Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRANSFORM FORTH VALLEY
Company Information for

TRANSFORM FORTH VALLEY

OFFICE 2.6 THE E-CENTRE, COOPERAGE WAY, ALLOA, CLACKMANNANSHIRE, FK10 3LP,
Company Registration Number
SC329966
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Transform Forth Valley
TRANSFORM FORTH VALLEY was founded on 2007-08-28 and has its registered office in Alloa. The organisation's status is listed as "Active". Transform Forth Valley is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRANSFORM FORTH VALLEY
 
Legal Registered Office
OFFICE 2.6 THE E-CENTRE
COOPERAGE WAY
ALLOA
CLACKMANNANSHIRE
FK10 3LP
Other companies in FK10
 
Previous Names
SIGNPOST RECOVERY19/03/2020
SIGN POST FORTH VALLEY15/04/2008
Filing Information
Company Number SC329966
Company ID Number SC329966
Date formed 2007-08-28
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 15:12:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSFORM FORTH VALLEY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANSFORM FORTH VALLEY

Current Directors
Officer Role Date Appointed
WILLIAM RENNIE TEMPLETON
Company Secretary 2015-03-12
LAMI ATTA-AHMED
Director 2018-03-15
COLIN DAVIDSON BENNIE
Director 2013-09-03
HILARY JOY GOODSIR
Director 2018-03-15
SHEILA THERESA GRAHAM
Director 2015-08-13
ANDREW NEILL HEMMING
Director 2011-09-01
NORMAN MOANE
Director 2015-06-16
JANICE ROY
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL EDWIN WILLIAMSON-FENTON
Director 2015-04-23 2018-03-15
MARIA THROP
Director 2015-08-13 2018-01-11
TRACEY KIMMINS MCFALL
Director 2017-09-05 2017-11-09
LAURA SUTHERLAND
Director 2017-09-05 2017-11-09
WILLIAM YOUNG BEATTIE
Director 2009-12-23 2017-06-08
DOUGLAS NEIL RALPH
Director 2009-06-17 2016-07-14
RPL PARALEGAL LTD
Company Secretary 2009-12-08 2015-03-12
LEONARD WILLIAM BENNETT
Director 2009-11-13 2015-02-26
GORDON COSTER
Director 2011-05-05 2014-10-28
KATHLEEN MARY MARTIN
Director 2013-09-03 2013-10-08
JENNIFER BERRY
Director 2011-09-01 2013-09-03
WILLIAM MCMURRAY
Director 2010-11-18 2013-09-03
JOHN MCNAB
Director 2008-01-18 2011-11-03
ALISTAIR RICHARDSON
Director 2009-10-26 2011-10-14
BOB BLEWITT
Director 2009-10-26 2011-10-05
CORMICK KEENAN MCCHORD
Director 2009-12-08 2011-05-05
ANNE CHRISTINE BLACK
Director 2008-01-15 2010-09-30
IAN MCNEISH
Director 2007-08-28 2010-09-30
GORDON ADDISON
Director 2008-10-28 2010-05-07
LINDSAYS WS
Company Secretary 2007-08-28 2009-10-10
JACQUELINE JOHNSTON
Director 2008-01-10 2009-09-03
CRAIG SPIERS
Company Secretary 2008-04-02 2009-08-20
MARION PATERSON DYER LOGAN
Director 2008-04-01 2009-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE ROY THE MEADOWS NURSERY SCHOOL LTD. Director 2003-01-27 CURRENT 2003-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR HILARY JOY GOODSIR
2023-06-16APPOINTMENT TERMINATED, DIRECTOR LAMI ATTA-AHMED
2023-06-16DIRECTOR APPOINTED MS ANNEMARIE PARNELL
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-09Director's details changed for Ms Hilary Joy Goodsir on 2022-09-09
2022-09-09CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-09CH01Director's details changed for Ms Hilary Joy Goodsir on 2022-09-09
2021-11-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM Unit 2, Block 7 Cooperage Way Alloa FK10 3LP Scotland
2021-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEILL HEMMING
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP
2020-09-10AP03Appointment of Mrs Elizabeth Walker Hutcheon as company secretary on 2020-08-20
2020-09-10AP01DIRECTOR APPOINTED MRS ELIZABETH WALKER HUTCHEON
2020-07-21TM02Termination of appointment of W R Templeton Ltd on 2020-07-13
2020-03-23MEM/ARTSARTICLES OF ASSOCIATION
2020-03-23RES01ADOPT ARTICLES 23/03/20
2020-03-19CERTNMCompany name changed signpost recovery\certificate issued on 19/03/20
2020-03-16CC04Statement of company's objects
2020-03-10RES15CHANGE OF COMPANY NAME 10/10/22
2020-01-13AP04Appointment of W R Templeton Ltd as company secretary on 2020-01-01
2020-01-13TM02Termination of appointment of William Rennie Templeton on 2020-01-01
2019-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MOANE
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-03-28AP01DIRECTOR APPOINTED MS HILARY JOY GOODSIR
2018-03-28AP01DIRECTOR APPOINTED MS LAMI ATTA-AHMED
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDWIN WILLIAMSON-FENTON
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIA THROP
2017-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SUTHERLAND
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MCFALL
2017-09-05AP01DIRECTOR APPOINTED MISS TRACEY KIMMINS MCFALL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-09-05AP01DIRECTOR APPOINTED MS LAURA SUTHERLAND
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG BEATTIE
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NEIL RALPH
2016-04-25CH01Director's details changed for Mr Norman Moane on 2016-04-25
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NEIL RALPH / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVIDSON BENNIE / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA THERESA GRAHAM / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NEIL RALPH / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANICE ROY / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA THROP / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWIN WILLIAMSON-FENTON / 17/03/2016
2015-09-08AR0128/08/15 ANNUAL RETURN FULL LIST
2015-08-28AP01DIRECTOR APPOINTED MS MARIA THROP
2015-08-28AP01DIRECTOR APPOINTED MS SHEILA THERESA GRAHAM
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16AP01DIRECTOR APPOINTED MR NORMAN MOANE
2015-04-24AP01DIRECTOR APPOINTED MISS JANICE ROY
2015-04-24AP01DIRECTOR APPOINTED MR RUSSELL EDWIN WILLIAMSON-FENTON
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BENNETT
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY RPL PARALEGAL LTD
2015-03-12AP03SECRETARY APPOINTED MR WILLIAM RENNIE TEMPLETON
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON COSTER
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05AR0128/08/14 NO MEMBER LIST
2014-04-17MEM/ARTSARTICLES OF ASSOCIATION
2014-04-16RES01ALTER ARTICLES 23/01/2014
2014-04-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-13ANNOTATIONRectified
2013-11-07AP01DIRECTOR APPOINTED MR COLIN DAVIDSON BENNIE
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARTIN
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-05AR0128/08/13 NO MEMBER LIST
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCMURRAY
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BERRY
2013-09-05AP01DIRECTOR APPOINTED MR COLIN DAVIDSON BENNIE
2013-09-05AP01DIRECTOR APPOINTED MS KATHLEEN MARY MARTIN
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BERRY
2012-08-29AR0128/08/12 NO MEMBER LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RICHARDSON
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNAB
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BOB BLEWITT
2011-09-27AP01DIRECTOR APPOINTED MR ANDREW NEILL HEMMING
2011-09-27AP01DIRECTOR APPOINTED WILLIAM MCMURRAY
2011-09-27AP01DIRECTOR APPOINTED JENNIFER BERRY
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30AR0128/08/11 NO MEMBER LIST
2011-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ADDISON
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CORMICK MCCHORD
2011-05-18AP01DIRECTOR APPOINTED MR GORDON COSTER
2011-03-01MISCFORM AA03 REMOVING AUDITORS FROM OFFICE FRENCH DUNCAN LLP
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNEISH
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BLACK
2011-01-06AP01DIRECTOR APPOINTED WILLIAM MCMURRAY
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-01AR0128/08/10 NO MEMBER LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NEIL RALPH / 28/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNAB / 28/08/2010
2010-07-28MEM/ARTSARTICLES OF ASSOCIATION
2010-06-25RES01ALTER ARTICLES 06/05/2010
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-10AP04CORPORATE SECRETARY APPOINTED RPL PARALEGAL LTD
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM UNIT 2, BLOCK 1 COOPERAGE WAY BUSINESS VILLAGE ALLOA CLACKMANNANSHIRE FK10 3LP
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY LINDSAYS WS
2010-01-13AP01DIRECTOR APPOINTED WILLIAM YOUNG BEATTIE
2009-12-20AP01DIRECTOR APPOINTED CORMICK KEENAN MCCHORD
2009-11-27AP01DIRECTOR APPOINTED ALISTAIR RICHARDSON
2009-11-27AP01DIRECTOR APPOINTED BOB BLEWITT
2009-11-20AP01DIRECTOR APPOINTED LEONARD WILLIAM BENNETT
2009-10-07AR0128/08/09 NO MEMBER LIST
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE JOHNSTON
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY CRAIG SPIERS
2009-06-22288aDIRECTOR APPOINTED DOUGLAS NEIL RALPH
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR MARION LOGAN
2008-10-30288aDIRECTOR APPOINTED GORDON ADDISON
2008-10-24363aANNUAL RETURN MADE UP TO 28/08/08
2008-10-20225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-12CERTNMCOMPANY NAME CHANGED SIGN POST FORTH VALLEY CERTIFICATE ISSUED ON 15/04/08
2008-04-07288aDIRECTOR APPOINTED MARION PATERSON DYER LOGAN
2008-04-07288aSECRETARY APPOINTED CRAIG SPIERS
2008-03-05288aDIRECTOR APPOINTED JOHN MCNAB
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to TRANSFORM FORTH VALLEY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSFORM FORTH VALLEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSFORM FORTH VALLEY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of TRANSFORM FORTH VALLEY registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSFORM FORTH VALLEY
Trademarks
We have not found any records of TRANSFORM FORTH VALLEY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSFORM FORTH VALLEY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as TRANSFORM FORTH VALLEY are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where TRANSFORM FORTH VALLEY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSFORM FORTH VALLEY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSFORM FORTH VALLEY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.