Get an alert when TRANSFORM FORTH VALLEY files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-11 (in 4mo)

Last made up 2025-08-28

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. TRANSFORM FORTH VALLEY 2020-03-19 → present
  2. SIGNPOST RECOVERY 2008-04-15 → 2020-03-19
  3. SIGN POST FORTH VALLEY 2007-08-28 → 2008-04-15

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Dickson Middleton
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of writing this report, the Board is confident about the organisation's future. While we remain cautious-given larger risks like the long-term effects of the cost-of-living crisis-we believe we can continue operating effectively.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 31 resigned

Name Role Appointed Born Nationality
HUTCHEON, Elizabeth Walker Secretary 2020-08-20
BENNIE, Colin Davidson Director 2013-09-03 Apr 1955 British
HUTCHEON, Elizabeth Walker Director 2020-08-20 Oct 1963 British
ROY, Janice Director 2015-04-23 Jan 1958 British
Show 31 resigned officers
Name Role Appointed Resigned
SPIERS, Craig Secretary 2008-04-02 2009-08-20
TEMPLETON, William Rennie Secretary 2015-03-12 2020-01-01
LINDSAYS WS Corporate Secretary 2007-08-28 2009-10-10
RPL PARALEGAL LTD Corporate Secretary 2009-12-08 2015-03-12
W R TEMPLETON LTD Corporate Secretary 2020-01-01 2020-07-13
ADDISON, Gordon Director 2008-10-28 2010-05-07
ATTA-AHMED, Lami Director 2018-03-15 2022-10-19
BEATTIE, William Young Director 2009-12-23 2017-06-08
BENNETT, Leonard William Director 2009-11-13 2015-02-26
BERRY, Jennifer Director 2011-09-01 2013-09-03
BLACK, Anne Christine Director 2008-01-15 2010-09-30
BLEWITT, Bob Director 2009-10-26 2011-10-05
COSTER, Gordon Director 2011-05-05 2014-10-28
GOODSIR, Hilary Joy Director 2018-03-15 2022-10-19
GRAHAM, Sheila Theresa Director 2015-08-13 2026-01-10
HEMMING, Andrew Neill Director 2011-09-01 2021-04-30
JOHNSTON, Jacqueline Director 2008-01-10 2009-09-03
LOGAN, Marion Paterson Dyer Director 2008-04-01 2009-06-17
MARTIN, Kathleen Mary Director 2013-09-03 2013-10-08
MCCHORD, Cormick Keenan Director 2009-12-08 2011-05-05
MCFALL, Tracey Kimmins Director 2017-09-05 2017-11-09
MCMURRAY, William Director 2010-11-18 2013-09-03
MCNAB, John Director 2008-01-18 2011-11-03
MCNEISH, Ian Director 2007-08-28 2010-09-30
MOANE, Norman Director 2015-06-16 2019-03-21
PARNELL, Annemarie Director 2023-06-03 2025-04-28
RALPH, Douglas Neil Director 2009-06-17 2016-07-14
RICHARDSON, Alistair Director 2009-10-26 2011-10-14
SUTHERLAND, Laura Director 2017-09-05 2017-11-09
THROP, Maria Del Carmen Director 2015-08-13 2018-01-11
WILLIAMSON-FENTON, Russell Edwin Director 2015-04-23 2018-03-15

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 131 total filings

Date Type Category Description
2026-01-14 TM01 officers Termination director company with name termination date PDF
2025-11-07 AA accounts Accounts with accounts type full
2025-08-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-21 TM01 officers Termination director company with name termination date PDF
2024-11-04 AA accounts Accounts with accounts type full
2024-09-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-09 AA accounts Accounts with accounts type full
2023-08-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-16 AP01 officers Appoint person director company with name date PDF
2023-06-16 TM01 officers Termination director company with name termination date PDF
2023-06-16 TM01 officers Termination director company with name termination date PDF
2022-11-08 AA accounts Accounts with accounts type full
2022-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-09 CH01 officers Change person director company with change date PDF
2021-11-16 AA accounts Accounts with accounts type full
2021-09-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-19 AD01 address Change registered office address company with date old address new address PDF
2021-05-23 TM01 officers Termination director company with name termination date PDF
2021-01-08 AA accounts Accounts with accounts type full
2020-09-22 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page