UKBizDB.co.uk

HOME-START PERTH AND KINROSS LTD

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

This company is commonly known as Home-start Perth And Kinross Ltd. The company was founded 19 years ago and was given the registration number SC268665. The firm's registered office is in PERTH. You can find them at Highland House Unit B11, St. Catherines Road, Perth, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START PERTH AND KINROSS LTD
Company Number:SC268665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2004
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:Highland House Unit B11, St. Catherines Road, Perth, PH1 5YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gateway, North Methven Street, Perth, Scotland, PH1 5PP

Director04 December 2023Active
The Gateway, North Methven Street, Perth, Scotland, PH1 5PP

Director14 November 2018Active
The Gateway, North Methven Street, Perth, Scotland, PH1 5PP

Director03 July 2023Active
The Gateway, North Methven Street, Perth, Scotland, PH1 5PP

Director29 June 2017Active
The Gateway, North Methven Street, Perth, Scotland, PH1 5PP

Director04 December 2023Active
1 Saint Marys Drive, Kinnoull, Perth, PH2 7BY

Secretary02 June 2004Active
Ashlea, Middlebank Farm, Errol, Perth, United Kingdom, PH2 7SX

Secretary05 November 2007Active
Highland House, Unit B11, St. Catherines Road, Perth, United Kingdom, PH1 5YA

Secretary13 September 2012Active
Sandyhall Farmhouse, Glendoick, Glencarse, Perth, PH2 7RQ

Director12 June 2007Active
The Gateway, North Methven Street, Perth, Scotland, PH1 5PP

Director25 June 2019Active
Highland House, Unit B11, St. Catherines Road, Perth, United Kingdom, PH1 5YA

Director20 December 2011Active
70, Main Street, Longforgan, Dundee, Scotland, DD2 5EU

Director28 March 2012Active
Highland House, Unit B11, St. Catherines Road, Perth, PH1 5YA

Director16 August 2017Active
Highland House, Unit B11, St. Catherines Road, Perth, PH1 5YA

Director16 August 2017Active
Highland House, Unit B11, St. Catherines Road, Perth, United Kingdom, PH1 5YA

Director18 September 2013Active
The Gateway, North Methven Street, Perth, Scotland, PH1 5PP

Director10 December 2020Active
55, Fairies Road, Perth, Scotland, PH1 1LZ

Director28 March 2012Active
Delford House, Kinnaird, Inchture, PH14 9QY

Director02 June 2004Active
Highland House, Unit B11, St. Catherines Road, Perth, United Kingdom, PH1 5YA

Director12 February 2014Active
The Gateway, North Methven Street, Perth, PH1 5PP

Director29 June 2011Active
Highland House, Unit B11, St. Catherines Road, Perth, PH1 5YA

Director14 April 2016Active
Highland House, Unit B11, St. Catherines Road, Perth, PH1 5YA

Director25 October 2017Active
Viewlands, 13 Glenearn Park, Forgandenny, PH2 9FB

Director02 June 2004Active
Highland House, Unit B11, St. Catherines Road, Perth, PH1 5YA

Director05 November 2017Active
Highland House, Unit B11, St. Catherines Road, Perth, United Kingdom, PH1 5YA

Director14 May 2014Active
11, Arthurstone House, Meigle, Blairgowrie, United Kingdom, PH12 8QW

Director14 April 2008Active
9 Corsie Drive, Perth, PH2 7BU

Director09 July 2007Active
Highland House, Unit B11, St. Catherines Road, Perth, PH1 5YA

Director08 January 2015Active
The Gateway, North Methven Street, Perth, Scotland, PH1 5PP

Director15 November 2017Active
Highland House, Unit B11, St. Catherines Road, Perth, PH1 5YA

Director01 December 2016Active
35 Balhousie Street, Perth, PH1 5HJ

Director09 July 2007Active
18 Muirton Road, Arbroath, DD11 3HG

Director11 December 2006Active
The Gateway, North Methven Street, Perth, Scotland, PH1 5PP

Director29 March 2017Active
77 Wilson Street, Perth, PH2 0EY

Director11 December 2006Active
Nethergask Cottage, Findo Gask, Perth, PH1 1QS

Director09 July 2007Active

People with Significant Control

Mrs Karen Louise Paterson
Notified on:29 March 2017
Status:Active
Date of birth:January 1972
Nationality:British
Address:Highland House, Unit B11, Perth, PH1 5YA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Maureen Hilda Keough
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Highland House, Unit B11, Perth, PH1 5YA
Nature of control:
  • Voting rights 25 to 50 percent
Dr Jessica Susan Band
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Highland House, Unit B11, Perth, PH1 5YA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Joyce Margaret Logan
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Highland House, Unit B11, Perth, PH1 5YA
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

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

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Resolution

Resolution.

Download
2020-05-20Resolution

Resolution.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.