SCOTTISH ENTERPRISE FORTH VALLEY - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-15 View Report
Accounts. Accounts type dormant. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-11-28 View Report
Confirmation statement. Statement with no updates. 2021-11-26 View Report
Accounts. Accounts type dormant. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2020-11-26 View Report
Accounts. Accounts type dormant. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Officers. Appointment date: 2019-11-11. Officer name: Mr Alan Maitland. 2019-11-11 View Report
Officers. Termination date: 2019-11-11. Officer name: Iain Scott. 2019-11-11 View Report
Accounts. Accounts type dormant. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Accounts type dormant. 2018-11-01 View Report
Accounts. Accounts type dormant. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-12-08 View Report
Accounts. Accounts type dormant. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Annual return. With made up date no member list. 2015-12-08 View Report
Accounts. Accounts type dormant. 2015-09-28 View Report
Accounts. Accounts type dormant. 2014-12-22 View Report
Annual return. With made up date no member list. 2014-12-08 View Report
Accounts. Accounts type dormant. 2013-12-17 View Report
Annual return. With made up date no member list. 2013-12-09 View Report
Officers. Officer name: Catherine Mcpherson. 2013-09-24 View Report
Officers. Officer name: Mr Douglas Colquhoun. 2013-09-09 View Report
Officers. Officer name: Mr Iain Scott. 2013-09-09 View Report
Annual return. With made up date no member list. 2012-12-10 View Report
Accounts. Accounts type full. 2012-11-21 View Report
Incorporation. Memorandum articles. 2012-04-24 View Report
Resolution. Description: Resolutions. 2012-04-24 View Report
Officers. Officer name: Mr Stuart Clarke. 2012-03-28 View Report
Officers. Officer name: Charles Stewart. 2012-03-27 View Report
Annual return. With made up date no member list. 2012-02-23 View Report
Officers. Officer name: Mr Charles George Stewart. Change date: 2012-02-23. 2012-02-23 View Report
Accounts. Accounts type full. 2011-09-08 View Report
Miscellaneous. Description: Section 519. 2011-05-17 View Report
Annual return. With made up date no member list. 2011-02-03 View Report
Accounts. Accounts type full. 2010-08-23 View Report
Annual return. With made up date no member list. 2010-02-11 View Report
Officers. Officer name: Catherine Linda Mcpherson. Change date: 2010-02-11. 2010-02-11 View Report
Address. Description: Registered office changed on 10/09/2009 from 150 broomielaw glasgow G2 8LU united kingdom. 2009-09-10 View Report
Accounts. Accounts type full. 2009-09-10 View Report
Officers. Description: Appointment terminated director david caughey. 2009-09-10 View Report
Accounts. Accounts type full. 2009-04-20 View Report
Annual return. Legacy. 2009-01-14 View Report
Officers. Description: Secretary appointed mr charles george stewart. 2008-09-17 View Report
Address. Description: Registered office changed on 16/09/2008 from laurel house laurelhill business park stirling FK7 9JQ. 2008-09-16 View Report
Officers. Description: Appointment terminated secretary neil kitching. 2008-09-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13. 2008-08-06 View Report
Officers. Description: Appointment terminated director david mitchell. 2008-06-03 View Report