Company NameTransform Forth Valley
Company StatusActive
Company NumberSC329966
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 August 2007(16 years, 7 months ago)
Previous NamesSign Post Forth Valley and Signpost Recovery

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Colin Davidson Bennie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(6 years after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2.6 The E-Centre
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMiss Janice Roy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressOffice 2.6 The E-Centre
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMs Sheila Theresa Graham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressOffice 2.6 The E-Centre
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMs Hilary Joy Goodsir
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(10 years, 6 months after company formation)
Appointment Duration6 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2.6 The E-Centre
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMs Lami Atta-Ahmed
Date of BirthApril 1973 (Born 51 years ago)
NationalityNigerian
StatusCurrent
Appointed15 March 2018(10 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2.6 The E-Centre
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMrs Elizabeth Walker Hutcheon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(12 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOffice 2.6 The E-Centre
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Secretary NameMrs Elizabeth Walker Hutcheon
StatusCurrent
Appointed20 August 2020(12 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressOffice 2.6 The E-Centre
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMr Ian McNeish
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleRetired Senior Police Officer
Country of ResidenceScotland
Correspondence Address2 Whitehill Place
Stirling
Stirlingshire
FK8 2JL
Scotland
Director NameJacqueline Johnston
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2009)
RoleManager
Correspondence Address32 Baptie Place
Bo'Ness
Falkirk
EH51 0NN
Scotland
Director NameAnne Christine Black
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2010)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address2 Whitehill Place
Stirling
Stirlingshire
FK8 2JL
Scotland
Director NameJohn McNab
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50b Spittal Street
Stirling
FK8 1DU
Scotland
Director NameMarion Paterson Dyer Logan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2009)
RoleManager
Correspondence AddressThe Old School House
Drimmie, Bridge Of Cally
Blairgowrie
Perthshire
PH10 7JS
Scotland
Secretary NameCraig Spiers
NationalityBritish
StatusResigned
Appointed02 April 2008(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2009)
RoleAsst Manager
Correspondence Address50 Bank Street
Grangemouth
Stirlingshire
FK3 8EY
Scotland
Director NameMr Gordon Addison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSunnybrae
Blackstone Road
Avonbridge
Falkirk
FK1 2ND
Scotland
Director NameDouglas Neil Ralph
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 14 July 2016)
RoleAsb Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameBob Blewitt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMr Alistair Richardson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2011)
RoleS.E Researcher
Country of ResidenceScotland
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameLeonard William Bennett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMr Cormick Keenan McChord
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Randolph Crescent
Bannockburn
Stirling
FK7 0NN
Scotland
Director NameWilliam Young Beattie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameWilliam McMurray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2013)
RoleTerritorial Envoy
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMr Gordon Coster
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameJennifer Berry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years after company formation)
Appointment Duration2 years (resigned 03 September 2013)
RoleNurse
Country of ResidenceScotland
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMr Andrew Neill Hemming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 2, Block 7 Cooperage Way
Alloa
FK10 3LP
Scotland
Director NameMrs Kathleen Mary Martin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(6 years after company formation)
Appointment Duration1 month (resigned 08 October 2013)
RoleCounsellor
Country of ResidenceScotland
Correspondence Address135 135
Devonway
Clackmannan
Clackmannanshire
FK10 4LD
Scotland
Secretary NameMr William Rennie Templeton
StatusResigned
Appointed12 March 2015(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address13 Heath Avenue, Lenzie
Kirkintilloch
Glasgow
G66 4LG
Scotland
Director NameMr Russell Edwin Williamson-Fenton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMr Norman Moane
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2019)
RoleService General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMs Maria Del Carmen Throp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMs Tracey Kimmins McFall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(10 years after company formation)
Appointment Duration2 months (resigned 09 November 2017)
RoleDrug And Alcohol Adviser
Country of ResidenceScotland
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMs Laura Sutherland
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(10 years after company formation)
Appointment Duration2 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 7
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Secretary NameRPL Paralegal Ltd (Corporation)
StatusResigned
Appointed08 December 2009(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2015)
Correspondence Address13 Heath Avenue
Lenzie, Kirkintilloch
Glasgow
East Unbartonshire
G66 4LG
Scotland
Secretary NameW R Templeton Ltd (Corporation)
StatusResigned
Appointed01 January 2020(12 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 July 2020)
Correspondence Address13 Heath Avenue
Kirkintilloch
Glasgow
G66 4LG
Scotland

