AA |
Micro company accounts made up to 2023-12-31
filed on: 4th, March 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-27
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 10th, July 2023
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, June 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, June 2023
|
incorporation |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-27
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-12-01
filed on: 1st, December 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-10-31
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kerse Road Millhall Stirling FK7 7LT Scotland to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 2022-08-26
filed on: 26th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 25th, May 2022
|
accounts |
Free Download
(8 pages)
|
AP03 |
On 2022-03-24 - new secretary appointed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-27
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 1st, September 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 23 15 Borrowmeadow Road Stirling FK7 7UW Scotland to Kerse Road Millhall Stirling FK7 7LT on 2021-02-21
filed on: 21st, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-27
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 26th, October 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 8th, September 2020
|
accounts |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-26
filed on: 4th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-26
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-27
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 21st, November 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-25
filed on: 25th, September 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-27
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-09-27
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-27
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-29
filed on: 29th, August 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Glenlyon Torbrex Stirling FK7 9HD to Unit 23 15 Borrowmeadow Road Stirling FK7 7UW on 2018-08-23
filed on: 23rd, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-04-22 director's details were changed
filed on: 22nd, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-22
filed on: 22nd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-27
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-07-20
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-27
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-05-31
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-27, no shareholders list
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-26
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, August 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2015-05-26
filed on: 15th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Glenlyon Torbrex Stirling FK7 8HD to Glenlyon Torbrex Stirling FK7 9HD on 2015-02-24
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-27, no shareholders list
filed on: 9th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-11-27, no shareholders list
filed on: 10th, December 2013
|
annual return |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-04
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-11-27 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-14
filed on: 14th, November 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2014-03-31
filed on: 17th, August 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Castle House, Office 113 1 Baker Street Stirling FK8 1AL on 2013-08-14
filed on: 14th, August 2013
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed forth valley social enterprises LTDcertificate issued on 08/05/13
filed on: 8th, May 2013
|
change of name |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-05-08
filed on: 8th, May 2013
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, February 2013
|
resolution |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2012
|
incorporation |
Free Download
(18 pages)
|