This company is commonly known as Forth Valley Concrete Ltd. The company was founded 10 years ago and was given the registration number SC467626. The firm's registered office is in STIRLING. You can find them at 3.1 Wallace House, Maxwell Place, Stirling, . This company's SIC code is 23690 - Manufacture of other articles of concrete, plaster and cement.
Name | : | FORTH VALLEY CONCRETE LTD |
---|---|---|
Company Number | : | SC467626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3.1 Wallace House, Maxwell Place, Stirling, United Kingdom, FK8 1JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Accountants Plus, 82 Muir Street, Hamilton, Scotland, ML3 6BJ | Director | 16 January 2014 | Active |
Mr Kenneth Hampton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Accountants Plus, 82 Muir Street, Hamilton, Scotland, ML3 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.