VALLEY RENEWABLES GROUP - STIRLING


Company Profile Company Filings

Overview

VALLEY RENEWABLES GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STIRLING SCOTLAND and has the status: Active.
VALLEY RENEWABLES GROUP was incorporated 16 years ago on 21/02/2008 and has the registered number: SC338213. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

VALLEY RENEWABLES GROUP - STIRLING

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

GREATHILL HOUSE
STIRLING
FK7 9QS
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT JAMES FERGUSON Apr 1949 British Director 2012-02-09 CURRENT
MS JENNY NAN HOLDSWORTH Secretary 2022-11-08 CURRENT
MS CAROL BROWN Mar 1963 British Director 2020-06-07 CURRENT
DR JOHN SPEAKE May 1944 British Director 2022-11-08 CURRENT
MARGARET PORTER Oct 1947 Scottish Director 2023-04-24 CURRENT
IAIN BUCHANAN MACFARLANE Mar 1942 British Director 2009-11-17 CURRENT
DR CHRISTINE LOGAN Dec 1950 British Director 2020-11-10 CURRENT
MR DAVID PETCH Sep 1951 British Director 2021-11-09 CURRENT
MS JENNY NAN HOLDSWORTH Oct 1998 British Director 2021-11-09 CURRENT
BARBARA WILSON Jun 1969 British Director 2009-11-17 UNTIL 2022-11-08 RESIGNED
WILLIAM GEORGE MCDONALD Mar 1952 British Secretary 2008-02-21 UNTIL 2009-11-23 RESIGNED
MR FRANK ANTHONY KELLY Jul 1945 British Director 2009-11-17 UNTIL 2014-11-10 RESIGNED
BARBARA WILSON British Secretary 2009-11-23 UNTIL 2022-11-08 RESIGNED
DR ISAAC THOMAS TABNER Apr 1973 British Director 2014-12-04 UNTIL 2020-11-10 RESIGNED
MR ANDREW KENNETH SMITH-TAYLOR Feb 1965 British Director 2010-06-10 UNTIL 2012-02-08 RESIGNED
MS SARA MARIA SMITH Feb 1968 British Director 2020-11-10 UNTIL 2022-11-08 RESIGNED
MR DAVID PETER SPARKES Oct 1977 British Director 2011-09-08 UNTIL 2020-11-10 RESIGNED
MR NICOLAS DONALD SINCLAIR Feb 1954 British Director 2017-11-09 UNTIL 2023-04-24 RESIGNED
DAVID FORREST SHARKEY Jun 1958 British Director 2008-02-21 UNTIL 2009-10-20 RESIGNED
MARGARET PORTER Oct 1947 Scottish Director 2009-09-23 UNTIL 2021-04-26 RESIGNED
MICHAEL MOONEY May 1955 British Director 2008-02-21 UNTIL 2009-10-20 RESIGNED
SUSAN SNADDON MCPHEE Oct 1959 British Director 2008-02-21 UNTIL 2008-09-23 RESIGNED
WILLIAM GEORGE MCDONALD Mar 1952 British Director 2008-02-21 UNTIL 2010-11-11 RESIGNED
JUNE HOWDEN MCALPINE Jun 1960 British Director 2009-11-17 UNTIL 2010-11-11 RESIGNED
DUGALD MCALPINE May 1962 British Director 2009-11-17 UNTIL 2021-03-04 RESIGNED
TIMOTHY LLEWELLYN GREEN Dec 1964 British Director 2009-12-05 UNTIL 2010-03-31 RESIGNED
TIMOTHY LLEWELLYN GREEN Dec 1964 British Director 2009-12-05 UNTIL 2010-04-05 RESIGNED
MRS MARY GALLAGHER Jan 1956 British Director 2011-03-10 UNTIL 2014-03-02 RESIGNED
MRS MARY GALLAGHER Jan 1956 British Director 2014-12-04 UNTIL 2017-11-09 RESIGNED
MRS EVELYN MARGARET CRAWFORD Oct 1955 British Director 2017-11-09 UNTIL 2018-11-03 RESIGNED
MS FIONA N/A CRAIG Feb 1960 British Director 2009-11-17 UNTIL 2012-07-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter John Shand 2023-11-08 3/1954 Stirling   Significant influence or control
Mr Brian Edward Young 2023-11-07 5/1958 Stirling   Significant influence or control
Mr Dugald Mcalpine 2023-11-07 5/1962 Stirling   Significant influence or control
Ms Margaret Porter 2023-04-24 10/1947 Stirling   Significant influence or control
Dr John Harrison Speake 2022-11-08 5/1944 Stirling   Significant influence or control
Mr David Petch 2021-11-09 9/1951 Stirling   Significant influence or control
Ms Jenny Nan Holdsworth 2021-11-09 10/1998 Stirling   Significant influence or control
Ms Sara Maria Smith 2020-11-10 - 2022-11-08 2/1968 Denny   Stirlingshire Significant influence or control
Mrs Christine Logan 2020-11-10 12/1950 Stirling   Significant influence or control
Ms Carol Brown 2020-06-07 - 2023-11-07 3/1961 Stirling   Significant influence or control
Mr Nicolas Donald Sinclair 2017-11-09 - 2023-04-24 2/1954 Stirling   Significant influence or control
Mrs Evelyn Margaret Crawford 2017-11-09 - 2018-11-08 10/1955 Denny   Stirlingshire Significant influence or control
Mr Iain Buchanan Macfarlane 2016-04-06 - 2023-11-07 3/1942 Stirling   Significant influence or control
Ms Barbara Wilson 2016-04-06 - 2022-11-08 6/1969 Stirling   Significant influence or control
Ms Margaret Porter 2016-04-06 - 2021-04-26 10/1947 Denny   Stirlingshire Significant influence or control
Mr Dugald Mcalpine 2016-04-06 - 2021-03-04 5/1962 Denny   Stirlingshire Significant influence or control
Mr David Peter Sparkes 2016-04-06 - 2020-11-10 10/1977 Denny   Stirlingshire Significant influence or control
Dr Isaac Thomas Tabner 2016-04-06 - 2020-11-10 4/1973 Denny   Stirlingshire Significant influence or control
Ms Mary Gallagher 2016-04-06 - 2017-11-09 1/1956 Denny   Stirlingshire Significant influence or control
Mr Robert James Ferguson 2016-04-06 4/1949 Stirling   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAUSCH & LOMB SCOTLAND LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
ABOUT IN SCOTLAND LTD STIRLING SCOTLAND Dissolved... TOTAL EXEMPTION FULL 79120 - Tour operator activities
PARAGON ENSEMBLE LIMITED Active TOTAL EXEMPTION FULL 90010 - Performing arts
CLANSMAN DYNAMICS LIMITED PARK, EAST KILBRIDE Active FULL 25110 - Manufacture of metal structures and parts of structures
THE COMPANY GROWTH TEAM LIMITED STIRLING Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
REDEEM LIMITED BATHGATE Dissolved... FULL 47421 - Retail sale of mobile telephones
WGM (FALKIRK) LTD Dissolved... TOTAL EXEMPTION SMALL 47990 - Other retail sale not in stores, stalls or markets
HK WEALTH MANAGERS LIMITED CASTLE BUSINESS PARK Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
INTEGRIN ADVANCED BIOSYSTEMS LIMITED GLASGOW Dissolved... DORMANT 71200 - Technical testing and analysis
NATIONAL NAVIGATION AWARD SCHEME STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TRUE NORTH PROCESS SOLUTIONS LIMITED DENNY Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
MELLOW PARENTING LIMITED GLASGOW Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LEARNING LINK SCOTLAND GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PROCESS LOGIC LIMITED DENNY SCOTLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MES 2000 LTD FALKIRK SCOTLAND Active UNAUDITED ABRIDGED 81300 - Landscape service activities
WGM (SCOTLAND) LTD FALKIRK SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied
INDUSTRIAL APPS LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
DS PROCESS LTD GRANGEMOUTH UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
PS PARTNERSHIP (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 86220 - Specialists medical practice activities

Free Reports Available

Report Date Filed Date of Report Assets
VALLEY_RENEWABLES_GROUP - Accounts 2023-11-09 30-06-2023