FORTH VALLEY SENSORY CENTRE - FALKIRK


Company Profile Company Filings

Overview

FORTH VALLEY SENSORY CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FALKIRK and has the status: Dissolved - no longer trading.
FORTH VALLEY SENSORY CENTRE was incorporated 21 years ago on 08/04/2003 and has the registered number: SC247416. The accounts status is FULL.

FORTH VALLEY SENSORY CENTRE - FALKIRK

This company is listed in the following categories:
74300 - Translation and interpretation activities
86900 - Other human health activities
88100 - Social work activities without accommodation for the elderly and disabled
96040 - Physical well-being activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2020

Registered Office

FORTH VALLEY SENSORY CENTRE REDBRAE ROAD
FALKIRK
FK1 4DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/04/2020 22/04/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CAMPBELL CHALMERS Oct 1965 British Director 2016-06-23 CURRENT
MRS JACQUELINE WINNING Secretary 2016-06-23 CURRENT
MR. PATRICK NEARY REID Dec 1941 British Director 2018-10-25 CURRENT
MRS LAURA ROSE CLUXTON Sep 1980 British Director 2015-07-27 CURRENT
MS CHARLENE CONDECO May 1965 British Director 2015-10-02 CURRENT
MS THERESA MARIE DEVINE Dec 1962 British Director 2018-04-06 CURRENT
MS SHONA DUNSMORE Jan 1964 British Director 2020-11-05 CURRENT
MR JAMES FOLEY Jun 1968 British Director 2018-03-08 CURRENT
MS GILLIAN GORMAN Sep 1966 British Director 2020-11-05 CURRENT
MR GORDON JOSEPH MCNEIL Jan 1960 British Director 2017-09-14 CURRENT
MR JAMES NICOL Dec 1938 British Director 2018-10-25 CURRENT
MRS PHYLLIS WILKIESON Aug 1965 British Director 2020-11-05 CURRENT
MR TERRY ROBINSON Oct 1950 British Director 2016-06-23 CURRENT
MRS FIONA MCNAIR GORDON Jun 1959 British Director 2014-01-29 UNTIL 2015-12-02 RESIGNED
MRS JANE MENZIES Apr 1967 British Director 2014-03-21 UNTIL 2015-06-04 RESIGNED
MR ALISTAIR FERGUSON NEILL Jul 1950 British Director 2016-07-27 UNTIL 2019-10-24 RESIGNED
MRS ANN LAVERY Dec 1950 British Director 2014-09-10 UNTIL 2018-10-26 RESIGNED
MR STEPHEN CHARLES JOYCE Sep 1973 British Director 2008-07-18 UNTIL 2014-09-10 RESIGNED
MRS ELIZABETH CAROLE JONES Oct 1956 British Director 2013-06-17 UNTIL 2014-01-29 RESIGNED
JANE HORSBURGH Dec 1963 British Director 2003-04-08 UNTIL 2006-03-30 RESIGNED
DELIA MARIE HENRY Dec 1952 British Director 2006-02-21 UNTIL 2018-10-25 RESIGNED
MR NIGEL IAN HARVEY Dec 1950 British Director 2011-06-23 UNTIL 2016-03-03 RESIGNED
ALEC RAE GRAHAM Mar 1950 British Director 2006-02-13 UNTIL 2010-03-19 RESIGNED
MAXINE MICHIE Apr 1967 British Director 2007-11-01 UNTIL 2010-03-02 RESIGNED
WENDY RANKIN Mar 1963 British Director 2006-07-01 UNTIL 2013-09-20 RESIGNED
MR BRYNMOR EDWARD MERCHANT Dec 1944 British Director 2004-07-02 UNTIL 2011-06-23 RESIGNED
ALEC RAE GRAHAM Mar 1950 British Secretary 2006-02-13 UNTIL 2010-03-19 RESIGNED
BRIAN KERR Mar 1948 Secretary 2003-04-08 UNTIL 2005-03-04 RESIGNED
SUSAN ELIZABETH MUIR Jan 1963 Secretary 2005-03-09 UNTIL 2006-02-13 RESIGNED
SUZANNE LESLEY THOMSON Secretary 2010-03-19 UNTIL 2013-06-17 RESIGNED
MRS ELIZABETH CAROLE JONES Secretary 2013-06-17 UNTIL 2015-06-04 RESIGNED
MARION REDDIE Apr 1957 British Director 2007-07-26 UNTIL 2015-12-02 RESIGNED
MRS SUSAN JANE DOW Jun 1958 British Director 2008-07-18 UNTIL 2012-10-31 RESIGNED
