HOME-START EDINBURGH WEST AND SOUTH WEST

247 Leith Walk, Edinburgh, EH6 8NY, Scotland
StatusDISSOLVED
Company No.SC331390
Category
Incorporated25 Sep 2007
Age16 years, 8 months, 6 days
JurisdictionScotland
Dissolution25 Apr 2023
Years1 year, 1 month, 6 days

SUMMARY

HOME-START EDINBURGH WEST AND SOUTH WEST is an dissolved with number SC331390. It was incorporated 16 years, 8 months, 6 days ago, on 25 September 2007 and it was dissolved 1 year, 1 month, 6 days ago, on 25 April 2023. The company address is 247 Leith Walk, Edinburgh, EH6 8NY, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

New address: 247 Leith Walk Edinburgh EH6 8NY

Change date: 2022-04-19

Old address: Room S3 525 Ferry Road Edinburgh EH5 2FF Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-13

Officer name: Christina Early

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Joanna Louise Mccalman

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Shields

Appointment date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-28

Officer name: Catherine Jane Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Louise Mccalman

Appointment date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Findlater

Appointment date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Early

Appointment date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Purves

Termination date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morven Louise Leiper

Termination date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Dinah Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Alistair Strathearn Macdermid

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Mallinson

Appointment date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Mrs Catherine Jane Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Lesley Melton

Termination date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-09

Officer name: Ruth Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: 111 Oxgangs Road North Edinburgh EH14 1ED Scotland

New address: Room S3 525 Ferry Road Edinburgh EH5 2FF

Change date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-05

Officer name: Mairi Maclennan Mcreynolds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: Ann Smith Rowe

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catriona Lesley Melton

Appointment date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: June Elizabeth Strachan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Eileen Gaunt

Appointment date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-05

Officer name: Ms Ann Smith Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-05

Officer name: Mrs Dinah Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: Ellen Anderson Stewart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Old address: 108a - 110a Gorgie Road Edinburgh EH11 2NP

New address: 111 Oxgangs Road North Edinburgh EH14 1ED

Change date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-07

Officer name: Ms Ruth Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Purves

Appointment date: 2017-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mercedes Roxanne Gordon-Regis

Termination date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Morven Clare Pinkerton

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joana Margarida Elias Brito Ferrão

Termination date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Ms June Elizabeth Strachan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Alistair Strathearn Macdermid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Morven Louise Leiper

Appointment date: 2016-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Miss Mercedes Roxanne Gordon-Regis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Duncan Frederick Mackenzie

Termination date: 2015-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kasey Lowe Mccall-Smith

Termination date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Rebecca Lisa Alderdice

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Resolution

Date: 16 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joana Margarida Elias Brito Ferrão

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ellen Anderson Stewart

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Lister

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Atherton

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Morven Clare Pinkerton

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Howieson

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Margaret Atherton

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Lisa Alderdice

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Nicholls

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Rose Grieve

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mairi Maclennan Mcreynolds

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Catherine Lister

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Kasey Lowe Mccall-Smith

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Elizabeth Howieson

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Duncan Frederick Mackenzie

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Fogarty

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bell

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jessica Louise Wade

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Louise Wade

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Fogarty

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Sean Raeside Bell

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary-Rose Grieve

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Drysdale

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Cunningham

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home-start edinburgh south central\certificate issued on 11/11/10

Documents

View document PDF

Resolution

Date: 11 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Goodwin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary-Rose Elizabeth Grieve

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Nicholls

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florence Garabedian

Documents

View document PDF


Some Companies

ACE COURIERS NORTH EAST LTD

GREENBANK HOUSE,HOUGHTON LE SPRING,DH4 6DS

Number:11215585
Status:ACTIVE
Category:Private Limited Company

AMICIS CONCEPTS LIMITED PARTNERSHIP

305-306 KENNINGTON ROAD,,SE11 4QE

Number:LP011062
Status:ACTIVE
Category:Limited Partnership

CHRIS SHERRY LIMITED

ELMCROFT WESTFIELD,EXETER,EX5 4QU

Number:04379898
Status:ACTIVE
Category:Private Limited Company

ECLIPSE COMMERCIAL INVESTMENTS LIMITED

ST. JAMES HOUSE 1ST FLOOR 676 WILMSLOW ROAD,MANCHESTER,M20 2DN

Number:11179303
Status:ACTIVE
Category:Private Limited Company

JUT'S POSH WASH LTD

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:07969280
Status:ACTIVE
Category:Private Limited Company

SUN RISK MANAGEMENT LTD

23A OWL WAY,HUNTINGDON,PE29 1YZ

Number:04382422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source