HOME-START EAST FIFE
ST ANDREWS HOMESTART EAST FIFE

Hellopages » Fife » Fife » KY16 9EQ

Company number SC210194
Status Active
Incorporation Date 21 August 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 158 SOUTH STREET, ST ANDREWS, FIFE, KY16 9EQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HOME-START EAST FIFE are www.homestarteast.co.uk, and www.home-start-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Broughty Ferry Rail Station is 9.3 miles; to Balmossie Rail Station is 9.5 miles; to Monifieth 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 East Fife is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC210194. Home Start East Fife has been working since 21 August 2000. The present status of the company is Active. The registered address of Home Start East Fife is 158 South Street St Andrews Fife Ky16 9eq. . BALLANY, Wilma Agnes is a Director of the company. CLIFFORD, Isobel Margaret is a Director of the company. DAVIES, Anthony Deriemer is a Director of the company. ROBERTSON, Philip John, Dr is a Director of the company. SUTHERLAND, Fiona Mackay is a Director of the company. Secretary CRAIK, William Robert has been resigned. Secretary RORRISON, Helen May has been resigned. Director BIRRELL, Thomas Andrew has been resigned. Director BLAIKIE, Karin has been resigned. Director CAMPBELL, William Duncan has been resigned. Director CRAIK, William Robert has been resigned. Director MCCREADIE, Sarah Ann has been resigned. Director PRENTICE, Joan Roberts has been resigned. Director ROBERTSON, Ian Macniven has been resigned. Director RORRISON, Helen May has been resigned. Director SANGSTER, William has been resigned. Director SMITH, Zoe has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BALLANY, Wilma Agnes
Appointed Date: 11 September 2013
76 years old

Director
CLIFFORD, Isobel Margaret
Appointed Date: 01 April 2015
72 years old

Director
DAVIES, Anthony Deriemer
Appointed Date: 30 October 2007
88 years old

Director
ROBERTSON, Philip John, Dr
Appointed Date: 01 April 2015
75 years old

Director
SUTHERLAND, Fiona Mackay
Appointed Date: 08 September 2004
88 years old

Resigned Directors

Secretary
CRAIK, William Robert
Resigned: 29 May 2007
Appointed Date: 21 August 2000

Secretary
RORRISON, Helen May
Resigned: 02 October 2014
Appointed Date: 02 August 2007

Director
BIRRELL, Thomas Andrew
Resigned: 24 September 2009
Appointed Date: 30 October 2007
65 years old

Director
BLAIKIE, Karin
Resigned: 18 November 2008
Appointed Date: 30 October 2007
81 years old

Director
CAMPBELL, William Duncan
Resigned: 12 April 2013
Appointed Date: 21 August 2000
99 years old

Director
CRAIK, William Robert
Resigned: 29 May 2007
Appointed Date: 21 August 2000
76 years old

Director
MCCREADIE, Sarah Ann
Resigned: 11 December 2007
Appointed Date: 30 October 2007
45 years old

Director
PRENTICE, Joan Roberts
Resigned: 17 September 2015
Appointed Date: 07 October 2010
74 years old

Director
ROBERTSON, Ian Macniven
Resigned: 07 October 2010
Appointed Date: 29 May 2007
85 years old

Director
RORRISON, Helen May
Resigned: 02 October 2014
Appointed Date: 29 May 2007
65 years old

Director
SANGSTER, William
Resigned: 20 August 2013
Appointed Date: 16 June 2002
92 years old

Director
SMITH, Zoe
Resigned: 31 August 2011
Appointed Date: 18 November 2008
50 years old

Persons With Significant Control

Mrs Wilma Agnes Ballany
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Dr Philip John Robertson
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Olwen Grace Balloch Robertson
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Ms Isobel Margaret Clifford
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Fiona Mackay Sutherland
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Anthony Deriemer Davis
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

HOME-START EAST FIFE Events

06 Feb 2017
Total exemption full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 21 August 2016 with updates
10 Dec 2015
Total exemption full accounts made up to 31 March 2015
26 Nov 2015
Termination of appointment of Joan Roberts Prentice as a director on 17 September 2015
03 Sep 2015
Annual return made up to 21 August 2015 no member list
...
... and 60 more events
14 Feb 2002
Accounts for a dormant company made up to 31 March 2001
24 Sep 2001
Annual return made up to 21/08/01
  • 363(353) ‐ Location of register of members address changed

25 Jun 2001
Accounting reference date shortened from 31/08/01 to 31/03/01
18 Dec 2000
Company name changed homestart east fife\certificate issued on 19/12/00
21 Aug 2000
Incorporation