Contact

Websitesignpostrecovery.org.uk
Email address[email protected]
Telephone0845 6731774
Telephone regionUnknown

Location

Registered AddressOffice 2.6 The E-Centre
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central

Financials

Year2013
Turnover£993,265
Net Worth£544,514
Cash£794,500
Current Liabilities£272,057

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

9 November 2023Full accounts made up to 31 March 2023 (48 pages)
30 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
16 June 2023Appointment of Ms Annemarie Parnell as a director on 3 June 2023 (2 pages)
16 June 2023Termination of appointment of Lami Atta-Ahmed as a director on 19 October 2022 (1 page)
16 June 2023Termination of appointment of Hilary Joy Goodsir as a director on 19 October 2022 (1 page)
8 November 2022Full accounts made up to 31 March 2022 (39 pages)
9 September 2022Director's details changed for Ms Hilary Joy Goodsir on 9 September 2022 (2 pages)
9 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
16 November 2021Full accounts made up to 31 March 2021 (53 pages)
2 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
19 July 2021Registered office address changed from Unit 2, Block 7 Cooperage Way Alloa FK10 3LP Scotland to Office 2.6 the E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP on 19 July 2021 (1 page)
23 May 2021Termination of appointment of Andrew Neill Hemming as a director on 30 April 2021 (1 page)
8 January 2021Full accounts made up to 31 March 2020 (35 pages)
22 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
10 September 2020Appointment of Mrs Elizabeth Walker Hutcheon as a director on 20 August 2020 (2 pages)
10 September 2020Registered office address changed from Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP to Unit 2, Block 7 Cooperage Way Alloa FK10 3LP on 10 September 2020 (1 page)
10 September 2020Appointment of Mrs Elizabeth Walker Hutcheon as a secretary on 20 August 2020 (2 pages)
21 July 2020Termination of appointment of W R Templeton Ltd as a secretary on 13 July 2020 (1 page)
23 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 March 2020Memorandum and Articles of Association (21 pages)
19 March 2020Company name changed signpost recovery\certificate issued on 19/03/20
  • CONNOT ‐ Change of name notice
(5 pages)
16 March 2020Statement of company's objects (2 pages)
10 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-05
(1 page)
13 January 2020Appointment of W R Templeton Ltd as a secretary on 1 January 2020 (2 pages)
13 January 2020Termination of appointment of William Rennie Templeton as a secretary on 1 January 2020 (1 page)
11 November 2019Accounts for a small company made up to 31 March 2019 (29 pages)
5 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Norman Moane as a director on 21 March 2019 (1 page)
8 November 2018Accounts for a small company made up to 31 March 2018 (29 pages)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
28 March 2018Appointment of Ms Lami Atta-Ahmed as a director on 15 March 2018 (2 pages)
28 March 2018Appointment of Ms Hilary Joy Goodsir as a director on 15 March 2018 (2 pages)
28 March 2018Termination of appointment of Russell Edwin Williamson-Fenton as a director on 15 March 2018 (1 page)
18 January 2018Termination of appointment of Maria Throp as a director on 11 January 2018 (1 page)
18 January 2018Termination of appointment of Maria Throp as a director on 11 January 2018 (1 page)
21 November 2017Accounts for a small company made up to 31 March 2017 (30 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (30 pages)
16 November 2017Termination of appointment of Laura Sutherland as a director on 9 November 2017 (1 page)
16 November 2017Termination of appointment of Tracey Kimmins Mcfall as a director on 9 November 2017 (1 page)
16 November 2017Termination of appointment of Laura Sutherland as a director on 9 November 2017 (1 page)
16 November 2017Termination of appointment of Tracey Kimmins Mcfall as a director on 9 November 2017 (1 page)
5 September 2017Appointment of Ms Laura Sutherland as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Miss Tracey Kimmins Mcfall as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Miss Tracey Kimmins Mcfall as a director on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Termination of appointment of William Young Beattie as a director on 8 June 2017 (1 page)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Appointment of Ms Laura Sutherland as a director on 5 September 2017 (2 pages)
5 September 2017Termination of appointment of William Young Beattie as a director on 8 June 2017 (1 page)
15 September 2016Full accounts made up to 31 March 2016 (21 pages)
15 September 2016Full accounts made up to 31 March 2016 (21 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
5 September 2016Termination of appointment of Douglas Neil Ralph as a director on 14 July 2016 (1 page)
5 September 2016Termination of appointment of Douglas Neil Ralph as a director on 14 July 2016 (1 page)
25 April 2016Director's details changed for Mr Norman Moane on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Norman Moane on 25 April 2016 (2 pages)
17 March 2016Director's details changed for Miss Janice Roy on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Maria Throp on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Russell Edwin Williamson-Fenton on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Miss Janice Roy on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Douglas Neil Ralph on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Russell Edwin Williamson-Fenton on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Douglas Neil Ralph on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Douglas Neil Ralph on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Douglas Neil Ralph on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Sheila Theresa Graham on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Sheila Theresa Graham on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Colin Davidson Bennie on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Maria Throp on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Colin Davidson Bennie on 17 March 2016 (2 pages)
8 September 2015Annual return made up to 28 August 2015 no member list (10 pages)
8 September 2015Annual return made up to 28 August 2015 no member list (10 pages)
28 August 2015Appointment of Ms Sheila Theresa Graham as a director on 13 August 2015 (2 pages)
28 August 2015Appointment of Ms Maria Throp as a director on 13 August 2015 (2 pages)
28 August 2015Appointment of Ms Sheila Theresa Graham as a director on 13 August 2015 (2 pages)
28 August 2015Appointment of Ms Maria Throp as a director on 13 August 2015 (2 pages)
20 August 2015Full accounts made up to 31 March 2015 (18 pages)
20 August 2015Full accounts made up to 31 March 2015 (18 pages)
16 July 2015Appointment of Mr Norman Moane as a director on 16 June 2015 (2 pages)
16 July 2015Appointment of Mr Norman Moane as a director on 16 June 2015 (2 pages)
24 April 2015Appointment of Mr Russell Edwin Williamson-Fenton as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Mr Russell Edwin Williamson-Fenton as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Miss Janice Roy as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Miss Janice Roy as a director on 23 April 2015 (2 pages)
20 April 2015Termination of appointment of Leonard William Bennett as a director on 26 February 2015 (1 page)
20 April 2015Termination of appointment of Leonard William Bennett as a director on 26 February 2015 (1 page)
12 March 2015Termination of appointment of Rpl Paralegal Ltd as a secretary on 12 March 2015 (1 page)
12 March 2015Appointment of Mr William Rennie Templeton as a secretary on 12 March 2015 (2 pages)
12 March 2015Termination of appointment of Rpl Paralegal Ltd as a secretary on 12 March 2015 (1 page)
12 March 2015Appointment of Mr William Rennie Templeton as a secretary on 12 March 2015 (2 pages)
31 October 2014Termination of appointment of Gordon Coster as a director on 28 October 2014 (1 page)
31 October 2014Termination of appointment of Gordon Coster as a director on 28 October 2014 (1 page)
22 September 2014Full accounts made up to 31 March 2014 (16 pages)
22 September 2014Full accounts made up to 31 March 2014 (16 pages)
5 September 2014Annual return made up to 28 August 2014 no member list (6 pages)
5 September 2014Annual return made up to 28 August 2014 no member list (6 pages)
17 April 2014Memorandum and Articles of Association (20 pages)
