About

Registered Number: SC280863
Date of Incorporation: 01/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 72 Duke Steeet, Denny, FK6 6NT

 

Based in the United Kingdom, Home-start Falkirk Ltd was setup in 2005. Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are Rankin, Sandra Ann, Follin, Anne Cecelia, Kerr, Archie, Kerr, Sheila, Mckeand, Moyra Jane, White, Natalie Jade, Davidson, Shirley, Allan, Esther Grace, Campbell, Joanne, Enyi, Ashleigh, Gray, William, Inglis, Anne, Johnson, May Rachel Chalmers, Markham, Teresa, Mcfarlane, Ann Mcintosh, Mcnally, John Joseph, Mercer, Margaret Irvine Campbell, Paterson, Andrew, Paterson, Theresa Ann, Robertson, Marion Florence, Skinner, Kimberley, Stalker, Rona, Thomson, Mary Ann, Whitehead, Jennifer, Wilson, Patricia Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLLIN, Anne Cecelia 12 February 2018 - 1
KERR, Archie 21 August 2019 - 1
KERR, Sheila 21 August 2019 - 1
MCKEAND, Moyra Jane 12 May 2005 - 1
WHITE, Natalie Jade 15 October 2019 - 1
ALLAN, Esther Grace 14 August 2014 12 September 2017 1
CAMPBELL, Joanne 02 October 2014 01 January 2016 1
ENYI, Ashleigh 19 June 2007 18 June 2008 1
GRAY, William 12 May 2005 26 November 2005 1
INGLIS, Anne 04 October 2006 01 January 2012 1
JOHNSON, May Rachel Chalmers 12 May 2005 23 October 2014 1
MARKHAM, Teresa 01 March 2005 14 June 2007 1
MCFARLANE, Ann Mcintosh 22 February 2011 23 October 2014 1
MCNALLY, John Joseph 20 April 2006 19 July 2007 1
MERCER, Margaret Irvine Campbell 30 January 2018 16 July 2019 1
PATERSON, Andrew 22 February 2012 21 August 2019 1
PATERSON, Theresa Ann 12 May 2005 01 March 2019 1
ROBERTSON, Marion Florence 29 September 2005 29 May 2006 1
SKINNER, Kimberley 01 March 2005 28 April 2005 1
STALKER, Rona 22 March 2017 12 September 2017 1
THOMSON, Mary Ann 22 September 2015 25 September 2020 1
WHITEHEAD, Jennifer 31 August 2005 28 April 2010 1
WILSON, Patricia Mary 01 March 2005 27 April 2006 1
Secretary Name Appointed Resigned Total Appointments
RANKIN, Sandra Ann 30 October 2006 - 1
DAVIDSON, Shirley 01 March 2005 15 September 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
RESOLUTIONS - N/A 13 August 2019
CC04 - Statement of companies objects 13 August 2019
RESOLUTIONS - N/A 18 July 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 28 March 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 30 January 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AUD - Auditor's letter of resignation 08 September 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 11 December 2012
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 09 December 2011
AP01 - Appointment of director 18 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 25 June 2010
CERTNM - Change of name certificate 01 June 2010
RESOLUTIONS - N/A 01 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 16 January 2009
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 15 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
363a - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 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.