EDINBURGH HOMEFORCE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3LH

Company number SC267790
Status Active
Incorporation Date 12 May 2004
Company Type Private Limited Company
Address LWJ & CO, 20 FORTH STREET, EDINBURGH, SCOTLAND, EH1 3LH
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 20 Forth Street Edinburgh EH1 3LH Scotland to C/O Lwj & Co 20 Forth Street Edinburgh EH1 3LH on 9 September 2016; Registered office address changed from 1 Barclay Park Aboyne Aberdeenshire AB34 5JF to 20 Forth Street Edinburgh EH1 3LH on 9 September 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of EDINBURGH HOMEFORCE LIMITED are www.edinburghhomeforce.co.uk, and www.edinburgh-homeforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Edinburgh Homeforce Limited is a Private Limited Company. The company registration number is SC267790. Edinburgh Homeforce Limited has been working since 12 May 2004. The present status of the company is Active. The registered address of Edinburgh Homeforce Limited is Lwj Co 20 Forth Street Edinburgh Scotland Eh1 3lh. . CAMPBELL, Helen Elizabeth is a Secretary of the company. JENKINS, Gavin Andrew is a Director of the company. Secretary CAMPBELL, Helen has been resigned. Secretary JENKINS, Gavin Andrew has been resigned. Secretary SOUTER, Gillian Vincent has been resigned. Director SCOTT-BELL, Emma Jane has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
CAMPBELL, Helen Elizabeth
Appointed Date: 12 May 2015

Director
JENKINS, Gavin Andrew
Appointed Date: 12 May 2004
56 years old

Resigned Directors

Secretary
CAMPBELL, Helen
Resigned: 01 January 2007
Appointed Date: 31 October 2006

Secretary
JENKINS, Gavin Andrew
Resigned: 31 October 2006
Appointed Date: 12 May 2004

Secretary
SOUTER, Gillian Vincent
Resigned: 12 May 2015
Appointed Date: 01 January 2007

Director
SCOTT-BELL, Emma Jane
Resigned: 31 October 2006
Appointed Date: 12 May 2004
59 years old

EDINBURGH HOMEFORCE LIMITED Events

09 Sep 2016
Registered office address changed from 20 Forth Street Edinburgh EH1 3LH Scotland to C/O Lwj & Co 20 Forth Street Edinburgh EH1 3LH on 9 September 2016
09 Sep 2016
Registered office address changed from 1 Barclay Park Aboyne Aberdeenshire AB34 5JF to 20 Forth Street Edinburgh EH1 3LH on 9 September 2016
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

13 Apr 2016
Total exemption small company accounts made up to 30 November 2015
21 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 29 more events
16 Nov 2006
Director resigned
05 Jun 2006
Return made up to 12/05/06; full list of members
04 Nov 2005
Total exemption small company accounts made up to 31 May 2005
08 Jun 2005
Return made up to 12/05/05; full list of members
12 May 2004
Incorporation