Background WavePink WaveYellow Wave

FORTH VALLEY OPEN STUDIOS C.I.C. (SC410605)

FORTH VALLEY OPEN STUDIOS C.I.C. (SC410605) is an active UK company. incorporated on 3 November 2011. with registered office in Dunblane. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. FORTH VALLEY OPEN STUDIOS C.I.C. has been registered for 14 years. Current directors include MATHESON, Janine Lynsey, MCILROY, Natalie Louise.

Company Number
SC410605
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2011
Age
14 years
Address
53 Ochiltree, Dunblane, FK15 0DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
MATHESON, Janine Lynsey, MCILROY, Natalie Louise
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH VALLEY OPEN STUDIOS C.I.C.

FORTH VALLEY OPEN STUDIOS C.I.C. is an active company incorporated on 3 November 2011 with the registered office located in Dunblane. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. FORTH VALLEY OPEN STUDIOS C.I.C. was registered 14 years ago.(SIC: 90040)

Status

active

Active since 14 years ago

Company No

SC410605

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

53 Ochiltree Dunblane, FK15 0DF,

Previous Addresses

29 Gartcows Crescent Falkirk Stirlingshire FK1 5QH
From: 3 November 2011To: 9 September 2025
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MATHESON, Janine Lynsey

Active
Ochiltree, DunblaneFK15 0PA
Born March 1982
Director
Appointed 09 Sept 2025

MCILROY, Natalie Louise

Active
Ochiltree, DunblaneFK15 0DF
Born March 1984
Director
Appointed 09 Sept 2025

MARR, Jacqueline

Resigned
Gartcows Crescent, FalkirkFK1 5QH
Born September 1977
Director
Appointed 03 Nov 2011
Resigned 07 Jan 2013

NICOL, Avril Louise

Resigned
Gartcows Crescent, FalkirkFK1 5QH
Born December 1979
Director
Appointed 03 Nov 2011
Resigned 09 Mar 2025

SHAW, Ann

Resigned
Gartcows Crescent, FalkirkFK1 5QH
Born October 1940
Director
Appointed 22 Feb 2012
Resigned 09 Sept 2025

SHAW, Ann

Resigned
Gartcows Crescent, FalkirkFK1 5QH
Born October 1945
Director
Appointed 03 Nov 2011
Resigned 22 Feb 2012

STIRLING, Elaine

Resigned
Gartcows Crescent, FalkirkFK1 5QH
Born April 1976
Director
Appointed 03 Nov 2011
Resigned 01 Oct 2012

YULE, Elizabeth Lilian

Resigned
Gartcows Crescent, FalkirkFK1 5QH
Born November 1950
Director
Appointed 03 Nov 2011
Resigned 07 Jan 2013

Persons with significant control

2

1 Active
1 Ceased

Ms Natalie Louise Mcilroy

Active
Ochiltree, DunblaneFK15 0DF
Born March 1984

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 09 Sept 2025

Ms Avril Louise Nicol

Ceased
Gartcows Crescent, FalkirkFK1 5QH
Born December 1979

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 09 Sept 2025
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Incorporation Community Interest Company
3 November 2011
CICINCCICINC