HOME-START KIRKCALDY -


Company Profile Company Filings

Overview

HOME-START KIRKCALDY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
HOME-START KIRKCALDY was incorporated 19 years ago on 01/03/2005 and has the registered number: SC280862. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HOME-START KIRKCALDY -

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5 SOUTH FERGUS PLACE
KY1 1YA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHRISTINE MACDONALD Oct 1949 British Director 2012-05-14 CURRENT
MRS GILLIAN MCINTYRE Mar 1958 British Director 2018-06-11 CURRENT
MS ANGELA TORUNTAY Feb 1963 British Director 2024-05-22 CURRENT
ELEANOR THOMSON Sep 1970 Secretary 2005-03-01 CURRENT
MS LINDA GILLESPIE Oct 1954 British Director 2020-11-09 CURRENT
MRS GILL MERCER Oct 1972 British Director 2020-11-09 UNTIL 2022-06-20 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2005-03-01 UNTIL 2005-03-01 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Director 2005-03-01 UNTIL 2005-03-01 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2005-03-01 UNTIL 2005-03-01 RESIGNED
LEE JOHN WOODBURN Jun 1974 British Director 2005-06-27 UNTIL 2007-06-18 RESIGNED
CATHERINE WILSON Oct 1956 Irish Director 2005-03-01 UNTIL 2007-06-18 RESIGNED
MS JACQUELINE WALKER Dec 1969 British Director 2015-08-31 UNTIL 2018-01-08 RESIGNED
MRS HAILEY STELLA SCOTT Dec 1983 Scottish Director 2011-02-28 UNTIL 2012-08-08 RESIGNED
MRS ERIN ROSS Aug 1984 British Director 2017-09-18 UNTIL 2023-03-08 RESIGNED
STELLA ROBERTSON May 1935 British Director 2005-03-01 UNTIL 2016-05-30 RESIGNED
VALERIE FRANCES PENNYCOOK Sep 1958 British Director 2005-06-27 UNTIL 2011-04-26 RESIGNED
MS LAUREN PENNYCOOK Feb 1986 British Director 2016-10-24 UNTIL 2019-01-23 RESIGNED
ELIZABETH NARDONE Jan 1961 British Director 2005-03-01 UNTIL 2012-08-20 RESIGNED
JORDAN COMPANY SECRETARIES LIMITED Corporate Nominee Director 2005-03-01 UNTIL 2005-03-01 RESIGNED
MS SHEILA ANNE LOGAN Jul 1958 British Director 2016-10-24 UNTIL 2017-09-21 RESIGNED
CATHERINE STRACHAN KILLIN Sep 1953 British Director 2007-06-18 UNTIL 2007-10-03 RESIGNED
DAVID JAMES Nov 1957 British Director 2008-06-30 UNTIL 2016-04-05 RESIGNED
DR KEITH SEAN GLANCEY Jul 1963 British Director 2007-06-18 UNTIL 2007-08-13 RESIGNED
MARYJANE ELDER Oct 1963 British Director 2009-08-31 UNTIL 2010-01-05 RESIGNED
SIAN KATHRYN EDWARDS Nov 1977 British Director 2008-11-24 UNTIL 2011-10-24 RESIGNED
MS JOYCE COOPER Jan 1956 British Director 2012-08-20 UNTIL 2015-05-06 RESIGNED
RONALD LESLIE COCKWELL Apr 1944 British Director 2008-11-24 UNTIL 2010-02-22 RESIGNED
MR JULIAN BROOK Apr 1950 British Director 2012-05-14 UNTIL 2015-11-23 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2005-03-01 UNTIL 2005-03-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIFE SHUTTERS LIMITED GLENROTHES Active MICRO ENTITY 28990 - Manufacture of other special-purpose machinery n.e.c.
THE INDEPENDENT FUNDRAISING STANDARDS & ADJUDICATION PANEL FOR SCOTLAND DUNDEE SCOTLAND Active DORMANT 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMAZING FACE AESTHETICS LIMITED LIABILITY PARTNERSHIP KIRKCALDY UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied