Advanced company searchLink opens in new window

HOME-START NORTH EAST ABERDEENSHIRE

Company number SC283578

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)
26 Nov 2024 CC05 Change of constitution by enactment
27 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
22 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
05 Jun 2024 AP01 Appointment of Mrs Anne Robertson as a director on 18 September 2023
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
31 May 2023 TM01 Termination of appointment of Irene Elrick as a director on 13 January 2023
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
20 Jul 2022 AP01 Appointment of Mrs Hazel Daniel as a director on 14 July 2022
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
27 Jul 2021 AP01 Appointment of Mrs Anne Barbour as a director on 1 April 2021
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
19 Aug 2020 TM01 Termination of appointment of Shona Law as a director on 28 January 2020
14 Aug 2020 AP01 Appointment of Mr Alexander Raymond Stewart as a director on 4 August 2020
14 Aug 2020 AP01 Appointment of Mrs Shona Law as a director on 24 April 2018
10 Jul 2020 PSC04 Change of details for Mrs Elizabeth Marjorie Griffiths as a person with significant control on 1 September 2019
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
09 Jul 2020 AP01 Appointment of Mrs Valerie Mary Oddie as a director on 1 October 2017
08 Jul 2020 AD01 Registered office address changed from Office 21 Fraserburgh Business Centre South Harbour Road Fraserburgh AB43 9TN Scotland to Crimond Medical & Community Hub Crimond Fraserburgh AB43 8QJ on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Mrs Irene Elrick on 1 September 2019
08 Jul 2020 CH01 Director's details changed for Mrs Elizabeth Marjorie Griffiths on 1 September 2019
08 Jul 2020 CH01 Director's details changed for Mrs Victoria Veronica Lamont on 1 September 2019
08 Jul 2020 PSC04 Change of details for Mrs Elizabeth Marjorie Griffiths as a person with significant control on 1 September 2019