Advanced company searchLink opens in new window

HOME-START CLACKMANNANSHIRE

Company number SC280850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2010 AA Full accounts made up to 31 March 2009
15 Apr 2009 288a Director appointed mrs catherine monteath
26 Mar 2009 363a Annual return made up to 01/03/09
26 Mar 2009 288c Director's change of particulars / david west / 02/03/2009
23 Mar 2009 288b Appointment terminated director jess mccappin
21 Jan 2009 AA Full accounts made up to 31 March 2008
11 Dec 2008 288a Director appointed mrs kathleen mary kelly
27 Mar 2008 363a Annual return made up to 01/03/08
09 Jan 2008 AA Full accounts made up to 31 March 2007
27 Mar 2007 363s Annual return made up to 01/03/07
  • 363(288) ‐ Director's particulars changed
02 Nov 2006 AA Full accounts made up to 31 March 2006
22 Jun 2006 288a New director appointed
13 Mar 2006 363s Annual return made up to 01/03/06
16 Jan 2006 287 Registered office changed on 16/01/06 from: glasshouse loan centre 4/8 glasshouse loan alloa FK10 1PF
07 Apr 2005 288a New director appointed
14 Mar 2005 288a New director appointed
14 Mar 2005 288a New secretary appointed
10 Mar 2005 288b Director resigned
10 Mar 2005 288b Director resigned
10 Mar 2005 288b Director resigned
10 Mar 2005 288b Director resigned
10 Mar 2005 288b Secretary resigned
10 Mar 2005 288a New director appointed
10 Mar 2005 288a New director appointed
10 Mar 2005 287 Registered office changed on 10/03/05 from: 24 great king street edinburgh EH3 6QN