UKBizDB.co.uk

HOME-START EAST HIGHLAND LTD.

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

This company is commonly known as Home-start East Highland Ltd.. The company was founded 19 years ago and was given the registration number SC280859. The firm's registered office is in INVERGORDON. You can find them at Suite 1, Morrich House 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Ross-shire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START EAST HIGHLAND LTD.
Company Number:SC280859
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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Suite 1, Morrich House 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Ross-shire, Scotland, IV18 0SA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director26 May 2021Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director09 December 2020Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director09 December 2020Active
Whinriggs, Muir-Of-Ord, IV6 7RS

Secretary01 March 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 March 2005Active
5 Balnabeen, Easter Kinkell, IV7 8LD

Director27 October 2008Active
Tanglewood, Chapel Road, Evanton, IV16 9XT

Director25 April 2005Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director20 August 2012Active
33 Camden Street, Evanton, Dingwall, IV16 9XX

Director01 March 2005Active
69-71, High Street, Invergordon, United Kingdom, IV18 0AA

Director02 October 2013Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director04 November 2020Active
Reiskmore, Delny More, Invergordon, IV18 0LN

Director25 April 2005Active
Farquhar House, Fearn, Tain, IV20 1TL

Director25 April 2005Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director22 February 2016Active
69-71, High Street, Invergordon, United Kingdom, IV18 0AA

Director15 April 2013Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director02 August 2022Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director10 November 2014Active
Perrins House, Perrins Centre, Alness, IV17 0UE

Director15 January 2007Active
Hillview, Easter Urray, Muir Of Ord, IV6 7UL

Director25 April 2005Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director02 August 2022Active
Mill House, Portmahomack, Tain, IV20 1RG

Director01 March 2005Active
69-71, High Street, Invergordon, United Kingdom, IV18 0AA

Director20 August 2012Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director19 February 2019Active
Byeways, Hilton Of Cadboll, Fearn, IV20 1XP

Director25 April 2005Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director01 March 2016Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director05 October 2015Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director05 October 2015Active
Perrins House, Perrins Centre, Alness, IV17 0UE

Director18 January 2010Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director19 February 2019Active
Quebec Cottage, Scotsburn Road, Tain, IV19 1NG

Director01 March 2005Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director05 October 2015Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director04 November 2020Active
Suite 1, Morrich House, 20 Davidson Drive, Castle Avenue Industrial Estate, Invergordon, Scotland, IV18 0SA

Director15 May 2013Active
The Old Church, Achanalt, Garve, IV23 2QD

Director25 April 2005Active
69-71, High Street, Invergordon, United Kingdom, IV18 0AA

Director15 April 2013Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Officers

Appoint person director company with name date.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.