VALLEY RENEWABLES GROUP

Company Documents

DateDescription
29/03/2529 March 2025 Termination of appointment of Alan Robbie Findlay as a director on 2025-03-13

View Document

06/03/256 March 2025 Cessation of Brian Edward Young as a person with significant control on 2023-11-07

View Document

06/03/256 March 2025 Cessation of John Harrison Speake as a person with significant control on 2022-11-08

View Document

06/03/256 March 2025 Cessation of Peter John Shand as a person with significant control on 2023-11-08

View Document

06/03/256 March 2025 Cessation of David Petch as a person with significant control on 2021-11-09

View Document

06/03/256 March 2025 Cessation of Dugald Mcalpine as a person with significant control on 2023-11-07

View Document

06/03/256 March 2025 Cessation of Christine Logan as a person with significant control on 2020-11-10

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mr Robert James Ferguson on 2025-03-05

View Document

11/12/2411 December 2024 Appointment of Mr Alan Robbie Findlay as a director on 2024-12-03

View Document

11/12/2411 December 2024 Director's details changed for Mr Alan Robbie Findlay on 2024-12-03

View Document

10/12/2410 December 2024 Registered office address changed from 61 61 Larbert R0Ad Bonnybridge Stirlingshire FK4 1EN Scotland to 61 Larbert Road Bonnybridge Stirlingshire FK4 1EN on 2024-12-10

View Document

10/12/2410 December 2024 Secretary's details changed for Ms Helen Deborah Bang on 2024-12-03

View Document

10/12/2410 December 2024 Registered office address changed from Greathill House Greathill House Stirling FK7 9QS Scotland to 61 61 Larbert R0Ad Bonnybridge Stirlingshire FK4 1EN on 2024-12-10

View Document

09/12/249 December 2024 Termination of appointment of Jenny Nan Holdsworth as a secretary on 2024-12-03

View Document

09/12/249 December 2024 Appointment of Ms Helen Deborah Bang as a secretary on 2024-12-03

View Document

09/12/249 December 2024 Cessation of Jenny Nan Holdsworth as a person with significant control on 2024-11-03

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Jenny Nan Holdsworth as a director on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Cessation of Nicolas Donald Sinclair as a person with significant control on 2023-04-24

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

11/02/2411 February 2024 Appointment of Mr Dugald Mcalpine as a director on 2023-11-07

View Document

11/02/2411 February 2024 Notification of Dugald Mcalpine as a person with significant control on 2023-11-07

View Document

30/01/2430 January 2024 Appointment of Mr Brian Edward Young as a director on 2023-11-07

View Document

30/01/2430 January 2024 Notification of Brian Edward Young as a person with significant control on 2023-11-07

View Document

30/01/2430 January 2024 Notification of Peter John Shand as a person with significant control on 2023-11-08

View Document

30/01/2430 January 2024 Appointment of Mr Peter John Shand as a director on 2023-11-07

View Document

22/01/2422 January 2024 Cessation of Iain Buchanan Macfarlane as a person with significant control on 2023-11-07

View Document

22/01/2422 January 2024 Termination of appointment of Iain Buchanan Macfarlane as a director on 2023-11-07

View Document

22/01/2422 January 2024 Termination of appointment of Carol Brown as a director on 2023-11-07

View Document

22/01/2422 January 2024 Cessation of Carol Brown as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Notification of Margaret Porter as a person with significant control on 2023-04-24

View Document

04/05/234 May 2023 Appointment of Ms Margaret Porter as a director on 2023-04-24

View Document

04/05/234 May 2023 Termination of appointment of Nicolas Donald Sinclair as a director on 2023-04-24

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

21/02/2321 February 2023 Notification of John Harrison Speake as a person with significant control on 2022-11-08

View Document

05/12/225 December 2022 Appointment of Dr John Harrison Speake as a director on 2022-11-08

View Document

05/12/225 December 2022 Cessation of Barbara Wilson as a person with significant control on 2022-11-08

View Document

05/12/225 December 2022 Termination of appointment of Barbara Wilson as a secretary on 2022-11-08

View Document

05/12/225 December 2022 Appointment of Ms Jenny Nan Holdsworth as a secretary on 2022-11-08

View Document

05/12/225 December 2022 Termination of appointment of Barbara Wilson as a director on 2022-11-08

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Cessation of Sara Maria Smith as a person with significant control on 2022-11-08

View Document

21/11/2221 November 2022 Registered office address changed from 2 Buckieburn Carron Bridge Denny Stirlingshire FK6 5JJ to Greathill House Greathill House Stirling FK7 9QS on 2022-11-21

