About

Registered Number: SC293303
Date of Incorporation: 17/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Dundas Resource Centre, Oxgang Road, Grangemouth, FK3 9EF,

 

Founded in 2005, Independent Living Association Forth Valley are based in Grangemouth, it's status at Companies House is "Active". The current directors of the business are listed as Farquhar, Elizabeth Mary, Bowen, Emma, Laird, Agnes, Macintyre, Diane Janet, Slater, Jane, Cornelli, Philip Charles, Cornelli, Philip Charles, Cullen, Gary, Darling, Irene, Dickson, Fiona, Gray, Margaret, Mccue, Brian, Meiklejohn, James, Penny, Rose Ann, Ramage, Walter, Reid, Maxine, Riley, Linda, Shoulin, Denis Robert, Williamson, George in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Emma 12 September 2014 - 1
LAIRD, Agnes 08 September 2016 - 1
MACINTYRE, Diane Janet 05 October 2009 - 1
SLATER, Jane 20 September 2019 - 1
CORNELLI, Philip Charles 05 October 2009 27 August 2010 1
CULLEN, Gary 17 November 2005 11 July 2015 1
DARLING, Irene 08 September 2016 13 December 2016 1
DICKSON, Fiona 17 November 2005 01 September 2011 1
GRAY, Margaret 10 September 2015 24 August 2017 1
MCCUE, Brian 17 November 2005 11 July 2015 1
MEIKLEJOHN, James 17 November 2005 20 November 2014 1
PENNY, Rose Ann 05 October 2009 20 September 2019 1
RAMAGE, Walter 10 October 2011 31 May 2012 1
REID, Maxine 15 October 2012 24 November 2014 1
RILEY, Linda 12 September 2014 10 September 2015 1
SHOULIN, Denis Robert 17 November 2005 05 October 2009 1
WILLIAMSON, George 17 November 2005 05 October 2009 1
Secretary Name Appointed Resigned Total Appointments
FARQUHAR, Elizabeth Mary 01 October 2010 - 1
CORNELLI, Philip Charles 05 October 2009 27 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 17 November 2019
AP01 - Appointment of director 17 November 2019
AD01 - Change of registered office address 17 November 2019
AP01 - Appointment of director 17 November 2019
TM01 - Termination of appointment of director 17 November 2019
AP01 - Appointment of director 17 November 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 11 November 2018
TM01 - Termination of appointment of director 11 November 2018
RESOLUTIONS - N/A 06 July 2018
MA - Memorandum and Articles 06 July 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 22 October 2017
TM01 - Termination of appointment of director 22 October 2017
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 20 November 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 07 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 22 October 2011
TM01 - Termination of appointment of director 22 October 2011
AR01 - Annual Return 19 January 2011
AD01 - Change of registered office address 16 January 2011
AP03 - Appointment of secretary 16 January 2011
TM02 - Termination of appointment of secretary 16 January 2011
TM01 - Termination of appointment of director 16 January 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 25 November 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 13 October 2009
AD01 - Change of registered office address 13 October 2009
AP03 - Appointment of secretary 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 18 October 2007
225 - Change of Accounting Reference Date 08 September 2007
363s - Annual Return 07 December 2006
NEWINC - New incorporation documents 17 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.