17 April 2014Memorandum and Articles of Association (20 pages)
16 April 2014Statement of company's objects (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2014Statement of company's objects (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2013Appointment of Mr Colin Davidson Bennie as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.
(3 pages)
7 November 2013Appointment of Mr Colin Davidson Bennie as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.
(3 pages)
6 November 2013Termination of appointment of Kathleen Martin as a director (1 page)
6 November 2013Termination of appointment of Kathleen Martin as a director (1 page)
6 September 2013Full accounts made up to 31 March 2013 (15 pages)
6 September 2013Full accounts made up to 31 March 2013 (15 pages)
5 September 2013Termination of appointment of Jennifer Berry as a director (1 page)
5 September 2013Annual return made up to 28 August 2013 no member list (6 pages)
5 September 2013Annual return made up to 28 August 2013 no member list (6 pages)
5 September 2013Appointment of Mr Colin Davidson Bennie as a director (2 pages)
5 September 2013Termination of appointment of Jennifer Berry as a director (1 page)
5 September 2013Termination of appointment of Jennifer Berry as a director (1 page)
5 September 2013Appointment of Ms Kathleen Mary Martin as a director (2 pages)
5 September 2013Termination of appointment of Jennifer Berry as a director (1 page)
5 September 2013Appointment of Ms Kathleen Mary Martin as a director (2 pages)
5 September 2013Termination of appointment of William Mcmurray as a director (1 page)
5 September 2013Appointment of Mr Colin Davidson Bennie as a director (2 pages)
5 September 2013Termination of appointment of William Mcmurray as a director (1 page)
29 August 2012Annual return made up to 28 August 2012 no member list (6 pages)
29 August 2012Annual return made up to 28 August 2012 no member list (6 pages)
27 July 2012Full accounts made up to 31 March 2012 (16 pages)
27 July 2012Full accounts made up to 31 March 2012 (16 pages)
11 November 2011Termination of appointment of Bob Blewitt as a director (1 page)
11 November 2011Termination of appointment of Alistair Richardson as a director (1 page)
11 November 2011Termination of appointment of Alistair Richardson as a director (1 page)
11 November 2011Termination of appointment of John Mcnab as a director (1 page)
11 November 2011Termination of appointment of Bob Blewitt as a director (1 page)
11 November 2011Termination of appointment of John Mcnab as a director (1 page)
27 September 2011Appointment of Mr Andrew Neill Hemming as a director (2 pages)
27 September 2011Appointment of Jennifer Berry as a director (3 pages)
27 September 2011Appointment of Jennifer Berry as a director (3 pages)
27 September 2011Appointment of Mr Andrew Neill Hemming as a director (2 pages)
27 September 2011Appointment of William Mcmurray as a director (3 pages)
27 September 2011Appointment of William Mcmurray as a director (3 pages)
16 September 2011Full accounts made up to 31 March 2011 (15 pages)
16 September 2011Full accounts made up to 31 March 2011 (15 pages)
30 August 2011Annual return made up to 28 August 2011 no member list (7 pages)
30 August 2011Annual return made up to 28 August 2011 no member list (7 pages)
29 August 2011Termination of appointment of Gordon Addison as a director (1 page)
29 August 2011Termination of appointment of Gordon Addison as a director (1 page)
18 May 2011Termination of appointment of Cormick Mcchord as a director (1 page)
18 May 2011Appointment of Mr Gordon Coster as a director (2 pages)
18 May 2011Appointment of Mr Gordon Coster as a director (2 pages)
18 May 2011Termination of appointment of Cormick Mcchord as a director (1 page)
1 March 2011Form AA03 removing auditors from office french duncan LLP (2 pages)
1 March 2011Form AA03 removing auditors from office french duncan LLP (2 pages)
4 February 2011Termination of appointment of Ian Mcneish as a director (2 pages)
4 February 2011Termination of appointment of Anne Black as a director (2 pages)
4 February 2011Termination of appointment of Ian Mcneish as a director (2 pages)
4 February 2011Termination of appointment of Anne Black as a director (2 pages)
