This company is commonly known as Home-start Kincardine. The company was founded 19 years ago and was given the registration number SC280858. The firm's registered office is in . You can find them at 32 David Street, Stonehaven, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HOME-START KINCARDINE |
---|---|---|
Company Number | : | SC280858 |
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 | : |
|
Registered Address | : | 32 David Street, Stonehaven, AB39 2AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 David Street, Stonehaven, AB39 2AL | Director | 21 September 2015 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 12 May 2022 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 07 March 2016 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 26 April 2018 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 17 May 2018 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 12 September 2021 | Active |
32 David Street, Stonehaven, AB39 2AL | Secretary | 26 April 2012 | Active |
32 David Street, Stonehaven, AB39 2AL | Secretary | 26 September 2007 | Active |
The Lilies, Bath Street, Stonehaven, AB39 | Secretary | 11 October 2006 | Active |
Upper Toucks Farm, Stonehaven, AB39 3XB | Secretary | 27 September 2006 | Active |
Upper Toucks Farm, Stonehaven, AB39 3XB | Secretary | 29 June 2006 | Active |
47 Hillside Terrace, Portlethen, AB12 4QG | Secretary | 01 March 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 01 March 2005 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 02 May 2012 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 20 February 2018 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 08 October 2018 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 25 January 2012 | Active |
73, William Street, Gourdon, Montrose, DD10 0LW | Director | 28 January 2009 | Active |
106 Easter Drive, Portlethen, Aberdeen, AB12 4XD | Director | 01 March 2005 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 06 January 2010 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 02 June 2021 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 25 April 2013 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 27 September 2010 | Active |
7, Woodcot Gardens, Stonehaven, AB39 2ZH | Director | 24 September 2008 | Active |
32, David Street, Stonehaven, Scotland, AB39 2AL | Director | 01 March 2017 | Active |
16, Riverside Drive, Stonehaven, AB39 2GP | Director | 20 August 2008 | Active |
The Linns, Catterline, Stonehaven, AB39 2UL | Director | 01 October 2008 | Active |
The Linns, Catterline, Stonehaven, AB39 2UL | Director | 19 March 2007 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 26 April 2011 | Active |
Cloak Farm Steading, Catterline, AB39 2UN | Director | 10 March 2006 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 25 January 2012 | Active |
25, Westfield Road, Stonehaven, AB39 2EE | Director | 30 September 2009 | Active |
25 Westfield Road, Stonehaven, AB39 2EE | Director | 26 September 2007 | Active |
32 David Street, Stonehaven, AB39 2AL | Director | 26 September 2011 | Active |
20 Bath Street, Stonehaven, AB39 2DH | Director | 26 September 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Incorporation | Memorandum articles. | Download |
2023-12-18 | Change of constitution | Statement of companys objects. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Second filing of director termination with name. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.