PLUS (FORTH VALLEY) LTD

Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Valerie Bjerland as a director on 2025-01-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Termination of appointment of Susan Fullerton as a secretary on 2024-03-31

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Appointment of Mrs Karen Jane Sweeney as a secretary on 2024-03-29

View Document

01/03/241 March 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Termination of appointment of Karen Jane Sweeney as a director on 2024-02-29

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of Denise Anne Millar as a director on 2023-11-27

View Document

08/09/238 September 2023 Appointment of Mr Harvey Robert Galloway Carruthers as a director on 2023-09-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Termination of appointment of Cameron William Macvicar as a director on 2022-12-20

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Lorraine Den-Kaat as a director on 2022-02-28

View Document

10/01/2210 January 2022 Appointment of Mrs Denise Anne Millar as a director on 2021-10-18

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

05/11/215 November 2021 Full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Appointment of Mrs Valerie Bjerland as a director on 2021-10-18

View Document

29/10/2129 October 2021 Appointment of Mrs Lorraine Den-Kaat as a director on 2021-10-18

View Document

22/10/2122 October 2021 Termination of appointment of Alan George Dunn as a director on 2021-10-18

View Document

22/10/2122 October 2021 Termination of appointment of Rachel Faith Campbell as a director on 2021-10-18

View Document

23/09/2123 September 2021 Appointment of Mrs Karen Jane Sweeney as a director on 2021-09-09

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR PAUL WILLIAM DUMBLETON

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY-ANNE LIVESEY

View Document

12/12/1412 December 2014 12/12/14 NO MEMBER LIST

View Document

25/09/1425 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR IRENE CAVANAGH

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MRS MORVEN ANNE PALMER

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MRS RACHEL FAITH CAMPBELL

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA BRODIE

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. REBECCA JANE MACRAE / 19/02/2013

View Document

08/01/148 January 2014 12/12/13 NO MEMBER LIST

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LIVINGSTONE / 19/02/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE MARGARET ANNE CAVANAGH / 10/10/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN FINLAYSON / 19/02/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELAINE DAVIDSON / 19/02/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JEANETTE MARGARET GILL / 19/02/2013

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN RODGER / 20/09/2013

View Document

14/10/1314 October 2013 CHANGE OF NAME 12/09/2013

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED PLUS (STIRLING) LTD.
CERTIFICATE ISSUED ON 14/10/13

View Document

02/09/132 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MRS KHLAYRE CAIRNEY

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM UNIT 12, BACK O'HILL IND ESTATE BACK O'HILL RD STIRLING FK8 1SH

View Document

04/01/134 January 2013 12/12/12 NO MEMBER LIST

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MRS LESLEY-ANNE LIVESEY

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN RODGER

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED JOANNE ELAINE DAVIDSON

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MRS. JEANETTE MARGARET GILL

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. REBECCA COOPER / 04/10/2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR GAIL RIDDELL

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE DRYSDALE

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 SECRETARY APPOINTED SUSAN RODGER

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DUMBLETON

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED JENNIFER LIVINGSTONE

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED SCOTT WILLIAM URQUHART

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR WINIFRED MACLEAN

View Document

17/01/1217 January 2012 12/12/11 NO MEMBER LIST

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES KIRKWOOD

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHARTON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FARQUHARSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL-ANNE FORBES

View Document

05/01/125 January 2012 DIRECTOR APPOINTED LYNNE DRYSDALE

View Document

05/01/125 January 2012 DIRECTOR APPOINTED PAUL DIMEO

View Document

05/01/125 January 2012 DIRECTOR APPOINTED CHARLES GORDON THOM KIRKWOOD

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/04/1122 April 2011 DIRECTOR APPOINTED MS. FIONA CHRISTINE BRODIE

View Document

22/04/1122 April 2011 DIRECTOR APPOINTED MS. REBECCA COOPER

View Document

14/12/1014 December 2010 12/12/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR AILEEN BARCLAY

View Document

17/12/0917 December 2009 12/12/09 NO MEMBER LIST

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN BARCLAY / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN FINLAYSON / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS WINIFRED MACLEAN / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAIL RIDDELL / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STANLEY FARQUHARSON / 16/12/2009

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MRS IRENE MARGARET ANNE CAVANAGH

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN MUNRO

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MS. SUSAN RODGER

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MS. CAROL-ANNE FORBES

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 12/12/08

View Document

22/01/0922 January 2009 DIRECTOR RESIGNED IRENE HAMILTON

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 ANNUAL RETURN MADE UP TO 12/12/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED PLAYPLUS (STIRLING) LIMITED CERTIFICATE ISSUED ON 26/01/07

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 12/12/06

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 ANNUAL RETURN MADE UP TO 12/12/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 ANNUAL RETURN MADE UP TO 12/12/04

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 ANNUAL RETURN MADE UP TO 12/12/03;DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

04/10/034 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 11 CORNTON BUSINESS PARK CORNTON STIRLING FK9 5AT

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 ANNUAL RETURN MADE UP TO 12/12/02

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0230 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/03/0230 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

12/12/0112 December 2001 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