UKBizDB.co.uk

HOME-START STIRLING

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

This company is commonly known as Home-start Stirling. The company was founded 19 years ago and was given the registration number SC276401. The firm's registered office is in STIRLING. You can find them at Kildean Business & Enterprise Hub 146 Drip Road, Raploch, Stirling, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOME-START STIRLING
Company Number:SC276401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kildean Business & Enterprise Hub 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Secretary29 May 2018Active
10, Laidlaw Street, Stirling, Scotland, FK8 1ZS

Director06 June 2022Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director04 May 2023Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director19 September 2017Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director25 April 2022Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director23 October 2023Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director26 September 2022Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director28 June 2021Active
Office 7, Evans Business Centre, 3 Whitehouse Road, Stirling, Scotland, FK7 7SP

Secretary01 November 2010Active
60 Braehead, Alloa, FK10 2EW

Secretary23 November 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary23 November 2004Active
Office 7, Evans Business Centre, 3 Whitehouse Road, Stirling, Scotland, FK7 7SP

Director27 August 2010Active
Office 7, Evans Business Centre, 3 Whitehouse Road, Stirling, FK7 7SP

Director23 September 2014Active
Office 7, Evans Business Centre, 3 Whitehouse Road, Stirling, FK7 7SP

Director22 September 2015Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director30 March 2020Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director08 December 2015Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director28 June 2021Active
Office 7, Evans Business Centre, 3 Whitehouse Road, Stirling, Scotland, FK7 7SP

Director11 March 2010Active
Castle House, Drymen, Glasgow, G63 0HX

Director30 January 2006Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director19 September 2017Active
Office 7, Evans Business Centre, 3 Whitehouse Road, Stirling, Scotland, FK7 7SP

Director14 August 2012Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director22 February 2021Active
1 Craig Court, Bridge Of Allan, Stirling, FK9 4TL

Director28 June 2005Active
23 Carseview, Bannockburn, Stirling, FK7 8LQ

Director23 November 2004Active
Kildean Business & Enterprise Hub, 146 Drip Road, Raploch, Stirling, Scotland, FK8 1RW

Director19 September 2017Active
Office 7, Evans Business Centre, 3 Whitehouse Road, Stirling, FK7 7SP

Director11 May 2018Active
Office 7, Evans Business Centre, 3 Whitehouse Road, Stirling, Scotland, FK7 7SP

Director26 June 2012Active
10 Ochiltree Court, Dunblane, FK15 0LB

Director21 December 2007Active
Office 7, Evans Business Centre, 3 Whitehouse Road, Stirling, Scotland, FK7 7SP

Director21 October 2010Active
26 Albert Place, Stirling, FK8 2RF

Director08 June 2005Active
Office 1, 6 Munro Road, Springkerse, Industrial Estate, Stirling, FK7 7UU

Director11 March 2010Active
Office 7, Evans Business Centre, 3 Whitehouse Road, Stirling, FK7 7SP

Director22 September 2015Active
12, Lambert Crescent, Stirling, Scotland, FK8 1XZ

Director21 November 2022Active
14 Dykedale, Dunblane, FK15 0DH

Director29 January 2009Active
1, Thomson Place, Cambusbarron, Stirling, Scotland, FK7 9PE

Director24 January 2020Active

People with Significant Control

Mrs Margaret Jane Hunter
Notified on:20 September 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Office 7, Evans Business Centre, Stirling, FK7 7SP
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.