About

Registered Number: SC280851
Date of Incorporation: 01/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 1a Alford Place, Aberdeen, AB10 1YD,

 

Home-start Aberdeen was registered on 01 March 2005 and has its registered office in Aberdeen. The business has 25 directors listed as Cartwright, Ally, Macdonald, Anne, Slevin, Ann, Cobban, Georgette, Jardine, Patricia, Yorston, Harry, Bernard, Yvonne Elaine, Birnie, Graham, Chan, Rachael Margaret, Eunson, Roberta, Lamb, Teresa, Lawrence, Audrey, Letts, Penny, Macaulay, Wendy Elaine, Macdonald, Anne, Mcdermid, Roderick Alex, Mcdonald, Heather, Melton, Catriona Lesley, Montgomery, Julie, Mutch, Kathleen Carmichael, Page, Carol, Page, Carol Amy Mullineux, Roberts, Leslie, Ross, Mary Helen Christine, Wright, Yvonne at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Ally 27 May 2015 - 1
MACDONALD, Anne 01 December 2011 - 1
SLEVIN, Ann 25 May 2016 - 1
BERNARD, Yvonne Elaine 30 November 2012 21 March 2013 1
BIRNIE, Graham 03 July 2012 27 November 2014 1
CHAN, Rachael Margaret 23 March 2005 25 January 2006 1
EUNSON, Roberta 01 December 2011 24 August 2017 1
LAMB, Teresa 01 March 2005 14 October 2009 1
LAWRENCE, Audrey 01 March 2005 01 October 2008 1
LETTS, Penny 26 August 2015 20 November 2018 1
MACAULAY, Wendy Elaine 21 November 2017 01 February 2020 1
MACDONALD, Anne 05 March 2008 01 December 2011 1
MCDERMID, Roderick Alex 01 October 2008 13 October 2010 1
MCDONALD, Heather 01 March 2005 25 January 2006 1
MELTON, Catriona Lesley 27 November 2014 07 January 2016 1
MONTGOMERY, Julie 19 August 2010 27 November 2014 1
MUTCH, Kathleen Carmichael 01 March 2005 13 October 2010 1
PAGE, Carol 01 December 2011 21 March 2013 1
PAGE, Carol Amy Mullineux 21 January 2009 01 December 2011 1
ROBERTS, Leslie 01 March 2005 20 August 2008 1
ROSS, Mary Helen Christine 08 March 2006 14 October 2009 1
WRIGHT, Yvonne 25 January 2006 13 October 2010 1
Secretary Name Appointed Resigned Total Appointments
COBBAN, Georgette 13 March 2014 14 September 2018 1
JARDINE, Patricia 01 March 2005 13 September 2007 1
YORSTON, Harry 08 May 2013 08 May 2013 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
TM02 - Termination of appointment of secretary 14 September 2018
TM01 - Termination of appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 10 March 2016
AD01 - Change of registered office address 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 10 June 2015
AD01 - Change of registered office address 15 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 31 December 2014
RP04 - N/A 22 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AP03 - Appointment of secretary 13 March 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AP03 - Appointment of secretary 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 17 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 23 November 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 24 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 07 January 2010
AP01 - Appointment of director 27 October 2009
AP01 - Appointment of director 27 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
287 - Change in situation or address of Registered Office 24 May 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.