HOME-START ABERDEEN
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1YD

Company number SC280851
Status Active
Incorporation Date 1 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1A ALFORD PLACE, ABERDEEN, SCOTLAND, AB10 1YD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Ann Slevin as a director on 25 May 2016. The most likely internet sites of HOME-START ABERDEEN are www.homestart.co.uk, and www.home-start.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Start Aberdeen is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC280851. Home Start Aberdeen has been working since 01 March 2005. The present status of the company is Active. The registered address of Home Start Aberdeen is 1a Alford Place Aberdeen Scotland Ab10 1yd. . COBBAN, Georgette is a Secretary of the company. CARTWRIGHT, Ally is a Director of the company. EUNSON, Roberta is a Director of the company. LETTS, Penny is a Director of the company. MACDONALD, Anne is a Director of the company. SLEVIN, Ann is a Director of the company. STEPHEN, Peter James is a Director of the company. WRIGHT, Yvonne is a Director of the company. YORSTON, Harry is a Director of the company. Secretary JARDINE, Patricia has been resigned. Secretary ROSS, Helen Mary has been resigned. Secretary YORSTON, Harry has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BERNARD, Yvonne Elaine has been resigned. Director BIRNIE, Graham has been resigned. Director CHAN, Rachael Margaret has been resigned. Director LAMB, Teresa has been resigned. Director LAMB, Teresa has been resigned. Director LAWRENCE, Audrey has been resigned. Director LAWRENCE, Audrey has been resigned. Director MACDONALD, Anne has been resigned. Director MCALLISTER, Lawrence Lawson has been resigned. Director MCDERMID, Roderick Alex has been resigned. Director MCDONALD, Heather has been resigned. Director MELTON, Catriona Lesley has been resigned. Director MONTGOMERY, Julie has been resigned. Director MUTCH, Kathleen Carmichael has been resigned. Director MUTCH, Kathleen Carmichael has been resigned. Director MUTCH, Kathleen Carmichael has been resigned. Director PAGE, Carol has been resigned. Director PAGE, Carol Amy Mullineux has been resigned. Director ROBERTS, Leslie has been resigned. Director ROSS, Mary Helen Christine has been resigned. Director ROSS, Mary Helen Christine has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. Director WRIGHT, Yvonne has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COBBAN, Georgette
Appointed Date: 13 March 2014

Director
CARTWRIGHT, Ally
Appointed Date: 27 May 2015
61 years old

Director
EUNSON, Roberta
Appointed Date: 01 December 2011
74 years old

Director
LETTS, Penny
Appointed Date: 26 August 2015
72 years old

Director
MACDONALD, Anne
Appointed Date: 01 December 2011
59 years old

Director
SLEVIN, Ann
Appointed Date: 25 May 2016
75 years old

Director
STEPHEN, Peter James
Appointed Date: 27 August 2013
88 years old

Director
WRIGHT, Yvonne
Appointed Date: 13 October 2010
59 years old

Director
YORSTON, Harry
Appointed Date: 08 May 2013
60 years old

Resigned Directors

Secretary
JARDINE, Patricia
Resigned: 13 September 2007
Appointed Date: 01 March 2005

Secretary
ROSS, Helen Mary
Resigned: 08 May 2013
Appointed Date: 13 September 2007

Secretary
YORSTON, Harry
Resigned: 08 May 2013
Appointed Date: 08 May 2013

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Director
BERNARD, Yvonne Elaine
Resigned: 21 March 2013
Appointed Date: 30 November 2012
64 years old

Director
BIRNIE, Graham
Resigned: 27 November 2014
Appointed Date: 03 July 2012
76 years old

Director
CHAN, Rachael Margaret
Resigned: 25 January 2006
Appointed Date: 23 March 2005
57 years old

Director
LAMB, Teresa
Resigned: 17 November 2010
Appointed Date: 14 October 2009
63 years old

Director
LAMB, Teresa
Resigned: 14 October 2009
Appointed Date: 01 March 2005
63 years old

Director
LAWRENCE, Audrey
Resigned: 03 July 2012
Appointed Date: 01 October 2008
84 years old

Director
LAWRENCE, Audrey
Resigned: 01 October 2008
Appointed Date: 01 March 2005
84 years old

Director
MACDONALD, Anne
Resigned: 01 December 2011
Appointed Date: 05 March 2008
59 years old

Director
MCALLISTER, Lawrence Lawson
Resigned: 13 September 2007
Appointed Date: 24 August 2005
84 years old

Director
MCDERMID, Roderick Alex
Resigned: 13 October 2010
Appointed Date: 01 October 2008
72 years old

Director
MCDONALD, Heather
Resigned: 25 January 2006
Appointed Date: 01 March 2005
80 years old

Director
MELTON, Catriona Lesley
Resigned: 07 January 2016
Appointed Date: 27 November 2014
40 years old

Director
MONTGOMERY, Julie
Resigned: 27 November 2014
Appointed Date: 19 August 2010
71 years old

Director
MUTCH, Kathleen Carmichael
Resigned: 04 August 2011
Appointed Date: 13 October 2010
83 years old

Director
MUTCH, Kathleen Carmichael
Resigned: 04 August 2011
Appointed Date: 13 October 2010
83 years old

Director
MUTCH, Kathleen Carmichael
Resigned: 13 October 2010
Appointed Date: 01 March 2005
83 years old

Director
PAGE, Carol
Resigned: 21 March 2013
Appointed Date: 01 December 2011
81 years old

Director
PAGE, Carol Amy Mullineux
Resigned: 01 December 2011
Appointed Date: 21 January 2009
81 years old

Director
ROBERTS, Leslie
Resigned: 20 August 2008
Appointed Date: 01 March 2005
100 years old

Director
ROSS, Mary Helen Christine
Resigned: 08 May 2013
Appointed Date: 14 October 2009
76 years old

Director
ROSS, Mary Helen Christine
Resigned: 14 October 2009
Appointed Date: 08 March 2006
76 years old

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Director
WRIGHT, Yvonne
Resigned: 13 October 2010
Appointed Date: 25 January 2006
59 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

HOME-START ABERDEEN Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
12 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Jun 2016
Appointment of Mrs Ann Slevin as a director on 25 May 2016
10 Mar 2016
Annual return made up to 1 March 2016 no member list
22 Feb 2016
Registered office address changed from 1a Alford Place Alford Place Aberdeen AB10 1YD Scotland to 1a Alford Place Aberdeen AB10 1YD on 22 February 2016
...
... and 91 more events
16 Mar 2005
New director appointed
16 Mar 2005
New director appointed
16 Mar 2005
New director appointed
11 Mar 2005
Registered office changed on 11/03/05 from: 24 great king street edinburgh EH3 6QN
01 Mar 2005
Incorporation