Forth Valley Chamber Of Commerce STIRLING


Founded in 2014, Forth Valley Chamber Of Commerce, classified under reg no. SC468056 is an active company. Currently registered at Scion House FK9 4NF, Stirling the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 7 directors, namely Colin M., Maggie G. and Roy H. and others. Of them, Lynn H. has been with the company the longest, being appointed on 14 August 2015 and Colin M. has been with the company for the least time - from 5 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forth Valley Chamber Of Commerce Address / Contact

Office Address Scion House
Office Address2 Stirling University Innovation Park
Town Stirling
Post code FK9 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC468056
Date of Incorporation Wed, 22nd Jan 2014
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Colin M.

Position: Director

Appointed: 05 July 2023

Maggie G.

Position: Director

Appointed: 21 June 2022

Roy H.

Position: Director

Appointed: 01 February 2022

David B.

Position: Director

Appointed: 10 December 2019

Sophie R.

Position: Director

Appointed: 13 February 2019

Brett I.

Position: Director

Appointed: 09 January 2018

Lynn H.

Position: Director

Appointed: 14 August 2015

Carl H.

Position: Director

Appointed: 17 June 2021

Resigned: 23 December 2021

Gary W.

Position: Director

Appointed: 23 October 2019

Resigned: 24 May 2021

Andrew B.

Position: Director

Appointed: 26 March 2019

Resigned: 20 December 2022

William A.

Position: Director

Appointed: 18 March 2019

Resigned: 05 July 2023

Kenneth M.

Position: Director

Appointed: 13 February 2019

Resigned: 04 May 2023

Margaret R.

Position: Director

Appointed: 25 September 2018

Resigned: 28 September 2023

Paul H.

Position: Secretary

Appointed: 06 April 2018

Resigned: 23 October 2018

Gaynor M.

Position: Director

Appointed: 09 January 2018

Resigned: 07 February 2018

Mike S.

Position: Director

Appointed: 25 November 2017

Resigned: 27 June 2019

Maureen B.

Position: Director

Appointed: 25 September 2017

Resigned: 10 February 2022

Michelle M.

Position: Director

Appointed: 19 January 2017

Resigned: 14 December 2017

David J.

Position: Director

Appointed: 17 January 2017

Resigned: 26 January 2018

Lesley W.

Position: Director

Appointed: 09 January 2017

Resigned: 07 February 2018

Simon C.

Position: Secretary

Appointed: 05 December 2016

Resigned: 06 February 2018

Paul H.

Position: Director

Appointed: 05 December 2016

Resigned: 23 October 2018

Justin G.

Position: Director

Appointed: 01 November 2016

Resigned: 24 May 2018

Simon C.

Position: Director

Appointed: 10 September 2015

Resigned: 06 February 2018

Paul B.

Position: Director

Appointed: 14 August 2015

Resigned: 20 May 2016

Bruce W.

Position: Director

Appointed: 14 August 2015

Resigned: 31 August 2017

George S.

Position: Director

Appointed: 06 February 2014

Resigned: 17 August 2017

Isabella J.

Position: Secretary

Appointed: 22 January 2014

Resigned: 21 April 2016

Laurence B.

Position: Director

Appointed: 22 January 2014

Resigned: 12 January 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 63913 7511 5674 95797918 98621 471 
Current Assets46 14630 7077 19012 7437 15938 26821 47137 344
Debtors12 50716 9575 6237 7866 18019 28228 491 
Net Assets Liabilities1 0001 317-12 584-8 9174 217 40 13620 940
Other Debtors4 6771 020 1 6877342 178  
Property Plant Equipment    7225273 188 
Other
Accrued Liabilities Deferred Income     1 450  
Accumulated Amortisation Impairment Intangible Assets      454 
Accumulated Depreciation Impairment Property Plant Equipment    57252821 
Additions Other Than Through Business Combinations Intangible Assets      6 850 
Additions Other Than Through Business Combinations Property Plant Equipment      3 230 
Average Number Employees During Period   11124
Creditors13 14912 3996 9558 4553 6649 52310 0287 513
Deferred Income      9 382 
Fixed Assets     5279 5847 211
Increase From Amortisation Charge For Year Intangible Assets      454 
Increase From Depreciation Charge For Year Property Plant Equipment    57195569 
Intangible Assets      6 396 
Intangible Assets Gross Cost      6 850 
Net Current Assets Liabilities14 14913 716-5 629-4623 49528 74539 93451 683
Other Creditors70010 1651 8574 0751 2863341 789 
Other Taxation Social Security Payable7 7825 7233 2184 1881 2014 4705 152 
Prepayments Accrued Income     2 0782 513 
Property Plant Equipment Gross Cost    7797794 009 
Total Additions Including From Business Combinations Property Plant Equipment    779   
Total Assets Less Current Liabilities   -4624 21729 27249 51858 894
Trade Creditors Trade Payables13 14912 3996 9558 4551 1773 2693 087 
Trade Debtors Trade Receivables7 83015 9365 6236 0995 44617 10425 978 
Accrued Liabilities Not Expressed Within Creditors Subtotal      9 38237 954
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      28 49121 852

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements