Company NameStirlingshire Voluntary Enterprise Ltd.
Company StatusActive
Company NumberSC387876
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2010(13 years, 6 months ago)
Previous NameStirling Third First

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRachel Jane Keenan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMrs Emma Ann Macgregor
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed26 August 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr David John Wilson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed30 January 2017(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleGardener
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Graham Christie Struthers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Alan George Clevett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired Construction Consultant
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameEmily Ruth Harvey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(12 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Richard William Norman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(13 years, 1 month after company formation)
Appointment Duration4 months
RoleTraining Consultant
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameCath Hood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(13 years, 1 month after company formation)
Appointment Duration4 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameDianne Jackson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Craig Court
Bridge Of Allan
Stirling
Stirlingshire
FK9 4TL
Scotland
Director NameMr Neil McLean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorn House Rose Street
Edinburgh
Midlothian
EH2 2PR
Scotland
Director NameMrs Helena Christina Scott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address19 Dean Crescent
Riverside
Stirling
Stirlingshire
FK8 1UR
Scotland
Director NameMr Paul Laurence Mooney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address32 Vicar Street
Falkirk
Stirlingshire
FK1 1JB
Scotland
Director NameMrs Mary Josephine Christine Noblett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 09 February 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressIslay House South Livilands Lane
Stirling
FK8 2BG
Scotland
Director NameMr Mark Alexander Aspinwall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 12 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMiss Alexandra Janet Russell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 King Street
Stirling
Stirlingshire
FK8 1AY
Scotland
Director NameMr John Gerard Power
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2011(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 February 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Royal Gardens
Stirling
Stirlingshire
FK8 2RJ
Scotland
Director NameMr David Robert Niven
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2012)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address4 King Street
Stirling
Stirlingshire
FK8 1AY
Scotland
Director NameMrs Alison Bielecki
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2011)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address4 King Street
Stirling
Stirlingshire
FK8 1AY
Scotland
Director NameKeith Bohannan
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Henderson Street
Bridge Of Allan
Stirling
FK9 4HF
Scotland
Director NameMr Christopher Seely
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 February 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressIslay House South Livilands Lane
Stirling
FK8 2BG
Scotland
Director NameMrs Susan Fullerton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 September 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Gemma Louise Greer
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2017)
RoleYouth Manager
Country of ResidenceScotland
Correspondence AddressIslay House South Livilands Lane
Stirling
FK8 2BG
Scotland
Director NameCameron Donald Reid
Date of BirthApril 1995 (Born 29 years ago)
NationalityScottish
StatusResigned
Appointed22 February 2018(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2018)
RolePolicy And Research Intern
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Kenneth James Butler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 2022)
RoleHead Of Business Finance & Administration
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Brian Gordon Connel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland

Contact

Websitesventerprise.org.uk
Telephone01786 430000
Telephone regionStirling

Location

Registered AddressCameron House
Forthside Way
Stirling
FK8 1QZ
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£392,437
Net Worth£26,868
Cash£37,605
Current Liabilities£12,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

