Stirling
FK8 1QZ
Scotland
Director Name | Mrs Rebecca Logan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Fundraising Consultant |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Dr Scott Ferguson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Mark Graham |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr John Liam Laurie |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Howard John Stredder Pearce |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Dr Sheila Anne Beck |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Public Health |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Samuel James Patterson |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 September 2021) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Ms Samantha Ailsa Macfarlane |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2022) |
Role | Policy Manager |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Damien Patrick Woods |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 August 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 December 2023) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Registered Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 5 other UK companies use this postal address |
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 | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
---|---|
14 December 2023 | Termination of appointment of Damien Patrick Woods as a director on 2 December 2023 (1 page) |
14 December 2023 | Appointment of Mr Mark Graham as a director on 28 November 2023 (2 pages) |
14 December 2023 | Termination of appointment of Samantha Ailsa Macfarlane as a director on 15 March 2022 (1 page) |
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
11 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
16 September 2021 | Termination of appointment of Samuel James Patterson as a director on 3 September 2021 (1 page) |
16 September 2021 | Termination of appointment of Sheila Anne Beck as a director on 17 May 2021 (1 page) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
11 September 2019 | Appointment of Mr Damien Patrick Woods as a director on 29 August 2019 (2 pages) |
11 September 2019 | Appointment of Ms Samantha Ailsa Macfarlane as a director on 29 August 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
28 March 2018 | Termination of appointment of Howard John Stredder Pearce as a director on 15 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
7 November 2017 | Appointment of Dr Scott Ferguson as a director on 27 October 2017 (2 pages) |
7 November 2017 | Appointment of Dr Scott Ferguson as a director on 27 October 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
31 October 2016 | Termination of appointment of John Liam Laurie as a director on 20 October 2016 (1 page) |
31 October 2016 | Termination of appointment of John Liam Laurie as a director on 20 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Samuel James Patterson as a director on 28 April 2016 (2 pages) |
6 October 2016 | Appointment of Mr Samuel James Patterson as a director on 28 April 2016 (2 pages) |
2 March 2016 | Annual return made up to 9 February 2016 no member list (4 pages) |
2 March 2016 | Annual return made up to 9 February 2016 no member list (4 pages) |
29 February 2016 | Director's details changed for Dr Sheila Anne Beck on 25 September 2015 (2 pages) |
29 February 2016 | Director's details changed for Dr Sheila Anne Beck on 25 September 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr John Liam Laurie on 25 September 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr John Liam Laurie on 25 September 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr Howard John Stredder Pearce on 25 September 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr Howard John Stredder Pearce on 25 September 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Rebecca Logan as a director on 12 November 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Rebecca Logan as a director on 12 November 2015 (2 pages) |
11 November 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
11 November 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
2 October 2015 | Registered office address changed from Jubilee House Forthside Way Stirling Stirling FK8 1QZ Scotland to Jubilee House Forthside Way Stirling FK8 1QZ on 2 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Jubilee House Forthside Way Stirling Stirling FK8 1QZ Scotland to Jubilee House Forthside Way Stirling FK8 1QZ on 2 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Jubilee House Forthside Way Stirling Stirling FK8 1QZ Scotland to Jubilee House Forthside Way Stirling FK8 1QZ on 2 October 2015 (2 pages) |
25 September 2015 | Registered office address changed from 5 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to Jubilee House Forthside Way Stirling Stirling FK8 1QZ on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 5 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to Jubilee House Forthside Way Stirling Stirling FK8 1QZ on 25 September 2015 (1 page) |
9 February 2015 | Incorporation (42 pages) |
9 February 2015 | Incorporation (42 pages) |