HOME-START GARIOCH

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOME-START GARIOCH
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC280871
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOME-START GARIOCH?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HOME-START GARIOCH located?

    Registered Office Address
    1a George Square
    AB51 3XX Inverurie
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOME-START GARIOCH?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HOME-START GARIOCH?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for HOME-START GARIOCH?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah-Gail Mccoll as a director on Dec 17, 2024

    2 pagesAP01

    Termination of appointment of Maeve Mcdowall as a director on Dec 10, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    18 pagesAA

    Director's details changed for Mrs Gail Winchester on Jun 25, 2024

    2 pagesCH01

    Director's details changed for Angela Gowdy on Jun 25, 2024

    2 pagesCH01

    Director's details changed for Angela Gowdy on Jun 25, 2024

    2 pagesCH01

    Director's details changed for Mrs Gail Winchester on Jun 25, 2024

    2 pagesCH01

    Appointment of Mrs Laura Youngson as a director on Jun 17, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Lorraine Lee as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mrs Jackie Loder as a secretary on Mar 04, 2024

    2 pagesAP03

    Termination of appointment of Phyllis Smart as a director on Mar 04, 2024

    1 pagesTM01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Appointment of Mrs Phyllis Smart as a director on Dec 06, 2022

    2 pagesAP01

    Appointment of Mrs Alice Perry as a director on Dec 06, 2022

    2 pagesAP01

    Appointment of Mrs Nicola Mary Strachan as a director on Dec 06, 2022

    2 pagesAP01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Pamela May Morton as a director on Nov 01, 2021

    1 pagesTM01

    Cessation of Jacqueline Loder as a person with significant control on Nov 01, 2021

    1 pagesPSC07

    Who are the officers of HOME-START GARIOCH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LODER, Jackie
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Secretary
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    320160100001
    ANDERSON, Robert Hendry
    George Square
    AB51 3XX Inverurie
    1a George Square
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a George Square
    Scotland
    ScotlandBritishRetired140818510001
    GOWDY, Angela
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandBritishRetired103681140003
    GREENER, Joseph Frank
    South Road
    Oldmeldrum
    AB51 0AB Inverurie
    Kerra
    Scotland
    Director
    South Road
    Oldmeldrum
    AB51 0AB Inverurie
    Kerra
    Scotland
    ScotlandBritishRetired116462320002
    LODER, Jacqueline
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandBritishRetired200848300001
    MCCOLL, Sarah-Gail
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandBritishRetired330494930001
    MCCORRY, Sandra
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    United KingdomBritishHousewife151787190001
    PERRY, Alice
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandScottishNone302998360001
    STRACHAN, Nicola Mary
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandScottishNone158530720001
    WINCHESTER, Gail
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandBritishPolice Woman264827700001
    YOUNGSON, Laura
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandBritishSolicitor294267170001
    LODER, Jacqueline
    Lumphart Cottage
    Port Road
    AB51 3SP Inverurie
    Secretary
    Lumphart Cottage
    Port Road
    AB51 3SP Inverurie
    173823040001
    MORTON, Pamela
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Secretary
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    200834650001
    PROSSER, Doreen
    Roselle
    School Road, Port Elphinstone
    AB51 3XJ Inverurie
    Aberdeenshire
    Secretary
    Roselle
    School Road, Port Elphinstone
    AB51 3XJ Inverurie
    Aberdeenshire
    BritishSchool Administrator103681240001
    WHICHER, Carol Anne
    Whitehall View
    AB52 6HF Insch
    7
    Aberdeenshire
    Scotland
    Secretary
    Whitehall View
    AB52 6HF Insch
    7
    Aberdeenshire
    Scotland
    158307680001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ATHA, Anthea
    Mains Of Kebbaty
    Midmar
    AB51 7QL Inverurie
    Aberdeenshire
    Director
    Mains Of Kebbaty
    Midmar
    AB51 7QL Inverurie
    Aberdeenshire
    United KingdomBritishRetired103677580001
    BEWS, George Roderick
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandScottishRetired85767240003
    LEE, Lorraine
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandScottishProperty Business212340260001
    MACDONALD, Elizabeth
    52 Paradise Road
    Kemnay
    AB51 5ST Inverurie
    Aberdeenshire
    Director
    52 Paradise Road
    Kemnay
    AB51 5ST Inverurie
    Aberdeenshire
    United KingdomBritishHealth Visitor127213540001
    MATTHEWSON, Alexander Pirrett
    Fountainhall Road
    AB15 4DT Aberdeen
    40
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    40
    Scotland
    ScotlandBritishRetired29614460002
    MCCARTNEY, Margaret
    Quarryknowe
    Oldmeldrum
    AB51 0AD Inverurie
    Aberdeenshire
    Director
    Quarryknowe
    Oldmeldrum
    AB51 0AD Inverurie
    Aberdeenshire
    United KingdomBritishRetired103677570001
    MCDOWALL, Maeve
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandBritishRetired173823240001
    MORE, Carol
    Blairdaff
    AB51 5LS Inverurie
    Cairnside
    Aberdeenshire
    Director
    Blairdaff
    AB51 5LS Inverurie
    Cairnside
    Aberdeenshire
    BritishCorporate Banking Manager138804830001
    MORRISON, Linda
    Lumphart Cottage
    Port Road
    AB51 3SP Inverurie
    Director
    Lumphart Cottage
    Port Road
    AB51 3SP Inverurie
    United KingdomBritishRetired165785220001
    MORTON, Pamela May
    7 Beechfield
    Keith Hall
    AB51 0LW Inverurie
    Aberdeenshire
    Director
    7 Beechfield
    Keith Hall
    AB51 0LW Inverurie
    Aberdeenshire
    United KingdomBritishDirector126723000001
    PROSSER, Doreen
    Roselle
    School Road, Port Elphinstone
    AB51 3XJ Inverurie
    Aberdeenshire
    Director
    Roselle
    School Road, Port Elphinstone
    AB51 3XJ Inverurie
    Aberdeenshire
    BritishAdministrator103681240001
    REYNOLD, Tanya Michele
    Glenburn
    Forest Road
    AB51 0XG Kintore
    Aberdeenshire
    Director
    Glenburn
    Forest Road
    AB51 0XG Kintore
    Aberdeenshire
    BritishDirector106301220001
    SKENE, Tracey
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandBritishAdministrative Assistant230781660001
    SMART, Phyllis
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Director
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    ScotlandScottishRetired250986190001
    THORBURN, Henry Campbell
    Port Road
    AB51 3SP Inverurie
    Lumphart Cottage
    Aberdeenshire
    Scotland
    Director
    Port Road
    AB51 3SP Inverurie
    Lumphart Cottage
    Aberdeenshire
    Scotland
    ScotlandBritishRetired186294190001
    WHICHER, Carol Anne
    Whitehall View
    AB52 6HF Insch
    7
    Aberdeenshire
    Scotland
    Director
    Whitehall View
    AB52 6HF Insch
    7
    Aberdeenshire
    Scotland
    ScotlandBritishRetired156042670001
    JORDAN COMPANY SECRETARIES LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900028780001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001

    Who are the persons with significant control of HOME-START GARIOCH?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Frank Greener
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Nov 01, 2021
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mrs Jacqueline Loder
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Apr 06, 2016
    George Square
    AB51 3XX Inverurie
    1a
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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