Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Forth Valley Advocacy
Forth Valley Advocacy is an active company incorporated on 25 June 2003 with the registered office located in Falkirk, Stirling and Falkirk. Forth Valley Advocacy was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC251723
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
22 years
Incorporated
25 June 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
13 August 2025
(26 days ago)
Next confirmation dated
13 August 2026
Due by
27 August 2026
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Forth Valley Advocacy
Contact
Address
Ironworks Business Centre
Castlelaurie Industrial Estate
Falkirk
FK2 7XF
Scotland
Address changed on
9 Jan 2023
(2 years 8 months ago)
Previous address was
1 the Bungalows Stirling Road Larbert Falkirk FK5 4SZ
Companies in FK2 7XF
Telephone
01324557070
Email
Available in Endole App
Website
Forthvalleyadvocacy.com
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Ms Gillian Parker
Director • Administrator • British • Lives in Scotland • Born in Oct 1964
Una Mac Fadyen
Director • Retired • Scottish • Lives in Scotland • Born in Mar 1951
Mr David Randall
Director • Minister • British • Lives in Scotland • Born in Jan 1971
Graham Walter Myles
Director • Head Of Finance • British • Lives in Scotland • Born in Nov 1977
Ms Hilary Bayley
Director • Business Executive • British • Lives in Scotland • Born in Feb 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fair Deal
Tracey Kimmins McFall is a mutual person.
Active
Mytron Systems Ltd
Graham Walter Myles is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£240.97K
Decreased by £64.13K (-21%)
Turnover
£453.12K
Increased by £56.53K (+14%)
Employees
13
Increased by 2 (+18%)
Total Assets
£328.84K
Decreased by £65.22K (-17%)
Total Liabilities
-£42.73K
Increased by £64 (0%)
Net Assets
£286.11K
Decreased by £65.29K (-19%)
Debt Ratio (%)
13%
Increased by 2.17% (+20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 26 Aug 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year Ago on 13 Aug 2024
Graham Walter Myles Resigned
1 Year 2 Months Ago on 4 Jul 2024
Tracey Kimmins Mcfall Resigned
1 Year 2 Months Ago on 4 Jul 2024
Una Mac Fadyen Resigned
1 Year 2 Months Ago on 4 Jul 2024
Mr John Rene Ryan Appointed
1 Year 2 Months Ago on 4 Jul 2024
Claire Bernard Resigned
1 Year 2 Months Ago on 4 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 19 Sep 2023
Get Alerts
Get Credit Report
Discover Forth Valley Advocacy's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 August 2025 with no updates
Submitted on 26 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 13 August 2024 with no updates
Submitted on 13 Aug 2024
Termination of appointment of Graham Walter Myles as a director on 4 July 2024
Submitted on 4 Jul 2024
Termination of appointment of Claire Bernard as a secretary on 4 July 2024
Submitted on 4 Jul 2024
Appointment of Mr John Rene Ryan as a secretary on 4 July 2024
Submitted on 4 Jul 2024
Termination of appointment of Una Mac Fadyen as a director on 4 July 2024
Submitted on 4 Jul 2024
Termination of appointment of Tracey Kimmins Mcfall as a director on 4 July 2024
Submitted on 4 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Confirmation statement made on 13 August 2023 with no updates
Submitted on 19 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs