HOME-START LEVENMOUTH
Overview
| Company Name | HOME-START LEVENMOUTH |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC280872 |
| 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 LEVENMOUTH?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOME-START LEVENMOUTH located?
| Registered Office Address | Balmaise Centre Linnwood Drive KY8 5AE Leven Fife Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOME-START LEVENMOUTH?
| 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 LEVENMOUTH?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for HOME-START LEVENMOUTH?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Termination of appointment of Alice Ritchie Buchan Graham as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Director's details changed for Mrs Margaret Gilberston Brown on Dec 17, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Kay Mcleary as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kathleen Mcleary as a secretary on Dec 17, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Margaret Gilberston Brown as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Appointment of Ms Robyn Keay Dearden as a secretary on Nov 04, 2024 | 2 pages | AP03 | ||
Termination of appointment of Liam Thomson as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lesley Joy Rennie as a director on Mar 09, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Registered office address changed from Methilhaven Methilhaven Road, Methil Leven KY8 3HS to Balmaise Centre Linnwood Drive Leven Fife KY8 5AE on Jan 09, 2024 | 1 pages | AD01 | ||
Termination of appointment of Valerie Somerville as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Diane Marshall as a director on May 17, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HOME-START LEVENMOUTH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEARDEN, Robyn Keay | Secretary | Linnwood Drive KY8 5AE Leven Balmaise Centre Fife Scotland | 329190000001 | |||||||
| BELL, Margaret Gilberston | Director | Linnwood Drive KY8 5AE Leven Balmaise Centre Fife Scotland | United Kingdom | British | 329469160002 | |||||
| MCLEARY, Kay | Director | Linnwood Drive KY8 5AE Leven Balmaise Centre Fife Scotland | Scotland | British | 330432450001 | |||||
| PEGGIE, Morag | Director | Linnwood Drive KY8 5AE Leven Balmaise Centre Fife Scotland | Scotland | British | 150419590002 | |||||
| WHITEHEAD, Marilyn Elizabeth | Director | Linnwood Drive KY8 5AE Leven Balmaise Centre Fife Scotland | Scotland | British | 124061790002 | |||||
| MCLEARY, Kathleen | Secretary | Linnwood Drive KY8 5AE Leven Balmaise Centre Fife Scotland | British | 106229480001 | ||||||
| SANDERSON, Elizabeth | Secretary | 62 Rowan Crescent Methil KY8 2HE Leven Fife | British | 104852810001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BARBER, Nicholas | Director | 1 Stormont House Promenade KY8 4HY Leven Fife Scotland | Scotland | British | 58935260002 | |||||
| CARROLL, Susan | Director | Methilhaven Methilhaven Road, Methil KY8 3HS Leven | Scotland | British | 196366720002 | |||||
| GRAHAM, Alice Ritchie Buchan | Director | Methilhaven Road Buckhaven KY8 3HS Leven Methilhaven Fife Scotland | Scotland | British | 196366710002 | |||||
| GREEN, Sarah | Director | Rosemount Cottage Main Street, Ceres KY15 5NA Cupar Fife | Scotland | British | 104852830001 | |||||
| GUNN, Ann | Director | Methilhaven Methilhaven Road, Methil KY8 3HS Leven | Scotland | Scottish | 150082620001 | |||||
| MARR, Lesley | Director | Elgol High Street, Ceres KY15 5NF Cupar Fife | Scotland | British | 106213210001 | |||||
| MARSHALL, Diane | Director | Methilhaven Methilhaven Road, Methil KY8 3HS Leven | Scotland | British | 104852800001 | |||||
| RENNIE, Lesley Joy | Director | Linnwood Drive KY8 5AE Leven Balmaise Centre Fife Scotland | Scotland | British | 150083010001 | |||||
| SOMERVILLE, Valerie | Director | Methilhaven Methilhaven Road, Methil KY8 3HS Leven | Scotland | British | 196370020002 | |||||
| THOMSON, Liam | Director | Linnwood Drive KY8 5AE Leven Balmaise Centre Fife Scotland | Scotland | British | 194084580002 | |||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900028780001 | |||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | 21 St. Thomas Street BS1 6JS Bristol | 900029310001 |
What are the latest statements on persons with significant control for HOME-START LEVENMOUTH?
| 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