HOME -START ORKNEY
KIRKWALL

Hellopages » Orkney Islands » Orkney Islands » KW15 1BU
Company number SC280846
Status Active
Incorporation Date 1 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HOME START ORKNEY, 7 MAIN STREET, KIRKWALL, ORKNEY, KW15 1BU
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-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Stephen Henry Bunning as a director on 5 July 2016. The most likely internet sites of HOME -START ORKNEY 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 twelve months. The distance to to Georgemas Junction Rail Station is 36.6 miles; to Wick Rail Station is 37.4 miles; to Scotscalder Rail Station is 40.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Start Orkney is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC280846. Home Start Orkney has been working since 01 March 2005. The present status of the company is Active. The registered address of Home Start Orkney is Home Start Orkney 7 Main Street Kirkwall Orkney Kw15 1bu. . COPLAND, Erika Ann is a Secretary of the company. GARSON, Shona Margaret Ann is a Director of the company. GRAVES, Malcolm George is a Director of the company. MOYES, Jacklyn Mitchell is a Director of the company. NICOLSON, Naomi Phillipa is a Director of the company. SMITH, Catherine Marie is a Director of the company. TAIT, Neil Patrick is a Director of the company. Secretary LESLIE, Sandra Dorothy has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ATKINSON, Susan has been resigned. Director ATKINSON, Susan has been resigned. Director BALFOUR, John Kevin has been resigned. Director BUNNING, Stephen Henry has been resigned. Director CROY, Inga has been resigned. Director FINDLAY, Jennifer Anne has been resigned. Director HARCUS, Olga Mary has been resigned. Director HAY, Margaret Ann has been resigned. Director INNES, Elizabeth has been resigned. Director LESLIE, Sandra Dorothy has been resigned. Director REID, Shona Rendall has been resigned. Director SMITH, Christina Cassidy has been resigned. Director SMITH, Patricia Margaret has been resigned. Director SUTHERLAND, Marion 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
COPLAND, Erika Ann
Appointed Date: 29 April 2005

Director
GARSON, Shona Margaret Ann
Appointed Date: 18 April 2013
55 years old

Director
GRAVES, Malcolm George
Appointed Date: 14 March 2013
74 years old

Director
MOYES, Jacklyn Mitchell
Appointed Date: 05 March 2007
73 years old

Director
NICOLSON, Naomi Phillipa
Appointed Date: 24 August 2015
38 years old

Director
SMITH, Catherine Marie
Appointed Date: 29 August 2015
41 years old

Director
TAIT, Neil Patrick
Appointed Date: 29 August 2015
60 years old

Resigned Directors

Secretary
LESLIE, Sandra Dorothy
Resigned: 28 April 2005
Appointed Date: 01 March 2005

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

Director
ATKINSON, Susan
Resigned: 09 November 2015
Appointed Date: 14 January 2013
65 years old

Director
ATKINSON, Susan
Resigned: 05 November 2012
Appointed Date: 25 April 2005
65 years old

Director
BALFOUR, John Kevin
Resigned: 11 June 2013
Appointed Date: 15 March 2007
65 years old

Director
BUNNING, Stephen Henry
Resigned: 05 July 2016
Appointed Date: 16 January 2012
60 years old

Director
CROY, Inga
Resigned: 07 June 2007
Appointed Date: 25 April 2005
82 years old

Director
FINDLAY, Jennifer Anne
Resigned: 25 March 2015
Appointed Date: 02 September 2013
52 years old

Director
HARCUS, Olga Mary
Resigned: 31 January 2009
Appointed Date: 16 June 2005
50 years old

Director
HAY, Margaret Ann
Resigned: 02 September 2013
Appointed Date: 25 April 2005
70 years old

Director
INNES, Elizabeth
Resigned: 28 February 2013
Appointed Date: 25 April 2005
66 years old

Director
LESLIE, Sandra Dorothy
Resigned: 20 February 2012
Appointed Date: 25 April 2005
79 years old

Director
REID, Shona Rendall
Resigned: 15 April 2013
Appointed Date: 25 April 2005
54 years old

Director
SMITH, Christina Cassidy
Resigned: 04 October 2010
Appointed Date: 25 April 2005
71 years old

Director
SMITH, Patricia Margaret
Resigned: 07 June 2007
Appointed Date: 01 March 2005
65 years old

Director
SUTHERLAND, Marion
Resigned: 15 June 2016
Appointed Date: 01 March 2005
70 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 ORKNEY Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Aug 2016
Termination of appointment of Stephen Henry Bunning as a director on 5 July 2016
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Termination of appointment of Marion Sutherland as a director on 15 June 2016
...
... and 81 more events
17 Mar 2005
New director appointed
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