STIRLINGSHIRE VOLUNTARY ENTERPRISE LTD.

SC387876
CAMERON HOUSE FORTHSIDE WAY STIRLING SCOTLAND FK8 1QZ

Documents

Documents
Date Category Description Pages
23 Oct 2024 incorporation Memorandum Articles 29 Buy now
23 Oct 2024 resolution Resolution 3 Buy now
10 Oct 2024 incorporation Memorandum Articles 31 Buy now
26 Sep 2024 officers Termination of appointment of director (Alan George Clevett) 1 Buy now
05 Sep 2024 accounts Annual Accounts 27 Buy now
22 Dec 2023 officers Appointment of director (Mr Richard William Norman) 2 Buy now
22 Dec 2023 officers Appointment of director (Cath Hood) 2 Buy now
28 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 incorporation Memorandum Articles 29 Buy now
02 Oct 2023 resolution Resolution 3 Buy now
14 Sep 2023 officers Appointment of director (Emily Ruth Harvey) 2 Buy now
14 Sep 2023 officers Termination of appointment of director (Susan Fullerton) 1 Buy now
16 Aug 2023 accounts Annual Accounts 29 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 incorporation Memorandum Articles 28 Buy now
15 Sep 2022 resolution Resolution 2 Buy now
30 Aug 2022 officers Termination of appointment of director (Kenneth James Butler) 1 Buy now
19 Aug 2022 accounts Annual Accounts 22 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 officers Termination of appointment of director (Brian Gordon Connel) 1 Buy now
10 Aug 2021 accounts Annual Accounts 23 Buy now
27 Apr 2021 officers Appointment of director (Mr Alan George Clevett) 2 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 25 Buy now
06 Dec 2019 officers Change of particulars for director (Rachel Jane Keenan) 2 Buy now
13 Nov 2019 officers Appointment of director (Mr Brian Gordon Connel) 2 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2019 accounts Annual Accounts 23 Buy now
19 Dec 2018 incorporation Memorandum Articles 17 Buy now
19 Dec 2018 resolution Resolution 5 Buy now
17 Nov 2018 officers Termination of appointment of director (Mark Alexander Aspinwall) 1 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 27 Buy now
12 Sep 2018 officers Termination of appointment of director (Cameron Donald Reid) 1 Buy now
06 Jun 2018 officers Appointment of director (Mr Graham Christie Struthers) 2 Buy now
08 Mar 2018 officers Appointment of director (Mr Kenneth James Butler) 2 Buy now
22 Feb 2018 officers Appointment of director (Cameron Donald Reid) 2 Buy now
28 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 27 Buy now
12 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 officers Change of particulars for director (Mr David John Wilson) 2 Buy now
02 Feb 2017 officers Termination of appointment of director (Keith Bohannan) 1 Buy now
02 Feb 2017 officers Appointment of director (Mr David John Wilson) 2 Buy now
02 Feb 2017 officers Termination of appointment of director (Gemma Louise Greer) 1 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2016 accounts Annual Accounts 31 Buy now
29 Aug 2016 officers Appointment of director (Emma Ann Macgregor) 2 Buy now
25 May 2016 officers Appointment of director (Rachel Jane Keenan) 2 Buy now
28 Feb 2016 officers Termination of appointment of director (Christopher Seely) 1 Buy now
19 Feb 2016 officers Termination of appointment of director (Neil Mclean) 1 Buy now
19 Feb 2016 officers Termination of appointment of director (Mary Josephine Christine Noblett) 1 Buy now
18 Dec 2015 accounts Annual Accounts 20 Buy now
29 Oct 2015 annual-return Annual Return 6 Buy now
17 Jun 2015 resolution Resolution 33 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 officers Appointment of director (Ms Gemma Louise Greer) 2 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2014 accounts Annual Accounts 19 Buy now
29 Oct 2014 annual-return Annual Return 6 Buy now
23 Apr 2014 officers Appointment of director (Mrs Susan Fullerton) 2 Buy now
18 Apr 2014 officers Termination of appointment of director (Helena Scott) 1 Buy now
07 Feb 2014 officers Appointment of director (Mr Christopher Seely) 2 Buy now
08 Nov 2013 annual-return Annual Return 6 Buy now
08 Nov 2013 officers Termination of appointment of director (Alexandra Russell) 1 Buy now
04 Nov 2013 accounts Annual Accounts 22 Buy now
20 Nov 2012 annual-return Annual Return 6 Buy now
30 Oct 2012 officers Appointment of director (Keith Bohannan) 2 Buy now
30 Oct 2012 officers Termination of appointment of director (David Niven) 1 Buy now
27 Jul 2012 accounts Annual Accounts 17 Buy now
20 Mar 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Feb 2012 officers Termination of appointment of director (John Power) 1 Buy now
14 Nov 2011 annual-return Annual Return 7 Buy now
24 Oct 2011 officers Termination of appointment of director (Alison Bielecki) 1 Buy now
25 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2011 officers Termination of appointment of director (Paul Mooney) 1 Buy now
25 Feb 2011 officers Termination of appointment of director (Dianne Jackson) 1 Buy now
25 Feb 2011 officers Appointment of director (Miss Alexandra Janet Russell) 2 Buy now
25 Feb 2011 officers Appointment of director (Mrs Alison Bielecki) 2 Buy now
25 Feb 2011 officers Appointment of director (Mrs. Mary Josephine Christine Noblett) 2 Buy now
25 Feb 2011 officers Appointment of director (Mr. David Robert Niven) 2 Buy now
25 Feb 2011 officers Appointment of director (Mr Mark Alexander Aspinwall) 2 Buy now
25 Feb 2011 officers Appointment of director (Mr John Gerard Power) 2 Buy now
29 Oct 2010 incorporation Incorporation Company 37 Buy now