VALLEY RENEWABLES GROUP
DENNY

Hellopages » Stirling » Stirling » FK6 5JJ

Company number SC338213
Status Active
Incorporation Date 21 February 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2 BUCKIEBURN, CARRON BRIDGE, DENNY, STIRLINGSHIRE, FK6 5JJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 February 2016 no member list. The most likely internet sites of VALLEY RENEWABLES GROUP are www.valleyrenewables.co.uk, and www.valley-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Valley Renewables Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC338213. Valley Renewables Group has been working since 21 February 2008. The present status of the company is Active. The registered address of Valley Renewables Group is 2 Buckieburn Carron Bridge Denny Stirlingshire Fk6 5jj. . WILSON, Barbara is a Secretary of the company. FERGUSON, Robert James is a Director of the company. GALLAGHER, Mary is a Director of the company. MACFARLANE, Iain Buchanan is a Director of the company. MCALPINE, Dugald is a Director of the company. PORTER, Margaret is a Director of the company. SPARKES, David Peter is a Director of the company. TABNER, Isaac Thomas, Dr is a Director of the company. WILSON, Barbara is a Director of the company. Secretary MCDONALD, William George has been resigned. Director CRAIG, Fiona N/A has been resigned. Director GALLAGHER, Mary has been resigned. Director GREEN, Timothy Llewellyn has been resigned. Director GREEN, Timothy Llewellyn has been resigned. Director KELLY, Frank Anthony has been resigned. Director MCALPINE, June Howden has been resigned. Director MCDONALD, William George has been resigned. Director MCPHEE, Susan Snaddon has been resigned. Director MOONEY, Michael has been resigned. Director SHARKEY, David Forrest has been resigned. Director SMITH-TAYLOR, Andrew Kenneth has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WILSON, Barbara
Appointed Date: 23 November 2009

Director
FERGUSON, Robert James
Appointed Date: 09 February 2012
76 years old

Director
GALLAGHER, Mary
Appointed Date: 04 December 2014
69 years old

Director
MACFARLANE, Iain Buchanan
Appointed Date: 17 November 2009
83 years old

Director
MCALPINE, Dugald
Appointed Date: 17 November 2009
63 years old

Director
PORTER, Margaret
Appointed Date: 23 September 2009
78 years old

Director
SPARKES, David Peter
Appointed Date: 08 September 2011
48 years old

Director
TABNER, Isaac Thomas, Dr
Appointed Date: 04 December 2014
52 years old

Director
WILSON, Barbara
Appointed Date: 17 November 2009
56 years old

Resigned Directors

Secretary
MCDONALD, William George
Resigned: 23 November 2009
Appointed Date: 21 February 2008

Director
CRAIG, Fiona N/A
Resigned: 17 July 2012
Appointed Date: 17 November 2009
65 years old

Director
GALLAGHER, Mary
Resigned: 02 March 2014
Appointed Date: 10 March 2011
69 years old

Director
GREEN, Timothy Llewellyn
Resigned: 05 April 2010
Appointed Date: 05 December 2009
60 years old

Director
GREEN, Timothy Llewellyn
Resigned: 31 March 2010
Appointed Date: 05 December 2009
60 years old

Director
KELLY, Frank Anthony
Resigned: 10 November 2014
Appointed Date: 17 November 2009
80 years old

Director
MCALPINE, June Howden
Resigned: 11 November 2010
Appointed Date: 17 November 2009
65 years old

Director
MCDONALD, William George
Resigned: 11 November 2010
Appointed Date: 21 February 2008
73 years old

Director
MCPHEE, Susan Snaddon
Resigned: 23 September 2008
Appointed Date: 21 February 2008
66 years old

Director
MOONEY, Michael
Resigned: 20 October 2009
Appointed Date: 21 February 2008
70 years old

Director
SHARKEY, David Forrest
Resigned: 20 October 2009
Appointed Date: 21 February 2008
67 years old

Director
SMITH-TAYLOR, Andrew Kenneth
Resigned: 08 February 2012
Appointed Date: 10 June 2010
60 years old

Persons With Significant Control

Ms Barbara Wilson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr David Peter Sparkes
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Robert James Ferguson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Ms Mary Gallagher
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Iain Buchanan Macfarlane
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Dugald Mcalpine
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Ms Margaret Porter
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Dr Isaac Thomas Tabner
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

VALLEY RENEWABLES GROUP Events

09 Mar 2017
Confirmation statement made on 21 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
24 Mar 2016
Annual return made up to 21 February 2016 no member list
31 Dec 2015
Total exemption full accounts made up to 30 June 2015
08 Mar 2015
Annual return made up to 21 February 2015 no member list
...
... and 45 more events
08 Dec 2009
Appointment of Fiona Craig as a director
06 Dec 2009
Total exemption small company accounts made up to 28 February 2009
11 Nov 2009
Termination of appointment of Susan Mcphee as a director
18 May 2009
Annual return made up to 21/02/09
21 Feb 2008
Incorporation