made up to 31 March 1995 (21 pages)
10 July 1995Full accounts made up to 31 March 1995 (21 pages)
25 May 1990Incorporation (17 pages)
25 May 1990Incorporation (17 pages)