HOME-START WEST LOTHIAN
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 6TS

Company number SC280852
Status Active
Incorporation Date 1 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 13A FAIRBAIRN ROAD, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH54 6TS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Vanessa Rhazali as a director on 28 November 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of HOME-START WEST LOTHIAN are www.homestartwest.co.uk, and www.home-start-west.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 Kirknewton Rail Station is 3.7 miles; to Bathgate Rail Station is 4.4 miles; to Breich Rail Station is 7 miles; to Inverkeithing Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Start West Lothian is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC280852. Home Start West Lothian has been working since 01 March 2005. The present status of the company is Active. The registered address of Home Start West Lothian is 13a Fairbairn Road Livingston West Lothian Scotland Eh54 6ts. . BOWMAN, Shelley is a Secretary of the company. BURTON, Hayley is a Director of the company. CLOW, Elizabeth is a Director of the company. COOPER, Diane Teresa is a Director of the company. LEITCH, Stella Marie is a Director of the company. MITCHELL, Thomas is a Director of the company. SCHONBERGER, Margaret is a Director of the company. TAYLOR, Louise is a Director of the company. Secretary HOWIESON, Kathryn has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ASTLEY, Arlene has been resigned. Director BELL, June has been resigned. Director DUFF, Aileen has been resigned. Director FINDLAY, Hazel has been resigned. Director FRASER, Lesley has been resigned. Director GODDEN, Bernadette has been resigned. Director KEDDIE, William has been resigned. Director MACRAE, Margaret has been resigned. Director MILLIGAN, David Love has been resigned. Director MILNE, Alexander has been resigned. Director PHILLIPS, Janette Elizabeth has been resigned. Director RHAZALI, Vanessa has been resigned. Director RIDDELL, Susan Catherine has been resigned. Director SHEARER, Christine has been resigned. Director STEELE, William has been resigned. Director STEWART, Alistair John has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMSON, Joan has been resigned. Director VANCE, Marion has been resigned. Director YOUNG, Colin has been resigned. Director YOUNG, Fiona 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 service activities n.e.c.".


Current Directors

Secretary
BOWMAN, Shelley
Appointed Date: 31 March 2011

Director
BURTON, Hayley
Appointed Date: 15 August 2016
44 years old

Director
CLOW, Elizabeth
Appointed Date: 14 January 2013
71 years old

Director
COOPER, Diane Teresa
Appointed Date: 24 November 2014
62 years old

Director
LEITCH, Stella Marie
Appointed Date: 10 August 2015
54 years old

Director
MITCHELL, Thomas
Appointed Date: 19 November 2012
58 years old

Director
SCHONBERGER, Margaret
Appointed Date: 19 November 2012
76 years old

Director
TAYLOR, Louise
Appointed Date: 23 June 2014
73 years old

Resigned Directors

Secretary
HOWIESON, Kathryn
Resigned: 31 March 2011
Appointed Date: 01 March 2005

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

Director
ASTLEY, Arlene
Resigned: 14 August 2013
Appointed Date: 22 August 2012
53 years old

Director
BELL, June
Resigned: 03 February 2010
Appointed Date: 19 June 2008
60 years old

Director
DUFF, Aileen
Resigned: 14 August 2013
Appointed Date: 31 October 2005
57 years old

Director
FINDLAY, Hazel
Resigned: 28 September 2015
Appointed Date: 12 January 2015
52 years old

Director
FRASER, Lesley
Resigned: 03 February 2015
Appointed Date: 12 May 2014
65 years old

Director
GODDEN, Bernadette
Resigned: 25 November 2013
Appointed Date: 01 March 2005
76 years old

Director
KEDDIE, William
Resigned: 15 August 2016
Appointed Date: 29 April 2010
66 years old

Director
MACRAE, Margaret
Resigned: 22 February 2006
Appointed Date: 01 March 2005
72 years old

Director
MILLIGAN, David Love
Resigned: 04 December 2014
Appointed Date: 18 March 2010
63 years old

Director
MILNE, Alexander
Resigned: 22 August 2012
Appointed Date: 14 April 2005
76 years old

Director
PHILLIPS, Janette Elizabeth
Resigned: 18 November 2010
Appointed Date: 17 June 2010
55 years old

Director
RHAZALI, Vanessa
Resigned: 28 November 2016
Appointed Date: 21 June 2016
55 years old

Director
RIDDELL, Susan Catherine
Resigned: 13 May 2010
Appointed Date: 16 January 2007
55 years old

Director
SHEARER, Christine
Resigned: 09 November 2005
Appointed Date: 01 March 2005
84 years old

Director
STEELE, William
Resigned: 25 April 2016
Appointed Date: 05 April 2012
44 years old

Director
STEWART, Alistair John
Resigned: 04 December 2014
Appointed Date: 14 January 2013
47 years old

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

Director
THOMSON, Joan
Resigned: 30 October 2011
Appointed Date: 16 January 2007
85 years old

Director
VANCE, Marion
Resigned: 29 October 2012
Appointed Date: 05 March 2012
49 years old

Director
YOUNG, Colin
Resigned: 30 August 2006
Appointed Date: 14 April 2005
54 years old

Director
YOUNG, Fiona
Resigned: 30 August 2006
Appointed Date: 14 April 2005
52 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 WEST LOTHIAN Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Dec 2016
Termination of appointment of Vanessa Rhazali as a director on 28 November 2016
05 Sep 2016
Total exemption full accounts made up to 31 March 2016
16 Aug 2016
Appointment of Ms Hayley Burton as a director on 15 August 2016
16 Aug 2016
Termination of appointment of William Keddie as a director on 15 August 2016
...
... and 79 more events
17 Mar 2005
Director resigned
17 Mar 2005
Secretary resigned
17 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