This company is commonly known as Home-start Levenmouth. The company was founded 19 years ago and was given the registration number SC280872. The firm's registered office is in LEVEN. You can find them at Methilhaven, Methilhaven Road, Methil, Leven, . This company's SIC code is 74990 - Non-trading company.
Name | : | HOME-START LEVENMOUTH |
---|---|---|
Company Number | : | SC280872 |
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 | : | Methilhaven, Methilhaven Road, Methil, Leven, KY8 3HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Balmaise Centre, Linnwood Drive, Leven, Scotland, KY8 5AE | Secretary | 30 June 2005 | Active |
Methilhaven, Methilhaven Road, Buckhaven, Leven, Scotland, KY8 3HS | Director | 03 November 2014 | Active |
Balmaise Centre, Linnwood Drive, Leven, Scotland, KY8 5AE | Director | 09 April 2010 | Active |
Balmaise Centre, Linnwood Drive, Leven, Scotland, KY8 5AE | Director | 03 November 2014 | Active |
Balmaise Centre, Linnwood Drive, Leven, Scotland, KY8 5AE | Director | 01 March 2005 | Active |
62 Rowan Crescent, Methil, Leven, KY8 2HE | Secretary | 01 March 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 01 March 2005 | Active |
1 Stormont House, Promenade, Leven, Scotland, KY8 4HY | Director | 01 March 2005 | Active |
Methilhaven, Methilhaven Road, Methil, Leven, KY8 3HS | Director | 03 November 2014 | Active |
Rosemount Cottage, Main Street, Ceres, Cupar, KY15 5NA | Director | 01 March 2005 | Active |
Methilhaven, Methilhaven Road, Methil, Leven, KY8 3HS | Director | 22 March 2010 | Active |
Elgol, High Street, Ceres, Cupar, KY15 5NF | Director | 30 June 2005 | Active |
Methilhaven, Methilhaven Road, Methil, Leven, KY8 3HS | Director | 01 March 2005 | Active |
Balmaise Centre, Linnwood Drive, Leven, Scotland, KY8 5AE | Director | 22 March 2010 | Active |
Methilhaven, Methilhaven Road, Methil, Leven, KY8 3HS | Director | 03 November 2014 | Active |
21 St. Thomas Street, Bristol, BS1 6JS | Nominee Director | 01 March 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 01 March 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 01 March 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 01 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type full. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.