Stirling
FK8 1QZ
Scotland
Director Name | Mrs Emma Ann Macgregor |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 August 2016(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 January 2017(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Gardener |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Graham Christie Struthers |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Alan George Clevett |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired Construction Consultant |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Emily Ruth Harvey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Richard William Norman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(13 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Cath Hood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(13 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Dianne Jackson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Craig Court Bridge Of Allan Stirling Stirlingshire FK9 4TL Scotland |
Director Name | Mr Neil McLean |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorn House Rose Street Edinburgh Midlothian EH2 2PR Scotland |
Director Name | Mrs Helena Christina Scott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | 19 Dean Crescent Riverside Stirling Stirlingshire FK8 1UR Scotland |
Director Name | Mr Paul Laurence Mooney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 32 Vicar Street Falkirk Stirlingshire FK1 1JB Scotland |
Director Name | Mrs Mary Josephine Christine Noblett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 09 February 2016) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Islay House South Livilands Lane Stirling FK8 2BG Scotland |
Director Name | Mr Mark Alexander Aspinwall |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Miss Alexandra Janet Russell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 King Street Stirling Stirlingshire FK8 1AY Scotland |
Director Name | Mr John Gerard Power |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 February 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Royal Gardens Stirling Stirlingshire FK8 2RJ Scotland |
Director Name | Mr David Robert Niven |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2012) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 4 King Street Stirling Stirlingshire FK8 1AY Scotland |
Director Name | Mrs Alison Bielecki |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2011) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 4 King Street Stirling Stirlingshire FK8 1AY Scotland |
Director Name | Keith Bohannan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 Henderson Street Bridge Of Allan Stirling FK9 4HF Scotland |
Director Name | Mr Christopher Seely |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Islay House South Livilands Lane Stirling FK8 2BG Scotland |
Director Name | Mrs Susan Fullerton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 September 2023) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Ms Gemma Louise Greer |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2017) |
Role | Youth Manager |
Country of Residence | Scotland |
Correspondence Address | Islay House South Livilands Lane Stirling FK8 2BG Scotland |
Director Name | Cameron Donald Reid |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 February 2018(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2018) |
Role | Policy And Research Intern |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Kenneth James Butler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 2022) |
Role | Head Of Business Finance & Administration |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Brian Gordon Connel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Website | sventerprise.org.uk |
---|---|
Telephone | 01786 430000 |
Telephone region | Stirling |
Registered Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £392,437 |
Net Worth | £26,868 |
Cash | £37,605 |
Current Liabilities | £12,580 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
28 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Resolutions
|
2 October 2023 | Memorandum and Articles of Association (29 pages) |
14 September 2023 | Appointment of Emily Ruth Harvey as a director on 13 September 2023 (2 pages) |
14 September 2023 | Termination of appointment of Susan Fullerton as a director on 13 September 2023 (1 page) |
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (29 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
16 September 2022 | Memorandum and Articles of Association (28 pages) |
15 September 2022 | Resolutions
|
30 August 2022 | Termination of appointment of Kenneth James Butler as a director on 29 August 2022 (1 page) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
26 August 2021 | Termination of appointment of Brian Gordon Connel as a director on 23 August 2021 (1 page) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
27 April 2021 | Appointment of Mr Alan George Clevett as a director on 26 April 2021 (2 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
6 December 2019 | Director's details changed for Rachel Jane Keenan on 12 April 2019 (2 pages) |
13 November 2019 | Appointment of Mr Brian Gordon Connel as a director on 4 November 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
4 October 2019 | Registered office address changed from Jubilee House Forthside Way Stirling FK8 1QZ Scotland to Cameron House Forthside Way Stirling FK8 1QZ on 4 October 2019 (1 page) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
19 December 2018 | Resolutions
|
19 December 2018 | Memorandum and Articles of Association (17 pages) |
17 November 2018 | Termination of appointment of Mark Alexander Aspinwall as a director on 12 November 2018 (1 page) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
12 September 2018 | Termination of appointment of Cameron Donald Reid as a director on 12 September 2018 (1 page) |
6 June 2018 | Appointment of Mr Graham Christie Struthers as a director on 6 June 2018 (2 pages) |
8 March 2018 | Appointment of Mr Kenneth James Butler as a director on 6 March 2018 (2 pages) |
22 February 2018 | Appointment of Cameron Donald Reid as a director on 22 February 2018 (2 pages) |
28 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
12 August 2017 | Registered office address changed from Islay House South Livilands Lane Stirling FK8 2BG to Jubilee House Forthside Way Stirling FK8 1QZ on 12 August 2017 (1 page) |
2 February 2017 | Termination of appointment of Gemma Louise Greer as a director on 30 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Keith Bohannan as a director on 31 January 2017 (1 page) |
2 February 2017 | Director's details changed for Mr David John Wilson on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Gemma Louise Greer as a director on 30 January 2017 (1 page) |
