R.H.E.T. FORTH VALLEY COUNTRYSIDE INITIATIVE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Cessation of Irene Maclaren Warnock as a person with significant control on 2023-11-02

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

17/01/2417 January 2024 Appointment of Mrs Sharon Mcrobert as a director on 2024-01-01

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/11/2324 November 2023 Termination of appointment of Irene Warnock as a director on 2023-11-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

27/01/2227 January 2022 Cessation of Jim Simpson as a person with significant control on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Niall Murray Bowser as a director on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Jim Simpson as a director on 2021-12-01

View Document

03/12/213 December 2021 Cessation of Niall Murray Bowser as a person with significant control on 2021-10-10

View Document

03/12/213 December 2021 Appointment of Mrs Anne Logan as a director on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Mr David Alexander Lyle as a director on 2021-12-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MUIR / 25/01/2021

View Document

17/02/2117 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MUIR / 25/01/2021

View Document

17/02/2117 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MUIR / 16/02/2021

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON GRAINGER SUTHERLAND

View Document

16/02/2116 February 2021 CESSATION OF ELAINE MILLAR AS A PSC

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

16/02/2116 February 2021 CESSATION OF DIANE MARGARET HENDERSON BRISBANE AS A PSC

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUIR / 25/01/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GRAINGER SUTHERLAND / 16/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / IRENE WARNOCK / 16/02/2021

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 74 MAIN STREET THORNHILL STIRLING FK8 3PW SCOTLAND

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE MACLAREN WARNOCK

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE MILLAR

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED IRENE WARNOCK

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR GORDON GRAINGER SUTHERLAND

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR DIANE BRISBANE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MUIR / 12/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MUIR / 12/03/2020

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARGARET DUNCAN

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

27/10/1927 October 2019 CESSATION OF ALISTAIR GARDEN FINDLAY AS A PSC

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MR JAMES MUIR

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY ALISTAIR FINDLAY

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 26 ANDERSON CRESCENT SHIELDHILL FALKIRK FK1 2EE

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MRS ELAINE MARGARET DUNCAN

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FINDLAY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUIR / 15/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/03/1730 March 2017 CURREXT FROM 31/01/2017 TO 31/07/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 14/01/16 NO MEMBER LIST

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR JIM SIMPSON

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR JAMES MUIR

View Document

30/05/1530 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR NANCY TURNBULL

View Document

19/01/1519 January 2015 14/01/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCNAUGHTON

View Document

14/05/1414 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL

View Document

14/01/1414 January 2014 14/01/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MR ALISTAIR GARDEN FINDLAY

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MCNAUGHTON

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM INVERLOCHLARIG BALQUHIDDER LOCHEARNHEAD PERTHSHIRE FK19 8PH

View Document

16/04/1316 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR ALISTAIR GARDEN FINDLAY

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR JAMES WARNOCK

View Document

18/01/1318 January 2013 14/01/13 NO MEMBER LIST

View Document

22/05/1222 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

15/01/1215 January 2012 14/01/12 NO MEMBER LIST

View Document

07/10/117 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 14/01/11 NO MEMBER LIST

View Document

18/06/1018 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR JOHN OWEN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN REID MCLAREN / 26/01/2010

View Document

26/01/1026 January 2010 14/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET HENDERSON BRISBANE / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MITCHELL / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MILLAR / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL MURRAY BOWSER / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY THOMSON TURNBULL / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRAWFORD MCCALLUM WATSON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ROBERT REID / 26/01/2010

View Document

03/11/093 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 14/01/09

View Document

01/05/081 May 2008 31/01/08 PARTIAL EXEMPTION

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ELAINE MILLAR

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED DIANE MARGARET HENDERSON BRISBANE

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 14/01/08

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 14/01/07

View Document

20/11/0620 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 14/01/06

View Document

18/10/0518 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 14/01/05

View Document

06/05/046 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 14/01/04

View Document

01/05/031 May 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/03

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED FORTH VALLEY COUNTRYSIDE INITIAT IVE CERTIFICATE ISSUED ON 25/04/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 ANNUAL RETURN MADE UP TO 14/01/03

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company