28 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
2 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 October 2023Memorandum and Articles of Association (29 pages)
14 September 2023Appointment of Emily Ruth Harvey as a director on 13 September 2023 (2 pages)
14 September 2023Termination of appointment of Susan Fullerton as a director on 13 September 2023 (1 page)
16 August 2023Total exemption full accounts made up to 31 March 2023 (29 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
16 September 2022Memorandum and Articles of Association (28 pages)
15 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 August 2022Termination of appointment of Kenneth James Butler as a director on 29 August 2022 (1 page)
19 August 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
26 August 2021Termination of appointment of Brian Gordon Connel as a director on 23 August 2021 (1 page)
10 August 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
27 April 2021Appointment of Mr Alan George Clevett as a director on 26 April 2021 (2 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
6 December 2019Director's details changed for Rachel Jane Keenan on 12 April 2019 (2 pages)
13 November 2019Appointment of Mr Brian Gordon Connel as a director on 4 November 2019 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
4 October 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
19 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 December 2018Memorandum and Articles of Association (17 pages)
17 November 2018Termination of appointment of Mark Alexander Aspinwall as a director on 12 November 2018 (1 page)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (27 pages)
12 September 2018Termination of appointment of Cameron Donald Reid as a director on 12 September 2018 (1 page)
6 June 2018Appointment of Mr Graham Christie Struthers as a director on 6 June 2018 (2 pages)
8 March 2018Appointment of Mr Kenneth James Butler as a director on 6 March 2018 (2 pages)
22 February 2018Appointment of Cameron Donald Reid as a director on 22 February 2018 (2 pages)
28 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
12 August 2017Registered 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 2017Termination of appointment of Gemma Louise Greer as a director on 30 January 2017 (1 page)
2 February 2017Termination of appointment of Keith Bohannan as a director on 31 January 2017 (1 page)
2 February 2017Director's details changed for Mr David John Wilson on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of Gemma Louise Greer as a director on 30 January 2017 (1 page)
2 February 2017Director's details changed for Mr David John Wilson on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of Keith Bohannan as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Mr David John Wilson as a director on 30 January 2017 (2 pages)
2 February 2017Appointment of Mr David John Wilson as a director on 30 January 2017 (2 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (31 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (31 pages)
29 August 2016Appointment of Emma Ann Macgregor as a director on 26 August 2016 (2 pages)
29 August 2016Appointment of Emma Ann Macgregor as a director on 26 August 2016 (2 pages)
25 May 2016Appointment of Rachel Jane Keenan as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Rachel Jane Keenan as a director on 25 May 2016 (2 pages)
28 February 2016Termination of appointment of Christopher Seely as a director on 9 February 2016 (1 page)
28 February 2016Termination of appointment of Christopher Seely as a director on 9 February 2016 (1 page)
19 February 2016Termination of appointment of Neil Mclean as a director on 9 February 2016 (1 page)
19 February 2016Termination of appointment of Mary Josephine Christine Noblett as a director on 9 February 2016 (1 page)
19 February 2016Termination of appointment of Neil Mclean as a director on 9 February 2016 (1 page)
19 February 2016Termination of appointment of Mary Josephine Christine Noblett as a director on 9 February 2016 (1 page)
18 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
29 October 2015Annual return made up to 29 October 2015 no member list (6 pages)
29 October 2015Annual return made up to 29 October 2015 no member list (6 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 December 2014Appointment of Ms Gemma Louise Greer as a director on 9 December 2014 (2 pages)
9 December 2014Registered 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 2014Registered 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 2014Appointment of Ms Gemma Louise Greer as a director on 9 December 2014 (2 pages)
9 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Ms Gemma Louise Greer as a director on 9 December 2014 (2 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
29 October 2014Annual return made up to 29 October 2014 no member list (6 pages)
29 October 2014Annual return made up to 29 October 2014 no member list (6 pages)
23 April 2014Appointment of Mrs Susan Fullerton as a director (2 pages)
23 April 2014Appointment of Mrs Susan Fullerton as a director (2 pages)
18 April 2014Termination of appointment of Helena Scott as a director (1 page)
18 April 2014Termination of appointment of Helena Scott as a director (1 page)
7 February 2014Appointment of Mr Christopher Seely as a director (2 pages)
7 February 2014Appointment of Mr Christopher Seely as a director (2 pages)
8 November 2013Termination of appointment of Alexandra Russell as a director (1 page)
8 November 2013Annual return made up to 29 October 2013 no member list (6 pages)
8 November 2013Termination of appointment of Alexandra Russell as a director (1 page)
8 November 2013Annual return made up to 29 October 2013 no member list (6 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
20 November 2012Annual return made up to 29 October 2012 no member list (6 pages)
20 November 2012Annual return made up to 29 October 2012 no member list (6 pages)
30 October 2012Termination of appointment of David Niven as a director (1 page)
30 October 2012Termination of appointment of David Niven as a director (1 page)
30 October 2012Appointment of Keith Bohannan as a director (2 pages)
30 October 2012Appointment of Keith Bohannan as a director (2 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
20 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
20 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
28 February 2012Termination of appointment of John Power as a director (1 page)
28 February 2012Termination of appointment of John Power as a director (1 page)
14 November 2011Annual return made up to 29 October 2011 no member list (7 pages)
14 November 2011Annual return made up to 29 October 2011 no member list (7 pages)
24 October 2011Termination of appointment of Alison Bielecki as a director (1 page)
24 October 2011Termination of appointment of Alison Bielecki as a director (1 page)
25 March 2011Company name changed stirling third first\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Company name changed stirling third first\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Appointment of Mrs Alison Bielecki as a director (2 pages)
25 February 2011Termination of appointment of Paul Mooney as a director (1 page)
25 February 2011Appointment of Mr Mark Alexander Aspinwall as a director (2 pages)
25 February 2011Appointment of Mr John Gerard Power as a director (2 pages)
25 February 2011Appointment of Miss Alexandra Janet Russell as a director (2 pages)
25 February 2011Appointment of Mr. David Robert Niven as a director (2 pages)
25 February 2011Appointment of Mrs. Mary Josephine Christine Noblett as a director (2 pages)
25 February 2011Termination of appointment of Paul Mooney as a director (1 page)
25 February 2011Appointment of Mrs Alison Bielecki as a director (2 pages)
25 February 2011Appointment of Mr John Gerard Power as a director (2 pages)
25 February 2011Appointment of Mr Mark Alexander Aspinwall as a director (2 pages)
25 February 2011Termination of appointment of Dianne Jackson as a director (1 page)
25 February 2011Termination of appointment of Dianne Jackson as a director (1 page)
25 February 2011Appointment of Miss Alexandra Janet Russell as a director (2 pages)
25 February 2011Appointment of Mr. David Robert Niven as a director (2 pages)
25 February 2011Appointment of Mrs. Mary Josephine Christine Noblett as a director (2 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)