Advanced company searchLink opens in new window

HOME-START EAST HIGHLAND LTD.

Company number SC280859

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)
11 May 2021 TM01 Termination of appointment of Pauline Munro as a director on 6 January 2021
11 May 2021 TM01 Termination of appointment of Isabell Mclaughlan as a director on 4 December 2017
11 May 2021 TM01 Termination of appointment of Derek William Louden as a director on 3 August 2020
11 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
04 Mar 2019 TM01 Termination of appointment of Jennifer Macdonald as a director on 27 February 2019
04 Mar 2019 TM01 Termination of appointment of Sue Hamilton as a director on 19 February 2019
04 Mar 2019 AP01 Appointment of Miss Alison Jane Macleod as a director on 19 February 2019
04 Mar 2019 AP01 Appointment of Mrs Pauline Munro as a director on 19 February 2019
04 Mar 2019 AP01 Appointment of Ms Clair Nichols as a director on 19 February 2019
04 Mar 2019 AP01 Appointment of Mr Derek William Louden as a director on 19 February 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 TM01 Termination of appointment of Sue Miller as a director on 31 July 2017
07 Aug 2017 TM01 Termination of appointment of Margaret Finnimore as a director on 24 April 2017
20 Apr 2017 AD01 Registered office address changed from C/O High Street 69-71 High Street Invergordon Ross-Shire IV18 0AA to Suite 1, Morrich House 20 Davidson Drive Castle Avenue Industrial Estate Invergordon Ross-Shire IV18 0SA on 20 April 2017
30 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
30 Mar 2017 AP01 Appointment of Ms Jennifer Macdonald as a director on 1 March 2016
30 Mar 2017 TM02 Termination of appointment of Marion Fraser as a secretary on 28 February 2017
12 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
02 Sep 2016 AP01 Appointment of Mrs Margaret Finnimore as a director on 22 February 2016