HOME-START NORTH EAST ABERDEENSHIRE: Filings - Page 2
Overview
Company Name | HOME-START NORTH EAST ABERDEENSHIRE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC283578 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for HOME-START NORTH EAST ABERDEENSHIRE?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Mrs Elizabeth Marjorie Griffiths as a person with significant control on Sep 01, 2019 | 2 pages | PSC04 | ||
Termination of appointment of William Polson Rebecca as a director on Jul 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Maureen Mcdonald as a director on Sep 01, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Irene Elrick as a director on Apr 09, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Maureen Mcdonald as a director on Apr 09, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Apr 21, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from 15 Frithside Street Fraserburgh Aberdeenshire AB43 9AR Scotland to Office 21 Fraserburgh Business Centre South Harbour Road Fraserburgh AB43 9TN on Jan 16, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||
Annual return made up to Apr 21, 2016 no member list | 5 pages | AR01 | ||
Termination of appointment of Esther Watt as a director on May 01, 2016 | 1 pages | TM01 | ||
Registered office address changed from 56 High Street Fraserburgh Aberdeenshire AB43 9ET to 15 Frithside Street Fraserburgh Aberdeenshire AB43 9AR on Sep 02, 2015 | 1 pages | AD01 | ||
Termination of appointment of John Alexander Sorrie as a director on May 31, 2015 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 9 pages | AA | ||
Annual return made up to Apr 21, 2015 no member list | 5 pages | AR01 | ||
Appointment of Mrs Elizabeth Marjorie Griffiths as a secretary on Nov 28, 2014 | 2 pages | AP03 | ||
Appointment of Mr William Polson Rebecca as a director on May 01, 2015 | 2 pages | AP01 | ||
Termination of appointment of Flora Todd as a director on Nov 21, 2014 | 1 pages | TM01 | ||
Termination of appointment of Flora Todd as a secretary on Nov 21, 2014 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||
Termination of appointment of Yasmin Alexandria Logan as a director on Aug 29, 2014 | 1 pages | TM01 | ||
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