Advanced company searchLink opens in new window

FORTH VALLEY CHAMBER OF COMMERCE

Company number SC468056

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2019 AP01 Appointment of Mr Alastair David Barclay as a director on 10 December 2019
04 Nov 2019 AP01 Appointment of Mr Gary Henrey Wilson as a director on 23 October 2019
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jun 2019 TM01 Termination of appointment of Mike Scott as a director on 27 June 2019
26 Mar 2019 AP01 Appointment of Mr Andrew Buchanan as a director on 26 March 2019
18 Mar 2019 AP01 Appointment of Mr William Andrew as a director on 18 March 2019
27 Feb 2019 AP01 Appointment of Ms Sophie Mhairie Robertson as a director on 13 February 2019
15 Feb 2019 AP01 Appointment of Mr Kenneth Macinnes as a director on 13 February 2019
01 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
25 Jan 2019 AP01 Appointment of Ms Margaret Mary Rafferty as a director on 25 September 2018
24 Jan 2019 TM01 Termination of appointment of Paul Kerr Harkness as a director on 23 October 2018
24 Jan 2019 TM02 Termination of appointment of Paul Kerr Harkness as a secretary on 23 October 2018
24 May 2018 AP01 Appointment of Ms Maureen Blenkharn as a director on 25 September 2017
24 May 2018 AP03 Appointment of Brigadier Paul Kerr Harkness as a secretary on 6 April 2018
24 May 2018 AD01 Registered office address changed from Alpha Centre Stirling University Innovation Park Stirling FK9 4NF Scotland to Scion House Stirling University Innovation Park Stirling FK9 4NF on 24 May 2018
24 May 2018 CH01 Director's details changed for Brigadier Paul Kerr Harkness on 24 May 2018
24 May 2018 TM01 Termination of appointment of Justin Alexander Wheldon Grace as a director on 24 May 2018
07 Feb 2018 TM01 Termination of appointment of Lesley Anne Wilkinson as a director on 7 February 2018
07 Feb 2018 TM01 Termination of appointment of Gaynor Mcintyre as a director on 7 February 2018
07 Feb 2018 TM01 Termination of appointment of Simon Richard Cole as a director on 6 February 2018
07 Feb 2018 TM02 Termination of appointment of Simon Richard Cole as a secretary on 6 February 2018
29 Jan 2018 TM01 Termination of appointment of David Jolliffe as a director on 26 January 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
22 Jan 2018 AP01 Appointment of Mr Brett Ingle as a director on 9 January 2018