HOME-START CLACKMANNANSHIRE

Company Documents

DateDescription
19/06/2519 June 2025 Second filing for the appointment of Mr James Nicol as a director

View Document

02/06/252 June 2025 Appointment of Mrs Elaine Sarah Wilson as a director on 2025-06-01

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Lynn Leitch as a director on 2024-10-01

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/08/2426 August 2024 Appointment of Mr James Nicol as a director on 2024-08-26

View Document

18/06/2418 June 2024 Appointment of Mr Colin Batchelor Carmichael as a director on 2024-06-07

View Document

30/04/2430 April 2024 Appointment of Mr Steven Day as a director on 2024-04-30

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

03/03/243 March 2024 Termination of appointment of Stuart Landels as a director on 2024-02-16

View Document

07/02/247 February 2024 Termination of appointment of Hazel Rosalind Hedley as a director on 2024-02-01

View Document

18/01/2418 January 2024 Appointment of Mrs Jill Elizabeth Baty as a director on 2024-01-11

View Document

18/01/2418 January 2024 Appointment of Mrs Sarah Shimmen as a director on 2024-01-11

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Termination of appointment of Douglas John Moodie as a director on 2023-09-21

View Document

27/09/2327 September 2023 Appointment of Ms Hazel Rosalind Hedley as a director on 2023-09-21

View Document

25/09/2325 September 2023 Appointment of Mr Stuart Landels as a director on 2023-09-21

View Document

12/06/2312 June 2023 Termination of appointment of Shelley Bowman as a secretary on 2023-06-05

View Document

12/06/2312 June 2023 Appointment of Mrs Louise Orr as a secretary on 2023-06-05

View Document

11/04/2311 April 2023 Termination of appointment of Elaine Mulligan as a director on 2023-03-31

View Document

25/03/2325 March 2023 Termination of appointment of Louise Marie Orr as a director on 2023-03-24

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Hazel Ann Mulholland as a director on 2023-01-18

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Termination of appointment of Linda Margaret Andrews as a director on 2022-02-10

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS MELISSA JANE ALBENTOSA

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS LINDA MARGARET ANDREWS

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR CORDULA HALLENSLEBEN

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS HAZEL ANN MULHOLLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN MOODIE

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HUMAN

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MORRISON

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MRS SAMANTHA CAMERON HUMAN

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR SYLVIE DALLEY

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARY MORTON

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MS CORDULA HALLENSLEBEN

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MRS LOUISE ORR

View Document

01/09/171 September 2017 AUDITOR'S RESIGNATION

View Document

09/08/179 August 2017 SECRETARY APPOINTED MS SHELLEY BOWMAN

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY LORNA HOLMES-MCNIVEN

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS ASHLEY MORRISON

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS JOAN LAMBERT GIBSON

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY WILMA WALLACE

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MRS LORNA HOLMES-MCNIVEN

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN LECKIE

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MS LYNN LEITCH

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR CARMEN GIANNANDREA

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR PATRICK GRENVILLE LEAVEY

View Document

10/03/1610 March 2016 01/03/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE BARLOW

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM TOWN HALL LODGE MAR PLACE ALLOA CLACKMANNANSHIRE FK10 2AB

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS WILMA CLELLAND WILKIE / 01/04/2015

View Document

31/03/1531 March 2015 01/03/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MRS EILEEN LECKIE

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MS CARMEN GIANNANDREA

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MRS LYNNE BARLOW

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KELLY

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL UPHAM

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANETTE GREEN

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON COMRIE

View Document

07/04/147 April 2014 01/03/14 NO MEMBER LIST

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS MARY STEVENSON MORTON

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY ANNE DORNAN

View Document

03/04/143 April 2014 SECRETARY APPOINTED MRS WILMA CLELLAND WILKIE

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY ANNE DORNAN

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON COMRIE

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANETTE GREEN

View Document

04/11/134 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WEST

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS SYLVIE DALLEY

View Document

28/03/1328 March 2013 01/03/13 NO MEMBER LIST

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MRS JANETTE GREEN

View Document

07/03/127 March 2012 01/03/12 NO MEMBER LIST

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR GORDON COMRIE

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MONTEATH

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 01/03/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SHONE

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN DEANS

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY KELLY / 01/03/2010

View Document

15/04/1015 April 2010 01/03/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DEANS / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MONTEATH / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WEST / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERY REV. JOHN SHONE / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL UPHAM / 01/03/2010

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MRS CATHERINE MONTEATH

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEST / 02/03/2009

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JESS MCCAPPIN

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MRS KATHLEEN MARY KELLY

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 01/03/07

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 01/03/06

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: GLASSHOUSE LOAN CENTRE 4/8 GLASSHOUSE LOAN ALLOA FK10 1PF

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information