HOME-START CLACKMANNANSHIRE
ALLOA

Hellopages » Clackmannanshire » Clackmannanshire » FK10 3SA

Company number SC280850
Status Active
Incorporation Date 1 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OFFICE 92-94 ALLOA BUSINESS CENTRE, WHINS ROAD, ALLOA, CLACKMANNANSHIRE, SCOTLAND, FK10 3SA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Mrs Joan Lambert Gibson as a director on 1 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of HOME-START CLACKMANNANSHIRE 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 Larbert Rail Station is 7.1 miles; to Camelon Rail Station is 8.1 miles; to Falkirk Grahamston Rail Station is 8.2 miles; to Polmont Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Start Clackmannanshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC280850. Home Start Clackmannanshire has been working since 01 March 2005. The present status of the company is Active. The registered address of Home Start Clackmannanshire is Office 92 94 Alloa Business Centre Whins Road Alloa Clackmannanshire Scotland Fk10 3sa. . HOLMES-MCNIVEN, Lorna is a Secretary of the company. DALLEY, Sylvie is a Director of the company. GIBSON, Joan Lambert is a Director of the company. LEAVEY, Patrick Grenville is a Director of the company. LEITCH, Lynn is a Director of the company. MORTON, Mary Stevenson is a Director of the company. Secretary DORNAN, Anne has been resigned. Secretary WALLACE, Wilma Clelland has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARLOW, Lynne has been resigned. Director COMRIE, Gordon has been resigned. Director DEANS, Karen has been resigned. Director GIANNANDREA, Carmen has been resigned. Director GREEN, Janette has been resigned. Director KELLY, Kathleen Mary has been resigned. Director LECKIE, Eileen has been resigned. Director MCCAPPIN, Jess has been resigned. Director MONTEATH, Catherine has been resigned. Director SHONE, John, Very Rev. has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. Director UPHAM, Neil has been resigned. Director WEST, David William 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 "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HOLMES-MCNIVEN, Lorna
Appointed Date: 04 October 2016

Director
DALLEY, Sylvie
Appointed Date: 10 January 2013
79 years old

Director
GIBSON, Joan Lambert
Appointed Date: 01 March 2017
64 years old

Director
LEAVEY, Patrick Grenville
Appointed Date: 01 June 2014
49 years old

Director
LEITCH, Lynn
Appointed Date: 21 September 2016
65 years old

Director
MORTON, Mary Stevenson
Appointed Date: 01 November 2013
71 years old

Resigned Directors

Secretary
DORNAN, Anne
Resigned: 31 March 2014
Appointed Date: 01 March 2005

Secretary
WALLACE, Wilma Clelland
Resigned: 04 October 2016
Appointed Date: 01 April 2014

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

Director
BARLOW, Lynne
Resigned: 23 July 2015
Appointed Date: 14 September 2014
72 years old

Director
COMRIE, Gordon
Resigned: 31 March 2014
Appointed Date: 24 March 2011
61 years old

Director
DEANS, Karen
Resigned: 11 February 2010
Appointed Date: 01 March 2005
64 years old

Director
GIANNANDREA, Carmen
Resigned: 07 March 2016
Appointed Date: 26 January 2015
63 years old

Director
GREEN, Janette
Resigned: 31 March 2014
Appointed Date: 24 March 2011
69 years old

Director
KELLY, Kathleen Mary
Resigned: 10 September 2014
Appointed Date: 25 October 2006
60 years old

Director
LECKIE, Eileen
Resigned: 31 May 2016
Appointed Date: 10 September 2014
74 years old

Director
MCCAPPIN, Jess
Resigned: 27 November 2008
Appointed Date: 04 April 2005
93 years old

Director
MONTEATH, Catherine
Resigned: 09 March 2011
Appointed Date: 27 November 2008
58 years old

Director
SHONE, John, Very Rev.
Resigned: 14 June 2010
Appointed Date: 01 March 2005
90 years old

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

Director
UPHAM, Neil
Resigned: 10 September 2014
Appointed Date: 01 March 2005
76 years old

Director
WEST, David William
Resigned: 01 December 2011
Appointed Date: 20 June 2006
62 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 CLACKMANNANSHIRE Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Mar 2017
Appointment of Mrs Joan Lambert Gibson as a director on 1 March 2017
01 Nov 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Appointment of Mrs Lorna Holmes-Mcniven as a secretary on 4 October 2016
27 Oct 2016
Termination of appointment of Wilma Clelland Wallace as a secretary on 4 October 2016
...
... and 67 more events
10 Mar 2005
Secretary resigned
10 Mar 2005
New director appointed
10 Mar 2005
New director appointed
10 Mar 2005
Registered office changed on 10/03/05 from: 24 great king street edinburgh EH3 6QN
01 Mar 2005
Incorporation