UKBizDB.co.uk

HOME-START DEVERON

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Home-start Deveron. The company was founded 19 years ago and was given the registration number SC280867. The firm's registered office is in BANFF. You can find them at 10 Carmelite Street, , Banff, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HOME-START DEVERON
Company Number:SC280867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:10 Carmelite Street, Banff, Scotland, AB45 1AF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gordon Rural Action, 55 Gordon Street, Huntly, Scotland, AB54 8EQ

Secretary01 November 2019Active
C/O Gordon Rural Action, 55 Gordon Street, Huntly, Scotland, AB54 8EQ

Director01 March 2005Active
C/O Gordon Rural Action, 55 Gordon Street, Huntly, Scotland, AB54 8EQ

Director01 November 2019Active
C/O Gordon Rural Action, 55 Gordon Street, Huntly, Scotland, AB54 8EQ

Director02 October 2018Active
10, Carmelite Street, Banff, Scotland, AB45 1AF

Secretary02 October 2018Active
5-7 Strait Path, Banff, Banffshire, AB45 1AD

Secretary09 January 2013Active
38 Melrose Crescent, Macduff, AB44 1ZX

Secretary01 March 2005Active
10, Carmelite Street, Banff, Scotland, AB45 1AF

Secretary11 September 2015Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 March 2005Active
Sherwood, 8, Aird Street, Portsoy, Banff, AB45 2RB

Director01 March 2005Active
10, Carmelite Street, Banff, Scotland, AB45 1AF

Director13 April 2017Active
5, - 7, Strait Path, Banff, Scotland, AB45 1AD

Director03 October 2012Active
10, Carmelite Street, Banff, Scotland, AB45 1AF

Director22 May 2017Active
70 Church Street, Portsoy, Banff, AB45 2QR

Director22 May 2006Active
5-7 Strait Path, Banff, Banffshire, AB45 1AD

Director29 January 2010Active
Netherwoodhill Croft, Barthol Chapel, Inverurie, Scotland, AB51 8TN

Director01 March 2005Active
Clovery, Fyvie, Turriff, Scotland, AB53 8RA

Director12 September 2014Active
5-7 Strait Path, Banff, Banffshire, AB45 1AD

Director29 January 2010Active
10, Carmelite Street, Banff, Scotland, AB45 1AF

Director29 January 2010Active
5-7 Strait Path, Banff, Banffshire, AB45 1AD

Director29 January 2010Active
10, Carmelite Street, Banff, Scotland, AB45 1AF

Director06 January 2016Active
Sunnybrae, Gartly, Huntly, AB54 4PX

Director21 April 2006Active
10 Carmelite Street, Banff, Scotland, AB45 1AF

Director01 November 2019Active
10, Carmelite Street, Banff, Scotland, AB45 1AF

Director19 September 2006Active
21 St. Thomas Street, Bristol, BS1 6JS

Nominee Director01 March 2005Active
5-7 Strait Path, Banff, Banffshire, AB45 1AD

Director05 February 2010Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 March 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 March 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 March 2005Active

People with Significant Control

Mrs Edith Helen Stephen
Notified on:03 September 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Scotland
Address:10, Carmelite Street, Banff, Scotland, AB45 1AF
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Lorna Mary Murray Rennie
Notified on:03 September 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:Scotland
Address:10, Carmelite Street, Banff, Scotland, AB45 1AF
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Fiona Cowie Mathers
Notified on:03 September 2016
Status:Active
Date of birth:January 1961
Nationality:Scottish
Country of residence:Scotland
Address:10, Carmelite Street, Banff, Scotland, AB45 1AF
Nature of control:
  • Significant influence or control as trust
Mrs Lynne Alison Ross
Notified on:03 September 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:Scotland
Address:10, Carmelite Street, Banff, Scotland, AB45 1AF
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Tracy Anne Fleming
Notified on:03 September 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:Scotland
Address:10, Carmelite Street, Banff, Scotland, AB45 1AF
Nature of control:
  • Right to appoint and remove directors as trust
Ms Christine Elizabeth Cockburn
Notified on:03 September 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:Scotland
Address:C/O Gordon Rural Action, 55 Gordon Street, Huntly, Scotland, AB54 8EQ
Nature of control:
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-12Dissolution

Dissolution application strike off company.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person secretary company with change date.

Download
2022-09-08Address

Change registered office address company with date old address new address.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person secretary company with name date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.