Background WavePink WaveYellow Wave

STIRLINGSHIRE VOLUNTARY ENTERPRISE LTD. (SC387876)

STIRLINGSHIRE VOLUNTARY ENTERPRISE LTD. (SC387876) is an active UK company. incorporated on 29 October 2010. with registered office in Stirling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STIRLINGSHIRE VOLUNTARY ENTERPRISE LTD. has been registered for 15 years. Current directors include BARCLAY, Iain, BLAIR, Kirstie Carrothers, Professor, CONDIE, Lyndsay Margaret and 5 others.

Company Number
SC387876
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 2010
Age
15 years
Address
Cameron House, Stirling, FK8 1QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARCLAY, Iain, BLAIR, Kirstie Carrothers, Professor, CONDIE, Lyndsay Margaret, GALLAGHER, Lesley Helen Walker, GORMAN, Maggie Spence, HOOD, Cath, NORMAN, Richard William, STRUTHERS, Graham Christie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLINGSHIRE VOLUNTARY ENTERPRISE LTD.

STIRLINGSHIRE VOLUNTARY ENTERPRISE LTD. is an active company incorporated on 29 October 2010 with the registered office located in Stirling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STIRLINGSHIRE VOLUNTARY ENTERPRISE LTD. was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC387876

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 29 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

STIRLING THIRD FIRST
From: 29 October 2010To: 25 March 2011
Contact
Address

Cameron House Forthside Way Stirling, FK8 1QZ,

Previous Addresses

Jubilee House Forthside Way Stirling FK8 1QZ Scotland
From: 12 August 2017To: 4 October 2019
Islay House South Livilands Lane Stirling FK8 2BG
From: 9 December 2014To: 12 August 2017
Islay House South 4 Livilands Lane Stirling Stirling FK8 2BG Scotland
From: 9 December 2014To: 9 December 2014
4 King Street Stirling Stirlingshire FK8 1AY
From: 29 October 2010To: 9 December 2014
Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Nov 19
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

BARCLAY, Iain

Active
Forthside Way, StirlingFK8 1QZ
Born July 1961
Director
Appointed 07 Feb 2025

BLAIR, Kirstie Carrothers, Professor

Active
Forthside Way, StirlingFK8 1QZ
Born December 1975
Director
Appointed 25 Sept 2025

CONDIE, Lyndsay Margaret

Active
Forthside Way, StirlingFK8 1QZ
Born April 1978
Director
Appointed 07 Feb 2025

GALLAGHER, Lesley Helen Walker

Active
Forthside Way, StirlingFK8 1QZ
Born June 1964
Director
Appointed 25 Sept 2025

GORMAN, Maggie Spence

Active
Forthside Way, StirlingFK8 1QZ
Born September 1965
Director
Appointed 25 Sept 2025

HOOD, Cath

Active
Forthside Way, StirlingFK8 1QZ
Born September 1964
Director
Appointed 22 Dec 2023

NORMAN, Richard William

Active
Forthside Way, StirlingFK8 1QZ
Born March 1968
Director
Appointed 22 Dec 2023

STRUTHERS, Graham Christie

Active
Forthside Way, StirlingFK8 1QZ
Born April 1952
Director
Appointed 06 Jun 2018

ASPINWALL, Mark Alexander

Resigned
Forthside Way, StirlingFK8 1QZ
Born September 1975
Director
Appointed 07 Feb 2011
Resigned 12 Nov 2018

BIELECKI, Alison

Resigned
King Street, StirlingFK8 1AY
Born February 1975
Director
Appointed 07 Feb 2011
Resigned 01 Sept 2011

BOHANNAN, Keith

Resigned
Henderson Street, StirlingFK9 4HF
Born May 1977
Director
Appointed 24 Sept 2012
Resigned 31 Jan 2017

BUTLER, Kenneth James

Resigned
Forthside Way, StirlingFK8 1QZ
Born September 1961
Director
Appointed 06 Mar 2018
Resigned 29 Aug 2022

CLEVETT, Alan George

Resigned
Forthside Way, StirlingFK8 1QZ
Born May 1945
Director
Appointed 26 Apr 2021
Resigned 25 Sept 2024

CONNEL, Brian Gordon

Resigned
Forthside Way, StirlingFK8 1QZ
Born February 1963
Director
Appointed 04 Nov 2019
Resigned 23 Aug 2021

FULLERTON, Susan Macdonald

Resigned
Forthside Way, StirlingFK8 1QZ
Born November 1980
Director
Appointed 23 Apr 2014
Resigned 13 Sept 2023

GREER, Gemma Louise

Resigned
Livilands Lane, StirlingFK8 2BG
Born July 1983
Director
Appointed 09 Dec 2014
Resigned 30 Jan 2017

HARVEY, Emily Ruth

Resigned
Forthside Way, StirlingFK8 1QZ
Born June 1977
Director
Appointed 13 Sept 2023
Resigned 25 Sept 2025

JACKSON, Dianne

Resigned
Craig Court, StirlingFK9 4TL
Born October 1944
Director
Appointed 29 Oct 2010
Resigned 07 Feb 2011

KEENAN, Rachel Jane

Resigned
Forthside Way, StirlingFK8 1QZ
Born October 1977
Director
Appointed 25 May 2016
Resigned 25 Sept 2025

MACGREGOR, Emma Ann

Resigned
Forthside Way, StirlingFK8 1QZ
Born October 1984
Director
Appointed 26 Aug 2016
Resigned 25 Sept 2025

MCLEAN, Neil

Resigned
Rose Street, EdinburghEH2 2PR
Born February 1966
Director
Appointed 29 Oct 2010
Resigned 09 Feb 2016

MOONEY, Paul Laurence

Resigned
Vicar Street, FalkirkFK1 1JB
Born August 1956
Director
Appointed 29 Oct 2010
Resigned 07 Feb 2011

NIVEN, David Robert, Mr.

Resigned
King Street, StirlingFK8 1AY
Born July 1975
Director
Appointed 07 Feb 2011
Resigned 24 Sept 2012

NOBLETT, Mary Josephine Christine

Resigned
Livilands Lane, StirlingFK8 2BG
Born May 1951
Director
Appointed 07 Feb 2011
Resigned 09 Feb 2016

POWER, John Gerard

Resigned
Royal Gardens, StirlingFK8 2RJ
Born September 1941
Director
Appointed 07 Feb 2011
Resigned 20 Feb 2012

REID, Cameron Donald

Resigned
Forthside Way, StirlingFK8 1QZ
Born April 1995
Director
Appointed 22 Feb 2018
Resigned 12 Sept 2018

RUSSELL, Alexandra Janet

Resigned
King Street, StirlingFK8 1AY
Born May 1946
Director
Appointed 07 Feb 2011
Resigned 28 Oct 2013

SCOTT, Helena Christina

Resigned
Dean Crescent, StirlingFK8 1UR
Born September 1952
Director
Appointed 29 Oct 2010
Resigned 17 Apr 2014

SEELY, Christopher

Resigned
Livilands Lane, StirlingFK8 2BG
Born October 1974
Director
Appointed 03 Feb 2014
Resigned 09 Feb 2016

WILSON, David John

Resigned
Forthside Way, StirlingFK8 1QZ
Born September 1962
Director
Appointed 30 Jan 2017
Resigned 25 Sept 2025
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Memorandum Articles
10 October 2024
MAMA
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Memorandum Articles
2 October 2023
MAMA
Resolution
2 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Memorandum Articles
16 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Memorandum Articles
19 December 2018
MAMA
Resolution
19 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Resolution
17 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Incorporation Company
29 October 2010
NEWINCIncorporation