6 January 2011Appointment of William Mcmurray as a director (5 pages)
6 January 2011Appointment of William Mcmurray as a director (5 pages)
2 December 2010Full accounts made up to 31 March 2010 (21 pages)
2 December 2010Full accounts made up to 31 March 2010 (21 pages)
1 September 2010Annual return made up to 28 August 2010 no member list (11 pages)
1 September 2010Annual return made up to 28 August 2010 no member list (11 pages)
31 August 2010Director's details changed for John Mcnab on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Douglas Neil Ralph on 28 August 2010 (2 pages)
31 August 2010Director's details changed for John Mcnab on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Douglas Neil Ralph on 28 August 2010 (2 pages)
28 July 2010Memorandum and Articles of Association (14 pages)
28 July 2010Memorandum and Articles of Association (14 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2010Full accounts made up to 31 March 2009 (20 pages)
29 March 2010Full accounts made up to 31 March 2009 (20 pages)
10 March 2010Appointment of Rpl Paralegal Ltd as a secretary (2 pages)
10 March 2010Registered office address changed from Unit 2, Block 1 Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP on 10 March 2010 (1 page)
10 March 2010Termination of appointment of Lindsays Ws as a secretary (1 page)
10 March 2010Termination of appointment of Lindsays Ws as a secretary (1 page)
10 March 2010Appointment of Rpl Paralegal Ltd as a secretary (2 pages)
10 March 2010Registered office address changed from Unit 2, Block 1 Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP on 10 March 2010 (1 page)
13 January 2010Appointment of William Young Beattie as a director (5 pages)
13 January 2010Appointment of William Young Beattie as a director (5 pages)
20 December 2009Appointment of Cormick Keenan Mcchord as a director (3 pages)
20 December 2009Appointment of Cormick Keenan Mcchord as a director (3 pages)
27 November 2009Appointment of Bob Blewitt as a director (4 pages)
27 November 2009Appointment of Alistair Richardson as a director (4 pages)
27 November 2009Appointment of Bob Blewitt as a director (4 pages)
27 November 2009Appointment of Alistair Richardson as a director (4 pages)
20 November 2009Appointment of Leonard William Bennett as a director (5 pages)
20 November 2009Appointment of Leonard William Bennett as a director (5 pages)
7 October 2009Annual return made up to 28 August 2009 no member list (4 pages)
7 October 2009Annual return made up to 28 August 2009 no member list (4 pages)
10 September 2009Appointment terminated director jacqueline johnston (1 page)
10 September 2009Appointment terminated secretary craig spiers (1 page)
10 September 2009Appointment terminated secretary craig spiers (1 page)
10 September 2009Appointment terminated director jacqueline johnston (1 page)
22 June 2009Appointment terminated director marion logan (1 page)
22 June 2009Appointment terminated director marion logan (1 page)
22 June 2009Director appointed douglas neil ralph (2 pages)
22 June 2009Director appointed douglas neil ralph (2 pages)
30 October 2008Director appointed gordon addison (2 pages)
30 October 2008Director appointed gordon addison (2 pages)
24 October 2008Annual return made up to 28/08/08 (4 pages)
24 October 2008Annual return made up to 28/08/08 (4 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
20 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
12 April 2008Company name changed sign post forth valley\certificate issued on 15/04/08 (2 pages)
12 April 2008Company name changed sign post forth valley\certificate issued on 15/04/08 (2 pages)
7 April 2008Director appointed marion paterson dyer logan (2 pages)
7 April 2008Secretary appointed craig spiers (2 pages)
7 April 2008Director appointed marion paterson dyer logan (2 pages)
7 April 2008Secretary appointed craig spiers (2 pages)
5 March 2008Director appointed john mcnab (2 pages)
5 March 2008Director appointed anne christine black (2 pages)
5 March 2008Director appointed jacqueline johnston (2 pages)
5 March 2008Director appointed anne christine black (2 pages)
5 March 2008Director appointed john mcnab (2 pages)
5 March 2008Director appointed jacqueline johnston (2 pages)
28 August 2007Incorporation (22 pages)
28 August 2007Incorporation (22 pages)