HOME-START EDINBURGH WEST AND SOUTH WEST
Status | DISSOLVED |
Company No. | SC331390 |
Category | |
Incorporated | 25 Sep 2007 |
Age | 16 years, 8 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 25 Apr 2023 |
Years | 1 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
Dissolution voluntary strike off suspended
Date: 14 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ellen Anderson Stewart
Documents
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
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Lister
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Atherton
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Morven Clare Pinkerton
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Howieson
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Margaret Atherton
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Rebecca Lisa Alderdice
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Nicholls
Documents
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
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Rose Grieve
Documents
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
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mairi Maclennan Mcreynolds
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hannah Catherine Lister
Documents
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
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kathryn Elizabeth Howieson
Documents
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
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Fogarty
Documents
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
Termination director company with name
Date: 05 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Bell
Documents
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
Appoint person secretary company with name
Date: 09 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jessica Louise Wade
Documents
Appoint person director company with name
Date: 09 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jessica Louise Wade
Documents
Appoint person director company with name
Date: 09 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Fogarty
Documents
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
Termination secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary-Rose Grieve
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Drysdale
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Cunningham
Documents
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
Resolution
Date: 11 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Goodwin
Documents
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
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
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
Termination secretary company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Nicholls
Documents
Termination director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Florence Garabedian
Documents
Some Companies
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 |
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 |
PEINE HOUSE,HEYWOOD,OL10 1JZ
Number: | 07969280 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A OWL WAY,HUNTINGDON,PE29 1YZ
Number: | 04382422 |
Status: | ACTIVE |
Category: | Private Limited Company |