HOME-START FALKIRK WEST
HOME-START DENNY

Hellopages » Falkirk » Falkirk » FK6 6NT

Company number SC280863
Status Active
Incorporation Date 1 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 72 DUKE STEEET, DENNY, FK6 6NT
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-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 March 2016 no member list. The most likely internet sites of HOME-START FALKIRK WEST are www.homestartfalkirk.co.uk, and www.home-start-falkirk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Home Start Falkirk West is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC280863. Home Start Falkirk West has been working since 01 March 2005. The present status of the company is Active. The registered address of Home Start Falkirk West is 72 Duke Steeet Denny Fk6 6nt. . RANKIN, Sandra Ann is a Secretary of the company. ALLAN, Esther Grace is a Director of the company. MCKEAND, Moyra Jane is a Director of the company. PATERSON, Andrew is a Director of the company. PATERSON, Theresa Ann is a Director of the company. THOMSON, Mary Ann is a Director of the company. Secretary DAVIDSON, Shirley has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Joanne has been resigned. Director ENYI, Ashleigh has been resigned. Director GRAY, William has been resigned. Director INGLIS, Anne has been resigned. Director JOHNSON, May Rachel Chalmers has been resigned. Director MARKHAM, Teresa has been resigned. Director MCFARLANE, Ann Mcintosh has been resigned. Director MCNALLY, John Joseph has been resigned. Director ROBERTSON, Marion Florence has been resigned. Director SKINNER, Kimberley has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. Director WHITEHEAD, Jennifer has been resigned. Director WILSON, Patricia Mary 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
RANKIN, Sandra Ann
Appointed Date: 30 October 2006

Director
ALLAN, Esther Grace
Appointed Date: 14 August 2014
47 years old

Director
MCKEAND, Moyra Jane
Appointed Date: 12 May 2005
62 years old

Director
PATERSON, Andrew
Appointed Date: 22 February 2012
81 years old

Director
PATERSON, Theresa Ann
Appointed Date: 12 May 2005
82 years old

Director
THOMSON, Mary Ann
Appointed Date: 22 September 2015
71 years old

Resigned Directors

Secretary
DAVIDSON, Shirley
Resigned: 15 September 2006
Appointed Date: 01 March 2005

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

Director
CAMPBELL, Joanne
Resigned: 01 January 2016
Appointed Date: 02 October 2014
46 years old

Director
ENYI, Ashleigh
Resigned: 18 June 2008
Appointed Date: 19 June 2007
46 years old

Director
GRAY, William
Resigned: 26 November 2005
Appointed Date: 12 May 2005
70 years old

Director
INGLIS, Anne
Resigned: 01 January 2012
Appointed Date: 04 October 2006
76 years old

Director
JOHNSON, May Rachel Chalmers
Resigned: 23 October 2014
Appointed Date: 12 May 2005
86 years old

Director
MARKHAM, Teresa
Resigned: 14 June 2007
Appointed Date: 01 March 2005
73 years old

Director
MCFARLANE, Ann Mcintosh
Resigned: 23 October 2014
Appointed Date: 22 February 2011
78 years old

Director
MCNALLY, John Joseph
Resigned: 19 July 2007
Appointed Date: 20 April 2006
74 years old

Director
ROBERTSON, Marion Florence
Resigned: 29 May 2006
Appointed Date: 29 September 2005
81 years old

Director
SKINNER, Kimberley
Resigned: 28 April 2005
Appointed Date: 01 March 2005
68 years old

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

Director
WHITEHEAD, Jennifer
Resigned: 28 April 2010
Appointed Date: 31 August 2005
68 years old

Director
WILSON, Patricia Mary
Resigned: 27 April 2006
Appointed Date: 01 March 2005
86 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 FALKIRK WEST Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Nov 2016
Full accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 1 March 2016 no member list
07 Mar 2016
Termination of appointment of Joanne Campbell as a director on 1 January 2016
31 Dec 2015
Full accounts made up to 31 March 2015
...
... and 63 more events
17 Mar 2005
Secretary resigned
17 Mar 2005
New director appointed
17 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