CARERS FORUM STIRLING AREA

Register to unlock more data on OkredoRegister

CARERS FORUM STIRLING AREA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC165487

Incorporation date

09/05/1996

Size

Full

Contacts

Registered address

Registered address

Kintail House, Forthside Way, Stirling FK8 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon19/05/2025
Termination of appointment of Aaron Hunter as a director on 2024-08-19
dot icon02/09/2024
Full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon17/08/2023
Full accounts made up to 2023-03-31
dot icon10/05/2023
Appointment of Mr Aaron Hunter as a director on 2023-04-26
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon15/12/2022
Appointment of Mrs Georgina Alexis Alexander as a director on 2022-12-13
dot icon28/10/2022
Termination of appointment of Maureen Dryden as a director on 2022-10-25
dot icon05/10/2022
Full accounts made up to 2022-03-31
dot icon31/08/2022
Termination of appointment of Vanessa Paynton as a director on 2022-08-23
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon21/12/2021
Termination of appointment of Jack Perry as a director on 2021-10-20
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon09/09/2020
Accounts for a small company made up to 2020-03-31
dot icon04/09/2020
Appointment of Mr David Khan as a director on 2020-07-01
dot icon31/08/2020
Appointment of Dr Vanessa Paynton as a director on 2020-07-01
dot icon31/08/2020
Appointment of Mr Jack Perry as a director on 2020-07-01
dot icon31/08/2020
Appointment of Professor Alasdair Rutherford as a director on 2020-06-01
dot icon31/08/2020
Termination of appointment of Gordon Gallacher as a director on 2020-07-31
dot icon31/08/2020
Termination of appointment of Jeanette Drysdale as a director on 2020-07-31
dot icon31/08/2020
Termination of appointment of Gordon Gallacher as a secretary on 2020-07-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon27/11/2019
Accounts for a small company made up to 2019-03-31
dot icon18/09/2019
Registered office address changed from 49a Stirling Enterprise Park Stirling FK7 7RP Scotland to Kintail House Forthside Way Stirling FK8 1QZ on 2019-09-18
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon21/05/2019
Appointment of Mrs Mary Woollhead as a director on 2019-01-16
dot icon21/05/2019
Appointment of Ms Jeanette Drysdale as a director on 2018-11-14
dot icon21/05/2019
Termination of appointment of Christine Elizabeth Pepper as a director on 2019-05-15
dot icon21/05/2019
Termination of appointment of Rosemary Dodds as a director on 2019-05-15
dot icon21/05/2019
Termination of appointment of Dianne Wilson as a director on 2019-01-20
dot icon13/12/2018
Appointment of Mrs Joan Walsh as a director on 2018-11-14
dot icon09/08/2018
Appointment of Mrs Alison Margaret Gee as a director on 2018-06-20
dot icon09/08/2018
Termination of appointment of Fiona Agnew as a director on 2018-06-13
dot icon26/07/2018
Accounts for a small company made up to 2018-03-31
dot icon28/06/2018
Statement of company's objects
dot icon28/06/2018
Resolutions
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon19/02/2018
Termination of appointment of Neil Macleod as a director on 2017-08-16
dot icon01/09/2017
Full accounts made up to 2017-03-31
dot icon16/08/2017
Termination of appointment of Nigel Fortune as a director on 2017-06-14
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon15/02/2017
Registered office address changed from 65-69 Barnton Street Stirling Stirlingshire FK8 1HH to 49a Stirling Enterprise Park Stirling FK7 7RP on 2017-02-15
dot icon07/11/2016
Full accounts made up to 2016-03-31
dot icon19/08/2016
Appointment of Ms Maureen Dryden as a director on 2016-06-15
dot icon18/08/2016
Termination of appointment of Janice Kerr as a director on 2016-08-17
dot icon22/06/2016
Termination of appointment of Alan Macnaughton Cessford as a director on 2016-06-08
dot icon22/06/2016
Annual return made up to 2016-05-09 no member list
dot icon22/06/2016
Director's details changed for Mr Neil Macleod on 2016-04-14
dot icon26/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/10/2015
Appointment of Ms Janice Kerr as a director on 2015-09-16
dot icon10/07/2015
Appointment of Mr Nigel Fortune as a director on 2015-06-17
dot icon18/06/2015
Termination of appointment of Graeme John Rodger as a director on 2015-06-10
dot icon28/05/2015
Annual return made up to 2015-05-09 no member list
dot icon28/01/2015
Director's details changed for Ms Dianne Pirie De Garibotti on 2014-11-07
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-05-09 no member list
dot icon12/05/2014
Appointment of Mr Neil Macleod as a director
dot icon28/04/2014
Appointment of Ms Fiona Agnew as a director
dot icon28/04/2014
Appointment of Ms Hilary Rawlinson as a director
dot icon24/10/2013
Termination of appointment of Fiona Agnew as a director
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/07/2013
Director's details changed for Mr Gordon Gallacher on 2013-07-01
dot icon01/07/2013
Termination of appointment of Christine Pepper as a secretary
dot icon01/07/2013
Appointment of Mr Gordon Gallacher as a secretary
dot icon01/07/2013
Termination of appointment of Evelyn Lydon as a director
dot icon21/05/2013
Termination of appointment of Kerstin Jeuck as a director
dot icon11/05/2013
Annual return made up to 2013-05-09 no member list
dot icon11/04/2013
Appointment of Ms Kerstin Jeuck as a director
dot icon03/04/2013
Appointment of Ms Fiona Agnew as a director
dot icon30/10/2012
Termination of appointment of Mary Bloy as a director
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/05/2012
Appointment of Rosemary Dodds as a director
dot icon17/05/2012
Annual return made up to 2012-05-09 no member list
dot icon17/05/2012
Director's details changed for Mrs Christine Elizabeth Pepper on 2012-05-17
dot icon12/01/2012
Termination of appointment of Winifred Maclean as a director
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/11/2011
Termination of appointment of Sylvia Jackson as a director
dot icon10/09/2011
Appointment of Ms Dianne Pirie De Garibotti as a director
dot icon10/09/2011
Appointment of Mr Gordon Gallacher as a director
dot icon19/05/2011
Annual return made up to 2011-05-09 no member list
dot icon19/05/2011
Termination of appointment of Steven Boyle as a director
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/05/2010
Director's details changed for Mr Steven Alexander Boyle on 2010-05-19
dot icon26/05/2010
Director's details changed for Mrs Winifred Maclean on 2010-05-26
dot icon26/05/2010
Director's details changed for Mr Steven Alexander Boyle on 2010-05-14
dot icon19/05/2010
Annual return made up to 2010-05-09 no member list
dot icon19/05/2010
Director's details changed for Mr Alan Macnaughton Cessford on 2010-05-09
dot icon19/05/2010
Director's details changed for Mrs Christine Elizabeth Pepper on 2010-05-09
dot icon19/05/2010
Director's details changed for Graeme John Rodger on 2010-05-09
dot icon19/05/2010
Director's details changed for Mr Alan Macnaughton Cessford on 2010-05-19
dot icon19/05/2010
Director's details changed for Evelyn Lydon on 2010-05-19
dot icon13/05/2010
Secretary's details changed for Mrs Christine Elizabeth Pepper on 2010-05-13
dot icon13/05/2010
Director's details changed for Mary Paterson Mcallister Bloy on 2010-05-13
dot icon28/04/2010
Resolutions
dot icon03/02/2010
Appointment of Dr Sylvia Jackson as a director
dot icon14/12/2009
Termination of appointment of Moira Baillie as a director
dot icon20/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Termination of appointment of William Miller as a director
dot icon29/05/2009
Annual return made up to 09/05/09
dot icon17/11/2008
Director appointed mrs winifred williamina maclean
dot icon17/11/2008
Director's change of particulars / steven boyle / 03/10/2008
dot icon27/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/05/2008
Annual return made up to 09/05/08
dot icon09/05/2008
Director's change of particulars / william miller / 09/05/2008
dot icon07/05/2008
Secretary appointed mrs christine elizabeth pepper
dot icon07/05/2008
Director appointed mr alan macnaughton cessford
dot icon07/05/2008
Director appointed mrs moira robb baillie
dot icon16/04/2008
Appointment terminated secretary graeme rodger
dot icon16/04/2008
Appointment terminated director angus robertson
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon15/05/2007
Annual return made up to 09/05/07
dot icon08/05/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/06/2006
Secretary's particulars changed;director's particulars changed
dot icon22/06/2006
Secretary's particulars changed;director's particulars changed
dot icon22/06/2006
Director resigned
dot icon19/05/2006
Director resigned
dot icon10/05/2006
Director's particulars changed
dot icon10/05/2006
Annual return made up to 09/05/06
dot icon11/04/2006
New director appointed
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/08/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon31/05/2005
Annual return made up to 09/05/05
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon27/10/2004
Resolutions
dot icon13/09/2004
Director resigned
dot icon25/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
Annual return made up to 09/05/04
dot icon04/03/2004
Director resigned
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/05/2003
Annual return made up to 09/05/03
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2003
Registered office changed on 27/01/03 from: norman macewan centre 41 cameronian street upper craigs stirling FK8 2DX
dot icon17/05/2002
Annual return made up to 09/05/02
dot icon10/12/2001
New secretary appointed;new director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Secretary resigned;director resigned
dot icon14/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/07/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon13/05/2001
Annual return made up to 09/05/01
dot icon13/05/2001
Director resigned
dot icon26/03/2001
New director appointed
dot icon02/10/2000
New director appointed
dot icon22/08/2000
New secretary appointed;new director appointed
dot icon11/08/2000
Secretary resigned
dot icon31/07/2000
Accounts for a small company made up to 2000-03-31
dot icon17/05/2000
Annual return made up to 09/05/00
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon06/03/2000
Accounts for a small company made up to 1999-03-31
dot icon11/05/1999
Annual return made up to 09/05/99
dot icon14/10/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon17/07/1998
Accounts for a small company made up to 1998-03-31
dot icon19/05/1998
Annual return made up to 09/05/98
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Director resigned
dot icon06/11/1997
Accounts for a small company made up to 1997-03-31
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon20/05/1997
Annual return made up to 09/05/97
dot icon07/04/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon12/08/1996
Secretary resigned;director resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
Registered office changed on 12/08/96 from: 24 great king street edinburgh EH3 6QN
dot icon09/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
-
-
0.00
-
-
2023
19
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Joan
Director
14/11/2018 - Present
2
Gee, Alison Margaret
Director
20/06/2018 - Present
1
Khan, David
Director
01/07/2020 - Present
1
Alexander, Georgina Alexis
Director
13/12/2022 - Present
-
Davies, Megan Louise
Director
22/02/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARERS FORUM STIRLING AREA

CARERS FORUM STIRLING AREA is an(a) Active company incorporated on 09/05/1996 with the registered office located at Kintail House, Forthside Way, Stirling FK8 1QZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARERS FORUM STIRLING AREA?

toggle

CARERS FORUM STIRLING AREA is currently Active. It was registered on 09/05/1996 .

Where is CARERS FORUM STIRLING AREA located?

toggle

CARERS FORUM STIRLING AREA is registered at Kintail House, Forthside Way, Stirling FK8 1QZ.

What does CARERS FORUM STIRLING AREA do?

toggle

CARERS FORUM STIRLING AREA operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARERS FORUM STIRLING AREA?

toggle

The latest filing was on 08/10/2025: Full accounts made up to 2025-03-31.