About

Registered Number: SC281021
Date of Incorporation: 03/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 47-48 Greenlaw Crescent, Glenrothes, KY6 1JQ

 

Based in the United Kingdom, Home-start Glenrothes was founded on 03 March 2005, it's status is listed as "Active". The business has 31 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Christine Heather 12 January 2015 - 1
KNOX, Marjory Anne 05 September 2017 - 1
MIEZITIS, Christopher Janis 14 November 2016 - 1
TRUMPER, Maureen 14 November 2017 - 1
BALL, Valerie Grubb 22 November 2011 25 November 2013 1
BURT, Pauline 15 May 2012 23 November 2015 1
DAVIES, Iain Jeffrey 12 January 2015 25 January 2016 1
FORSTER, Rachel 24 November 2014 14 November 2016 1
GALLACHER, Berenice Helen 23 November 2006 04 March 2020 1
HEMPHILL, Lisa 24 November 2014 10 December 2019 1
HENDERSON, Audrey Michelle 27 August 2006 10 June 2010 1
HILLS, Janice 03 March 2005 23 May 2006 1
HOWELLS, Euan Mckenzie 25 January 2011 24 November 2014 1
HUDGHTON, Angela 18 February 2014 28 February 2015 1
HYND, Amanda 23 February 2015 16 August 2017 1
KNIGHTS, Sara 28 May 2013 24 November 2014 1
LEGGATE, Joyce 24 November 2014 14 November 2016 1
LYALL, June 26 November 2012 14 November 2016 1
MACEWAN, Amanda 26 April 2011 31 March 2014 1
MIEZITIS, Christopher Janis 15 January 2007 30 June 2015 1
MURDOCH, Shelley 18 February 2014 14 November 2016 1
ROBERTSON, Bruce 23 May 2006 11 January 2008 1
ROBERTSON, Kenneth Philip 23 November 2005 11 January 2011 1
ROSIE, Marion 14 November 2017 01 May 2018 1
SHAW, Denise Ann Harman 14 November 2016 01 May 2017 1
STEVENSON, Kerrie Jane 23 November 2006 05 August 2010 1
SUTHERLAND, Alexandra Elliot 13 December 2008 06 September 2010 1
WARD, Dawn 26 April 2011 26 November 2012 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Claire Louise 26 February 2015 12 March 2019 1
MARSHALL, Janice 25 November 2007 26 February 2015 1
ROBERTSON, Lindsay Eleanor Margaret 03 March 2005 20 November 2007 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 07 January 2020
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
AA - Annual Accounts 07 December 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 17 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 17 March 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP03 - Appointment of secretary 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AA - Annual Accounts 11 December 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 18 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AA - Annual Accounts 20 December 2010
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 15 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363a - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.