HOME-START EAST HIGHLAND LTD.
Overview
| Company Name | HOME-START EAST HIGHLAND LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC280859 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOME-START EAST HIGHLAND LTD.?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HOME-START EAST HIGHLAND LTD. located?
| Registered Office Address | Suite 1, Morrich House 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Ross-Shire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOME-START EAST HIGHLAND LTD.?
| Company Name | From | Until |
|---|---|---|
| HOME-START ROSS & CROMARTY | Mar 01, 2005 | Mar 01, 2005 |
What are the latest accounts for HOME-START EAST HIGHLAND LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOME-START EAST HIGHLAND LTD.?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for HOME-START EAST HIGHLAND LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 21 pages | AA | ||
Appointment of Mr David Alexander Mitchell as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Shirley Ann Mathieson as a director on Mar 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Termination of appointment of Kayleigh Sievewright as a director on Nov 06, 2024 | 1 pages | TM01 | ||
Appointment of Ms Shirley Mathieson as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Shelagh Livesley as a director on May 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clair Nichols as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Janet Carrie Kinnaird as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Grant as a director on Feb 15, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Termination of appointment of Marion Vera Lawson Rennie as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Marion Vera Lawson Rennie as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Janet Carrie Kinnaird as a director on Aug 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Grant as a director on Aug 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Wilma Macdonald as a director on Feb 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Janet Mcveigh as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gavin Daschofsky as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Appointment of Mrs Kate Maclennan as a director on May 26, 2021 | 2 pages | AP01 | ||
Who are the officers of HOME-START EAST HIGHLAND LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIVESLEY, Shelagh | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 324077260001 | |||||
| MACLENNAN, Kate | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 283757240001 | |||||
| MITCHELL, David Alexander | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 333496840001 | |||||
| MUNRO, Fiona Stewart | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 126849690003 | |||||
| FRASER, Marion | Secretary | Whinriggs IV6 7RS Muir-Of-Ord Ross-Shire | British | 53142800001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ALLAN, Mary Veronica | Director | 5 Balnabeen IV7 8LD Easter Kinkell Ross-Shire | Scotland | British | 78410970001 | |||||
| ARMSTRONG, Laura | Director | Tanglewood Chapel Road IV16 9XT Evanton Ross Shire | British | 105304300001 | ||||||
| CLARK, Linda | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 176417650001 | |||||
| COX, Rosemary | Director | 33 Camden Street Evanton IV16 9XX Dingwall Ross-Shire | British | 103761020001 | ||||||
| CROSS, Richard James James | Director | c/o High Street High Street IV18 0AA Invergordon 69-71 Ross-Shire United Kingdom | Scotland | British | 156474740001 | |||||
| DASCHOFSKY, Gavin | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 283023500001 | |||||
| DUNFORD, Valerie | Director | Reiskmore Delny More IV18 0LN Invergordon Ross Shire | Scotland | Irish | 105304060001 | |||||
| FARRELL, Connie Margaret | Director | Farquhar House Fearn IV20 1TL Tain Ross Shire | United Kingdom | British | 105304230001 | |||||
| FINNIMORE, Margaret | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | United Kingdom | British | 213367220001 | |||||
| FRASER, Wendy | Director | c/o High Street High Street IV18 0AA Invergordon 69-71 Ross-Shire United Kingdom | Scotland | British | 185736060001 | |||||
| GRANT, Christopher | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 279588350001 | |||||
| HAMILTON, Sue | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 201720620001 | |||||
| HURREN, Caroline Victoria | Director | Perrins House Perrins Centre IV17 0UE Alness Ross-Shire | Scotland | British | 120646060001 | |||||
| KING, Jennifer Mary | Director | Hillview Easter Urray IV6 7UL Muir Of Ord Ross Shire | Scotland | British | 105303950001 | |||||
| KINNAIRD, Janet Carrie | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 301964080001 | |||||
| KISSACK, John | Director | Mill House Portmahomack IV20 1RG Tain Ross-Shire | British | 103760890001 | ||||||
| KROL, Magda | Director | c/o High Street High Street IV18 0AA Invergordon 69-71 Ross-Shire United Kingdom | Scotland | Polish | 176417640001 | |||||
| LOUDEN, Derek William | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | Scottish | 50625420001 | |||||
| MACAULAY, Jacqueline | Director | Byeways Hilton Of Cadboll IV20 1XP Fearn Ross Shire | Scotland | British | 105304210001 | |||||
| MACDONALD, Jennifer | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 228150990001 | |||||
| MACDONALD, Wilma | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 201713300001 | |||||
| MACKENZIE, Helen | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 201713060001 | |||||
| MACLENNAN, Lynda | Director | Perrins House Perrins Centre IV17 0UE Alness | Scotland | British | 149551300001 | |||||
| MACLEOD, Alison Jane | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | Scottish | 255937390001 | |||||
| MATHIESON, Shirley Ann | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | United Kingdom | British | 328873680001 | |||||
| MCKAY, Chris | Director | Quebec Cottage Scotsburn Road IV19 1NG Tain Ross-Shire | British | 103760800001 | ||||||
| MCLAUGHLAN, Isabell | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | United Kingdom | British | 99044160001 | |||||
| MCVEIGH, Janet | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | Scotland | British | 283025050001 | |||||
| MILLER, Sue | Director | 20 Davidson Drive Castle Avenue Industrial Estate IV18 0SA Invergordon Suite 1, Morrich House Ross-Shire Scotland | United Kingdom | British | 185737270001 |
What are the latest statements on persons with significant control for HOME-START EAST HIGHLAND LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0