FORTH VALLEY OPEN STUDIOS C.I.C.

Company Documents

DateDescription
10/09/2510 September 2025 Notification of Natalie Mcilroy as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 Termination of appointment of Avril Louise Nicol as a director on 2025-03-09

View Document

09/09/259 September 2025 Termination of appointment of Ann Shaw as a director on 2025-09-09

View Document

09/09/259 September 2025 Cessation of Avril Louise Nicol as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 Appointment of Ms Natalie Louise Mcilroy as a director on 2025-09-09

View Document

09/09/259 September 2025 Registered office address changed from 29 Gartcows Crescent Falkirk Stirlingshire FK1 5QH to 53 Ochiltree Dunblane FK15 0DF on 2025-09-09

View Document

09/09/259 September 2025 Confirmation statement made on 2025-09-09 with no updates

View Document

09/09/259 September 2025 Appointment of Mrs Janine Lynsey Matheson as a director on 2025-09-09

View Document

20/05/2520 May 2025 Group of companies' accounts made up to 2024-11-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2023-11-30

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-11-30

View Document

18/04/1618 April 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 03/11/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 03/11/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 03/11/13 NO MEMBER LIST

View Document

06/08/136 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH YULE

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARR

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE STIRLING

View Document

13/11/1213 November 2012 03/11/12 NO MEMBER LIST

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE STIRLING

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS ANN SHAW

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANN SHAW

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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