About

Registered Number: SC280849
Date of Incorporation: 01/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 41 Bruce Street, Dunfermline, KY12 7AG

 

Home-start Dunfermline was setup in 2005, it's status at Companies House is "Active". The business has 32 directors listed as Mcdowall, Emma, Doherty, Leona, Lowrey, Lucia, Zerayacob, Winta, Kay, Laura Jane, Mccran, James Brian, Munro, Joyce, Richardson, Kirsty Jane, Brown, Helen Fiona, Cameron, Elizabeth, Collingbourne, Mary, Crispin, Christine, Donnet, Mary Joyce, Duke, Patricia, Fischbacher, Graham John, Foster, Kathryn, Hemphill, Lisa, Jackson, Fiona Allison, Kinna, Jessie Helena Elizabeth, Lartigues, Delphine, Lawson, Barbara Helen, Leel, Sheila Margaret Walker, Lovell, Johann, Mccran, James Brian, Mcmanus, Isabel Helen, Mitchell, Jacqueline Christine, Morrison, Angela, Savage, Kathryn Gail, Scott, Moira Mcintosh, Steggles, Michelle, Weir, Helen Mhairi, Wilson, Moira in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Leona 06 May 2020 - 1
LOWREY, Lucia 06 May 2020 - 1
ZERAYACOB, Winta 27 August 2019 - 1
BROWN, Helen Fiona 26 May 2005 28 February 2006 1
CAMERON, Elizabeth 22 June 2010 19 June 2012 1
COLLINGBOURNE, Mary 01 March 2005 26 June 2007 1
CRISPIN, Christine 01 March 2005 26 June 2007 1
DONNET, Mary Joyce 27 June 2017 13 February 2018 1
DUKE, Patricia 14 June 2005 11 July 2006 1
FISCHBACHER, Graham John 30 October 2012 24 June 2014 1
FOSTER, Kathryn 19 August 2008 23 June 2009 1
HEMPHILL, Lisa 25 June 2019 06 May 2020 1
JACKSON, Fiona Allison 11 July 2006 27 March 2007 1
KINNA, Jessie Helena Elizabeth 26 May 2005 11 July 2006 1
LARTIGUES, Delphine 27 June 2017 31 October 2017 1
LAWSON, Barbara Helen 14 June 2005 26 June 2007 1
LEEL, Sheila Margaret Walker 11 July 2006 22 June 2010 1
LOVELL, Johann 27 June 2017 31 October 2017 1
MCCRAN, James Brian 23 June 2009 25 June 2013 1
MCMANUS, Isabel Helen 05 October 2010 24 June 2014 1
MITCHELL, Jacqueline Christine 30 October 2012 24 June 2014 1
MORRISON, Angela 30 October 2012 23 June 2015 1
SAVAGE, Kathryn Gail 23 June 2009 22 June 2010 1
SCOTT, Moira Mcintosh 26 May 2005 24 June 2008 1
STEGGLES, Michelle 11 July 2006 09 February 2010 1
WEIR, Helen Mhairi 19 June 2012 25 June 2013 1
WILSON, Moira 11 July 2006 24 June 2008 1
Secretary Name Appointed Resigned Total Appointments
MCDOWALL, Emma 28 July 2020 - 1
KAY, Laura Jane 19 June 2012 24 June 2014 1
MCCRAN, James Brian 28 February 2019 28 July 2020 1
MUNRO, Joyce 01 March 2005 19 June 2012 1
RICHARDSON, Kirsty Jane 24 June 2014 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AP03 - Appointment of secretary 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
PSC07 - N/A 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
PSC07 - N/A 30 June 2020
TM01 - Termination of appointment of director 19 May 2020
AP01 - Appointment of director 19 May 2020
AP01 - Appointment of director 19 May 2020
CS01 - N/A 04 March 2020
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 15 July 2019
PSC01 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 06 March 2019
PSC07 - N/A 06 March 2019
AP03 - Appointment of secretary 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 04 July 2017
AP01 - Appointment of director 28 June 2017
AP01 - Appointment of director 28 June 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 25 November 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP03 - Appointment of secretary 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 12 November 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
RESOLUTIONS - N/A 17 July 2013
MEM/ARTS - N/A 17 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 05 November 2012
AP01 - Appointment of director 02 July 2012
AP03 - Appointment of secretary 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 27 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 18 March 2008
AA - Annual Accounts 19 January 2008
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 07 September 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 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.