HOME-START EAST HIGHLAND LTD.
INVERGORDON HOME-START ROSS & CROMARTY

Hellopages » Highland » Highland » IV18 0SA

Company number SC280859
Status Active
Incorporation Date 1 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 1, MORRICH HOUSE 20 DAVIDSON DRIVE, CASTLE AVENUE INDUSTRIAL ESTATE, INVERGORDON, ROSS-SHIRE, SCOTLAND, IV18 0SA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Margaret Finnimore as a director on 22 February 2016; Annual return made up to 1 March 2016 no member list. The most likely internet sites of HOME-START EAST HIGHLAND LTD. are www.homestarteasthighland.co.uk, and www.home-start-east-highland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Alness Rail Station is 3 miles; to Tain Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Start East Highland Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC280859. Home Start East Highland Ltd has been working since 01 March 2005. The present status of the company is Active. The registered address of Home Start East Highland Ltd is Suite 1 Morrich House 20 Davidson Drive Castle Avenue Industrial Estate Invergordon Ross Shire Scotland Iv18 0sa. . FRASER, Marion is a Secretary of the company. CLARK, Linda is a Director of the company. FINNIMORE, Margaret is a Director of the company. HAMILTON, Sue is a Director of the company. MACDONALD, Wilma is a Director of the company. MACKENZIE, Helen is a Director of the company. MCLAUGHLAN, Isabell is a Director of the company. MILLER, Sue is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLAN, Mary Veronica has been resigned. Director ARMSTRONG, Laura has been resigned. Director COX, Rosemary has been resigned. Director CROSS, Richard James has been resigned. Director DUNFORD, Valerie has been resigned. Director FARRELL, Connie Margaret has been resigned. Director FRASER, Wendy has been resigned. Director HURREN, Caroline Victoria has been resigned. Director KING, Jennifer Mary has been resigned. Director KISSACK, John has been resigned. Director KROL, Magda has been resigned. Director MACAULAY, Jacqueline has been resigned. Director MACLENNAN, Lynda has been resigned. Director MCKAY, Chris has been resigned. Director MORRISON, Pamela has been resigned. Director MOXON, Angela has been resigned. Director MOXON, Angela has been resigned. Director NELSON, Brenda has been resigned. Director OSWALD, Eric Malcolm has been resigned. Director RITCHIE, Edward has been resigned. Director ROBERTSON, Maureen Isabel Jane has been resigned. Director RODGER, Steve has been resigned. Director SHAW, Alan has been resigned. Director SKINNER, Murdina has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED 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
FRASER, Marion
Appointed Date: 01 March 2005

Director
CLARK, Linda
Appointed Date: 20 August 2012
59 years old

Director
FINNIMORE, Margaret
Appointed Date: 22 February 2016
72 years old

Director
HAMILTON, Sue
Appointed Date: 10 November 2014
76 years old

Director
MACDONALD, Wilma
Appointed Date: 05 October 2015
64 years old

Director
MACKENZIE, Helen
Appointed Date: 05 October 2015
77 years old

Director
MCLAUGHLAN, Isabell
Appointed Date: 05 October 2015
73 years old

Director
MILLER, Sue
Appointed Date: 15 May 2013
70 years old

Resigned Directors

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

Director
ALLAN, Mary Veronica
Resigned: 05 October 2015
Appointed Date: 27 October 2008
77 years old

Director
ARMSTRONG, Laura
Resigned: 15 September 2007
Appointed Date: 25 April 2005
64 years old

Director
COX, Rosemary
Resigned: 22 August 2006
Appointed Date: 01 March 2005
76 years old

Director
CROSS, Richard James
Resigned: 05 October 2015
Appointed Date: 02 October 2013
75 years old

Director
DUNFORD, Valerie
Resigned: 26 April 2010
Appointed Date: 25 April 2005
74 years old

Director
FARRELL, Connie Margaret
Resigned: 15 September 2008
Appointed Date: 25 April 2005
57 years old

Director
FRASER, Wendy
Resigned: 05 October 2015
Appointed Date: 15 April 2013
48 years old

Director
HURREN, Caroline Victoria
Resigned: 28 August 2011
Appointed Date: 15 January 2007
63 years old

Director
KING, Jennifer Mary
Resigned: 18 March 2013
Appointed Date: 25 April 2005
78 years old

Director
KISSACK, John
Resigned: 02 October 2006
Appointed Date: 01 March 2005
93 years old

Director
KROL, Magda
Resigned: 02 October 2013
Appointed Date: 20 August 2012
49 years old

Director
MACAULAY, Jacqueline
Resigned: 03 August 2012
Appointed Date: 25 April 2005
57 years old

Director
MACLENNAN, Lynda
Resigned: 01 November 2010
Appointed Date: 18 January 2010
60 years old

Director
MCKAY, Chris
Resigned: 22 August 2006
Appointed Date: 01 March 2005
91 years old

Director
MORRISON, Pamela
Resigned: 15 September 2008
Appointed Date: 25 April 2005
87 years old

Director
MOXON, Angela
Resigned: 30 July 2014
Appointed Date: 15 April 2013
60 years old

Director
MOXON, Angela
Resigned: 05 October 2009
Appointed Date: 15 September 2008
60 years old

Director
NELSON, Brenda
Resigned: 05 October 2015
Appointed Date: 09 May 2011
77 years old

Director
OSWALD, Eric Malcolm
Resigned: 01 June 2009
Appointed Date: 23 April 2007
86 years old

Director
RITCHIE, Edward
Resigned: 06 October 2014
Appointed Date: 15 April 2013
52 years old

Director
ROBERTSON, Maureen Isabel Jane
Resigned: 24 April 2014
Appointed Date: 09 May 2011
65 years old

Director
RODGER, Steve
Resigned: 10 November 2014
Appointed Date: 01 November 2010
66 years old

Director
SHAW, Alan
Resigned: 31 March 2011
Appointed Date: 23 November 2009
79 years old

Director
SKINNER, Murdina
Resigned: 15 September 2008
Appointed Date: 25 April 2005
78 years old

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

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 EAST HIGHLAND LTD. Events

12 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Sep 2016
Appointment of Mrs Margaret Finnimore as a director on 22 February 2016
15 Mar 2016
Annual return made up to 1 March 2016 no member list
15 Mar 2016
Termination of appointment of Richard James Cross as a director on 5 October 2015
23 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 83 more events
10 Mar 2005
Director resigned
10 Mar 2005
Director resigned
10 Mar 2005
Secretary resigned
10 Mar 2005
Director resigned
01 Mar 2005
Incorporation