Company NameForth Valley College Foundation
Company StatusActive
Company NumberSC465251
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Fraser McLean
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMrs Fiona Brown
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMrs Caryn Jack
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Kenneth Richard George Richardson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(10 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleBoard Member
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 December 2013(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameJames Dickson Callander
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleRetired Chartered Management A
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Laurence Charles Barrett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2016)
RoleChief Executive, Forth Valley Chamber Of Commerce
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Kevin James Robertson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2019)
RoleHead Of Service, Stirling Council
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Thomas Andrew Moore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2022)
RoleOperations Manager, Chartered Engineer
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Andrew Coyle Lawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed16 May 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£5,504,386
Net Worth£5,492,790
Cash£5,499,538
Current Liabilities£7,108

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

11 March 2024Appointment of Mr Kenneth Richard George Richardson as a director on 11 March 2024 (2 pages)
19 January 2024Termination of appointment of Andrew Coyle Lawson as a director on 19 January 2024 (1 page)
12 January 2024Accounts for a small company made up to 31 March 2023 (16 pages)
20 December 2023Director's details changed for Mrs Caryn Jack on 1 December 2023 (2 pages)
20 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
8 June 2022Appointment of Mr Andrew Coyle Lawson as a director on 16 May 2022 (2 pages)
4 March 2022Termination of appointment of Thomas Andrew Moore as a director on 28 February 2022 (1 page)
22 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
16 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
19 February 2021Accounts for a small company made up to 31 March 2020 (15 pages)
14 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
14 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
19 December 2019Appointment of Mrs Fiona Brown as a director on 23 October 2019 (2 pages)
19 December 2019Appointment of Mrs Caryn Jack as a director on 23 October 2019 (2 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Kevin James Robertson as a director on 6 June 2019 (1 page)
9 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
12 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
11 October 2018Termination of appointment of James Dickson Callander as a director on 15 February 2018 (1 page)
5 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 September 2018Memorandum and Articles of Association (23 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
3 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2017Memorandum and Articles of Association (23 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2017Memorandum and Articles of Association (23 pages)
16 January 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
12 January 2017Full accounts made up to 31 March 2016 (17 pages)
12 January 2017Full accounts made up to 31 March 2016 (17 pages)
15 December 2016Termination of appointment of Laurence Charles Barrett as a director on 14 November 2016 (2 pages)
15 December 2016Termination of appointment of Laurence Charles Barrett as a director on 14 November 2016 (2 pages)
14 December 2015Annual return made up to 5 December 2015 no member list (4 pages)
14 December 2015Annual return made up to 5 December 2015 no member list (4 pages)
9 September 2015Full accounts made up to 31 March 2015 (13 pages)
9 September 2015Full accounts made up to 31 March 2015 (13 pages)
11 December 2014Annual return made up to 5 December 2014 no member list (4 pages)
11 December 2014Annual return made up to 5 December 2014 no member list (4 pages)
11 December 2014Annual return made up to 5 December 2014 no member list (4 pages)
10 April 2014Appointment of Thomas Andrew Moore as a director (3 pages)
10 April 2014Appointment of Mr Laurence Charles Barrett as a director (3 pages)
10 April 2014Appointment of Mr Laurence Charles Barrett as a director (3 pages)
10 April 2014Appointment of Mr Kevin James Robertson as a director (3 pages)
10 April 2014Appointment of Mr Kevin James Robertson as a director (3 pages)
10 April 2014Appointment of Thomas Andrew Moore as a director (3 pages)
2 April 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
2 April 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
5 December 2013Incorporation (42 pages)
5 December 2013Incorporation (42 pages)