View Document

21/11/2221 November 2022 Termination of appointment of Sara Maria Smith as a director on 2022-11-08

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

27/11/2127 November 2021 Appointment of Ms Jenny Nan Holdsworth as a director on 2021-11-09

View Document

27/11/2127 November 2021 Notification of Jenny Nan Holdsworth as a person with significant control on 2021-11-09

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Appointment of Mr David Petch as a director on 2021-11-09

View Document

23/11/2123 November 2021 Notification of David Petch as a person with significant control on 2021-11-09

View Document

12/03/2112 March 2021 CESSATION OF DUGALD MCALPINE AS A PSC

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR DUGALD MCALPINE

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

13/12/2013 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA MARIA SMITH

View Document

13/12/2013 December 2020 DIRECTOR APPOINTED MRS CHRISTINE LOGAN

View Document

13/12/2013 December 2020 DIRECTOR APPOINTED MS SARA MARIA SMITH

View Document

13/12/2013 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE LOGAN

View Document

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, DIRECTOR ISAAC TABNER

View Document

14/11/2014 November 2020 CESSATION OF DAVID PETER SPARKES AS A PSC

View Document

14/11/2014 November 2020 CESSATION OF ISAAC THOMAS TABNER AS A PSC

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SPARKES

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MS CAROL BROWN

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL BROWN

View Document

29/03/2029 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PORTER / 02/12/2019

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

14/10/1914 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/199 April 2019 ADOPT ARTICLES 21/03/2019

View Document

16/03/1916 March 2019 CESSATION OF EVELYN MARGARET CRAWFORD AS A PSC

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR EVELYN CRAWFORD

View Document

12/11/1812 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN MARGARET CRAWFORD

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS DONALD SINCLAIR

View Document

10/03/1810 March 2018 CESSATION OF MARY GALLAGHER AS A PSC

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS EVELYN MARGARET CRAWFORD

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR NICOLAS DONALD SINCLAIR

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARY GALLAGHER

View Document

05/12/175 December 2017 ADOPT ARTICLES 09/11/2017

View Document

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 ALTER ARTICLES 27/06/2017

View Document

20/07/1720 July 2017 ARTICLES OF ASSOCIATION

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1624 March 2016 21/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

08/03/158 March 2015 DIRECTOR APPOINTED MRS MARY GALLAGHER

View Document

08/03/158 March 2015 DIRECTOR APPOINTED DR ISAAC THOMAS TABNER

View Document

08/03/158 March 2015 21/02/15 NO MEMBER LIST

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK KELLY

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARY GALLAGHER

View Document

07/04/147 April 2014 21/02/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 21/02/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA CRAIG

View Document

01/03/121 March 2012 21/02/12 NO MEMBER LIST

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR ROBERT JAMES FERGUSON

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA WILSON / 29/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN BUCHANAN MACFARLANE / 29/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ANTHONY KELLY / 29/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WILSON / 29/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUGALD MCALPINE / 29/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA N/A CRAIG / 29/02

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PORTER / 29/02/2012

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH-TAYLOR

View Document

03/11/113 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR DAVID PETER SPARKES

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS MARY GALLAGHER

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 1 MANSE PLACE FALKIRK FK1 1JN

View Document

14/03/1114 March 2011 21/02/11 NO MEMBER LIST

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREEN

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE MCALPINE

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONALD

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR ANDREW KENNETH SMITH-TAYLOR

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARKEY

View Document

19/04/1019 April 2010 21/02/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOONEY

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREEN

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED TIMOTHY LLEWELLYN GREEN

View Document

13/12/0913 December 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED TIMOTHY LLEWELLYN GREEN

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MARGARET PORTER

View Document

08/12/098 December 2009 DIRECTOR APPOINTED BARBARA WILSON

View Document

08/12/098 December 2009 DIRECTOR APPOINTED DUGALD MCALPINE

View Document

08/12/098 December 2009 DIRECTOR APPOINTED IAIN BUCHANAN MACFARLANE

View Document

08/12/098 December 2009 SECRETARY APPOINTED BARBARA WILSON

View Document

08/12/098 December 2009 DIRECTOR APPOINTED JUNE HOWDEN MCALPINE

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR FRANK ANTHONY KELLY

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCDONALD

View Document

08/12/098 December 2009 DIRECTOR APPOINTED FIONA CRAIG

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCPHEE

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

21/02/0821 February 2008 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