MRS LAWSON EADES Apr 1955 British Director 2014-09-10 UNTIL 2017-01-26 RESIGNED
MICHAEL HAMILTON ANDERSON Apr 1941 British Director 2003-04-08 UNTIL 2007-05-25 RESIGNED
MICHAEL FRANCIS CAIRNS Oct 1948 British Director 2003-04-08 UNTIL 2003-07-01 RESIGNED
IAN CARMICHAEL Sep 1939 British Director 2004-07-02 UNTIL 2015-10-02 RESIGNED
MRS IRENE MARGARET ANNE CAVANAGH Feb 1950 British Director 2004-07-02 UNTIL 2009-06-26 RESIGNED
ELIZABETH CHRISTIE Jun 1939 British Director 2004-01-16 UNTIL 2012-10-31 RESIGNED
MRS ISABEL CHARLENE ALMEIDA CONDECO May 1965 British Director 2010-03-02 UNTIL 2014-01-29 RESIGNED
MRS MARIA ROSE DICK Jul 1963 British Director 2013-09-18 UNTIL 2014-12-18 RESIGNED
CHRISTINE MORONEY Jul 1952 British Director 2004-07-02 UNTIL 2015-10-02 RESIGNED
MR WILLIAM EADIE Mar 1953 British Director 2009-10-02 UNTIL 2010-11-01 RESIGNED
MR COLIN GALLAGHER Feb 1962 British Director 2013-09-20 UNTIL 2016-07-10 RESIGNED
MR DAVID MCPHERSON Nov 1959 British Director 2013-04-01 UNTIL 2019-03-27 RESIGNED
MARGARET MCMULLAN Aug 1967 British Director 2006-07-10 UNTIL 2007-10-31 RESIGNED
MR JOSEPH PLUNKETT MCELHOLM Jul 1959 British Director 2016-06-23 UNTIL 2019-07-18 RESIGNED
PATRICK MCCAFFERTY Dec 1926 British Director 2004-07-02 UNTIL 2007-05-03 RESIGNED
MR JOHN CAMERON LEGG Jul 1954 British Director 2007-09-07 UNTIL 2015-11-02 RESIGNED
MR CORNELIUS JAMES EDWARDS Dec 1953 British Director 2003-04-08 UNTIL 2003-07-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED KINGDOM COUNCIL ON DEAFNESS LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SIGNATURE COMMERCIAL LIMITED DURHAM ENGLAND Dissolved... SMALL 85590 - Other education n.e.c.
LEGAL SERVICES AGENCY LIMITED GLASGOW SCOTLAND Active SMALL 69102 - Solicitors
CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED GRANGEMOUTH SCOTLAND Active SMALL 63990 - Other information service activities n.e.c.
COMMUNITY SAFETY GLASGOW GLASGOW SCOTLAND Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
ORDER OF MALTA DIAL-A-JOURNEY TRUST STIRLING Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
RECOVERY SCOTLAND LTD. FALKIRK Active FULL 88990 - Other social work activities without accommodation n.e.c.
CENTRAL SCOTLAND REGIONAL EQUALITY COUNCIL LIMITED FALKIRK SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
DEAFBLIND SCOTLAND KIRKINTILLOCH SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ADVICE DIRECT SCOTLAND LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
PLUS (FORTH VALLEY) LTD STIRLING Active FULL 88910 - Child day-care activities
INCLUSION SCOTLAND EDINBURGH SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
REAL INCLUSION LIMITED EDINBURGH SCOTLAND Active DORMANT 94110 - Activities of business and employers membership organizations
SOCIAL WORK SCOTLAND LTD. EDINBURGH SCOTLAND Active SMALL 94120 - Activities of professional membership organizations
RELATIONSHIPS SCOTLAND-COUPLE COUNSELLING CENTRAL SCOTLAND GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
WELLBEING SCOTLAND ALLOA SCOTLAND Active FULL 86900 - Other human health activities
THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT PERTH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
FALKIRK COMMUNITY TRUST LIMITED FALKIRK Dissolved... GROUP 90040 - Operation of arts facilities
JL CONSULTING LTD GLASGOW SCOTLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management