2 February 2017 | Director's details changed for Mr David John Wilson on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Keith Bohannan as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr David John Wilson as a director on 30 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr David John Wilson as a director on 30 January 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (31 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (31 pages) |
29 August 2016 | Appointment of Emma Ann Macgregor as a director on 26 August 2016 (2 pages) |
29 August 2016 | Appointment of Emma Ann Macgregor as a director on 26 August 2016 (2 pages) |
25 May 2016 | Appointment of Rachel Jane Keenan as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Rachel Jane Keenan as a director on 25 May 2016 (2 pages) |
28 February 2016 | Termination of appointment of Christopher Seely as a director on 9 February 2016 (1 page) |
28 February 2016 | Termination of appointment of Christopher Seely as a director on 9 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Neil Mclean as a director on 9 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Mary Josephine Christine Noblett as a director on 9 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Neil Mclean as a director on 9 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Mary Josephine Christine Noblett as a director on 9 February 2016 (1 page) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
29 October 2015 | Annual return made up to 29 October 2015 no member list (6 pages) |
29 October 2015 | Annual return made up to 29 October 2015 no member list (6 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
9 December 2014 | Appointment of Ms Gemma Louise Greer as a director on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from Islay House South 4 Livilands Lane Stirling Stirling FK8 2BG Scotland to Islay House South Livilands Lane Stirling FK8 2BG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Islay House South 4 Livilands Lane Stirling Stirling FK8 2BG Scotland to Islay House South Livilands Lane Stirling FK8 2BG on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Ms Gemma Louise Greer as a director on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 4 King Street Stirling Stirlingshire FK8 1AY to Islay House South Livilands Lane Stirling FK8 2BG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Islay House South 4 Livilands Lane Stirling Stirling FK8 2BG Scotland to Islay House South Livilands Lane Stirling FK8 2BG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 4 King Street Stirling Stirlingshire FK8 1AY to Islay House South Livilands Lane Stirling FK8 2BG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 4 King Street Stirling Stirlingshire FK8 1AY to Islay House South Livilands Lane Stirling FK8 2BG on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Ms Gemma Louise Greer as a director on 9 December 2014 (2 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
29 October 2014 | Annual return made up to 29 October 2014 no member list (6 pages) |
29 October 2014 | Annual return made up to 29 October 2014 no member list (6 pages) |
23 April 2014 | Appointment of Mrs Susan Fullerton as a director (2 pages) |
23 April 2014 | Appointment of Mrs Susan Fullerton as a director (2 pages) |
18 April 2014 | Termination of appointment of Helena Scott as a director (1 page) |
18 April 2014 | Termination of appointment of Helena Scott as a director (1 page) |
7 February 2014 | Appointment of Mr Christopher Seely as a director (2 pages) |
7 February 2014 | Appointment of Mr Christopher Seely as a director (2 pages) |
8 November 2013 | Termination of appointment of Alexandra Russell as a director (1 page) |
8 November 2013 | Annual return made up to 29 October 2013 no member list (6 pages) |
8 November 2013 | Termination of appointment of Alexandra Russell as a director (1 page) |
8 November 2013 | Annual return made up to 29 October 2013 no member list (6 pages) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
20 November 2012 | Annual return made up to 29 October 2012 no member list (6 pages) |
20 November 2012 | Annual return made up to 29 October 2012 no member list (6 pages) |
30 October 2012 | Termination of appointment of David Niven as a director (1 page) |
30 October 2012 | Termination of appointment of David Niven as a director (1 page) |
30 October 2012 | Appointment of Keith Bohannan as a director (2 pages) |
30 October 2012 | Appointment of Keith Bohannan as a director (2 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
20 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
20 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
28 February 2012 | Termination of appointment of John Power as a director (1 page) |
28 February 2012 | Termination of appointment of John Power as a director (1 page) |
14 November 2011 | Annual return made up to 29 October 2011 no member list (7 pages) |
14 November 2011 | Annual return made up to 29 October 2011 no member list (7 pages) |
24 October 2011 | Termination of appointment of Alison Bielecki as a director (1 page) |
24 October 2011 | Termination of appointment of Alison Bielecki as a director (1 page) |
25 March 2011 | Company name changed stirling third first\certificate issued on 25/03/11
|
25 March 2011 | Company name changed stirling third first\certificate issued on 25/03/11
|
25 February 2011 | Appointment of Mrs Alison Bielecki as a director (2 pages) |
25 February 2011 | Termination of appointment of Paul Mooney as a director (1 page) |
25 February 2011 | Appointment of Mr Mark Alexander Aspinwall as a director (2 pages) |
25 February 2011 | Appointment of Mr John Gerard Power as a director (2 pages) |
25 February 2011 | Appointment of Miss Alexandra Janet Russell as a director (2 pages) |
25 February 2011 | Appointment of Mr. David Robert Niven as a director (2 pages) |
25 February 2011 | Appointment of Mrs. Mary Josephine Christine Noblett as a director (2 pages) |
25 February 2011 | Termination of appointment of Paul Mooney as a director (1 page) |
25 February 2011 | Appointment of Mrs Alison Bielecki as a director (2 pages) |
25 February 2011 | Appointment of Mr John Gerard Power as a director (2 pages) |
25 February 2011 | Appointment of Mr Mark Alexander Aspinwall as a director (2 pages) |
25 February 2011 | Termination of appointment of Dianne Jackson as a director (1 page) |
25 February 2011 | Termination of appointment of Dianne Jackson as a director (1 page) |
25 February 2011 | Appointment of Miss Alexandra Janet Russell as a director (2 pages) |
25 February 2011 | Appointment of Mr. David Robert Niven as a director (2 pages) |
25 February 2011 | Appointment of Mrs. Mary Josephine Christine Noblett as a director (2 pages) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|