Company NameHome-Start Edinburgh West And South West
Company StatusDissolved
Company NumberSC331390
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 2007(16 years, 6 months ago)
Dissolution Date25 April 2023 (11 months, 1 week ago)
Previous NameHome-Start Edinburgh South Central

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Jessica Louise Wade
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(3 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 25 April 2023)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address247 Leith Walk
Edinburgh
EH6 8NY
Scotland
Secretary NameMs Jessica Louise Wade
StatusClosed
Appointed06 October 2011(4 years after company formation)
Appointment Duration11 years, 6 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address247 Leith Walk
Edinburgh
EH6 8NY
Scotland
Director NameMiss Emily Eileen Gaunt
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 25 April 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address247 Leith Walk
Edinburgh
EH6 8NY
Scotland
Director NameMrs Lisa Mallinson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 25 April 2023)
RoleGiving Programmes Manager
Country of ResidenceScotland
Correspondence Address247 Leith Walk
Edinburgh
EH6 8NY
Scotland
Director NameMr Duncan Findlater
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 April 2023)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address247 Leith Walk
Edinburgh
EH6 8NY
Scotland
Director NameMr David William Shields
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2021(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 25 April 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address247 Leith Walk
Edinburgh
EH6 8NY
Scotland
Director NameFlorence Garabedian
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2f1, 43 Ashley Terrace
Edinburgh
EH11 1RY
Scotland
Director NameValerie Claire Goodwin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleScheme Coordinator
Correspondence Address45 Dudley Avenue
Edinburgh
EH6 4PL
Scotland
Director NameDavid James Adams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleAccountant
Correspondence AddressEast Auquhadlie
Arnage
Ellon
Aberdeenshire
AB41 8UX
Scotland
Secretary NameDavid James Adams
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleAccountant
Correspondence AddressEast Auquhadlie
Arnage
Ellon
Aberdeenshire
AB41 8UX
Scotland
Director NameMrs Donna Lorraine Cunningham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2010)
RoleActing Play Leader
Country of ResidenceUnited Kingdom
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMrs Mary Rose Elizabeth Grieve
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years after company formation)
Appointment Duration3 years (resigned 02 October 2012)
RoleHouse-Wife
Country of ResidenceScotland
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMr David John Drysdale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years after company formation)
Appointment Duration1 year (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Secretary NameMr Christopher Eric Nicholls
StatusResigned
Appointed07 October 2009(2 years after company formation)
Appointment Duration2 months (resigned 10 December 2009)
RoleCompany Director
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Secretary NameMrs Mary-Rose Elizabeth Grieve
StatusResigned
Appointed10 December 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2011)
RoleCompany Director
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMs Helen Fogarty
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2011(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2012)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMr Robert Sean Raeside Bell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2011(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2012)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMs Kathryn Elizabeth Howieson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2012(4 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMr Alasdair Duncan Frederick Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameDr Kasey Lowe McCall-Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2012(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2016)
RoleLegal Consultant
Country of ResidenceScotland
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMs Hannah Catherine Lister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2013)
RoleCampaign Organiser
Country of ResidenceScotland
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMrs Mairi Maclennan McReynolds
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 February 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address111 Oxgangs Road North
Edinburgh
EH14 1ED
Scotland
Director NameMs Rachel Margaret Atherton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 August 2013)
RoleDevelopment Coordinator
Country of ResidenceScotland
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameDr Rebecca Lisa Alderdice
Date of BirthMay 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2016)
RoleLecturer
Country of ResidenceScotland
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMs Joana Margarida Elias Brito FerrÃO
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed26 February 2014(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2017)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMiss Mercedes Roxanne Gordon-Regis
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 June 2017)
RoleAccountant (Trainee)
Country of ResidenceScotland
Correspondence Address108a - 110a Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMrs Morven Louise Leiper
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 2020)
RoleManager (Banking)
Country of ResidenceScotland
Correspondence AddressRoom S3 525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMr Alistair Strathearn MacDermid
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2020)
RoleOperational Manager
Country of ResidenceScotland
Correspondence AddressRoom S3 525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMs Ruth Mary Lewis
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2019)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressRoom S3 525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMiss Catriona Lesley Melton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 03 September 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRoom S3 525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMrs Christina Early
Date of BirthNovember 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed08 December 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2022)
RoleBuyer
Country of ResidenceScotland
Correspondence AddressRoom S3 525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMiss Joanna Louise McCalman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(13 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 January 2022)
RoleFamily Support Lead
Country of ResidenceScotland
Correspondence AddressRoom S3 525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.hsew.org.uk
Email address[email protected]
Telephone01943 517476
Telephone regionGuiseley

Location

Registered Address247 Leith Walk
Edinburgh
EH6 8NY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2014
Net Worth£36,947
Cash£37,157
Current Liabilities£210

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 January 2021Appointment of Miss Joanna Louise Mccalman as a director on 11 January 2021 (2 pages)
5 January 2021Appointment of Mr Duncan Findlater as a director on 5 January 2021 (2 pages)
10 December 2020Appointment of Mrs Christina Early as a director on 8 December 2020 (2 pages)
10 December 2020Termination of appointment of Jennifer Purves as a director on 8 December 2020 (1 page)
8 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
17 July 2020Termination of appointment of Alistair Strathearn Macdermid as a director on 17 July 2020 (1 page)
17 July 2020Termination of appointment of Morven Louise Leiper as a director on 17 July 2020 (1 page)
17 July 2020Termination of appointment of Dinah Williamson as a director on 17 July 2020 (1 page)
9 March 2020Appointment of Mrs Lisa Mallinson as a director on 3 March 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
2 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
3 September 2019Appointment of Mrs Catherine Jane Robertson as a director on 3 September 2019 (2 pages)
3 September 2019Termination of appointment of Catriona Lesley Melton as a director on 3 September 2019 (1 page)
15 July 2019Termination of appointment of Ruth Lewis as a director on 9 July 2019 (1 page)
20 March 2019Registered office address changed from 111 Oxgangs Road North Edinburgh EH14 1ED Scotland to Room S3 525 Ferry Road Edinburgh EH5 2FF on 20 March 2019 (1 page)
20 February 2019Termination of appointment of Mairi Maclennan Mcreynolds as a director on 5 February 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
2 November 2018Termination of appointment of Ann Smith Rowe as a director on 29 October 2018 (1 page)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
13 September 2018Appointment of Miss Catriona Lesley Melton as a director on 4 September 2018 (2 pages)
16 July 2018Termination of appointment of June Elizabeth Strachan as a director on 16 July 2018 (1 page)
8 December 2017Appointment of Miss Emily Eileen Gaunt as a director on 5 December 2017 (2 pages)
8 December 2017Appointment of Miss Emily Eileen Gaunt as a director on 5 December 2017 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Appointment of Ms Ann Smith Rowe as a director on 5 September 2017 (2 pages)
5 October 2017Appointment of Mrs Dinah Williamson as a director on 5 September 2017 (2 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Appointment of Mrs Dinah Williamson as a director on 5 September 2017 (2 pages)
5 October 2017Appointment of Ms Ann Smith Rowe as a director on 5 September 2017 (2 pages)
2 October 2017Termination of appointment of Ellen Anderson Stewart as a director on 5 September 2017 (1 page)
2 October 2017Termination of appointment of Ellen Anderson Stewart as a director on 5 September 2017 (1 page)
13 September 2017Registered office address changed from 108a - 110a Gorgie Road Edinburgh EH11 2NP to 111 Oxgangs Road North Edinburgh EH14 1ED on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 108a - 110a Gorgie Road Edinburgh EH11 2NP to 111 Oxgangs Road North Edinburgh EH14 1ED on 13 September 2017 (1 page)
19 July 2017Appointment of Ms Ruth Lewis as a director on 7 June 2017 (2 pages)
19 July 2017Appointment of Ms Ruth Lewis as a director on 7 June 2017 (2 pages)
14 July 2017Appointment of Ms Jennifer Purves as a director on 7 July 2017 (2 pages)
14 July 2017Appointment of Ms Jennifer Purves as a director on 7 July 2017 (2 pages)
13 July 2017Termination of appointment of Morven Clare Pinkerton as a director on 7 June 2017 (1 page)
13 July 2017Termination of appointment of Mercedes Roxanne Gordon-Regis as a director on 7 June 2017 (1 page)
13 July 2017Termination of appointment of Morven Clare Pinkerton as a director on 7 June 2017 (1 page)
13 July 2017Termination of appointment of Mercedes Roxanne Gordon-Regis as a director on 7 June 2017 (1 page)
23 May 2017Termination of appointment of Joana Margarida Elias Brito Ferrão as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Joana Margarida Elias Brito Ferrão as a director on 23 May 2017 (1 page)
21 March 2017Appointment of Mr Alistair Strathearn Macdermid as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Mr Alistair Strathearn Macdermid as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Ms June Elizabeth Strachan as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Ms June Elizabeth Strachan as a director on 15 March 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 October 2016Appointment of Mrs Morven Louise Leiper as a director on 1 June 2016 (2 pages)
8 October 2016Appointment of Miss Mercedes Roxanne Gordon-Regis as a director on 1 June 2016 (2 pages)
8 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
8 October 2016Appointment of Mrs Morven Louise Leiper as a director on 1 June 2016 (2 pages)
8 October 2016Appointment of Miss Mercedes Roxanne Gordon-Regis as a director on 1 June 2016 (2 pages)
8 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
6 October 2016Termination of appointment of Kasey Lowe Mccall-Smith as a director on 28 September 2016 (1 page)
6 October 2016Termination of appointment of Alasdair Duncan Frederick Mackenzie as a director on 30 December 2015 (1 page)
6 October 2016Termination of appointment of Rebecca Lisa Alderdice as a director on 28 September 2016 (1 page)
6 October 2016Termination of appointment of Rebecca Lisa Alderdice as a director on 28 September 2016 (1 page)
6 October 2016Termination of appointment of Kasey Lowe Mccall-Smith as a director on 28 September 2016 (1 page)
6 October 2016Termination of appointment of Alasdair Duncan Frederick Mackenzie as a director on 30 December 2015 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Annual return made up to 25 September 2015 no member list (6 pages)
1 October 2015Annual return made up to 25 September 2015 no member list (6 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
29 September 2014Annual return made up to 25 September 2014 no member list (6 pages)
29 September 2014Annual return made up to 25 September 2014 no member list (6 pages)
10 March 2014Appointment of Ms Joana Margarida Elias Brito Ferrão as a director (2 pages)
10 March 2014Appointment of Ms Joana Margarida Elias Brito Ferrão as a director (2 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
7 October 2013Appointment of Dr Ellen Anderson Stewart as a director (2 pages)
7 October 2013Appointment of Dr Ellen Anderson Stewart as a director (2 pages)
1 October 2013Annual return made up to 25 September 2013 no member list (5 pages)
1 October 2013Termination of appointment of Hannah Lister as a director (1 page)
1 October 2013Termination of appointment of Hannah Lister as a director (1 page)
1 October 2013Annual return made up to 25 September 2013 no member list (5 pages)
20 August 2013Termination of appointment of Rachel Atherton as a director (1 page)
20 August 2013Termination of appointment of Rachel Atherton as a director (1 page)
3 June 2013Appointment of Mrs Morven Clare Pinkerton as a director (2 pages)
3 June 2013Appointment of Mrs Morven Clare Pinkerton as a director (2 pages)
21 January 2013Termination of appointment of Kathryn Howieson as a director (1 page)
21 January 2013Termination of appointment of Kathryn Howieson as a director (1 page)
19 December 2012Appointment of Dr Rebecca Lisa Alderdice as a director (2 pages)
19 December 2012Appointment of Ms Rachel Margaret Atherton as a director (2 pages)
19 December 2012Appointment of Ms Rachel Margaret Atherton as a director (2 pages)
19 December 2012Appointment of Dr Rebecca Lisa Alderdice as a director (2 pages)
4 December 2012Termination of appointment of Christopher Nicholls as a director (1 page)
4 December 2012Termination of appointment of Christopher Nicholls as a director (1 page)
21 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
3 October 2012Annual return made up to 25 September 2012 no member list (6 pages)
3 October 2012Annual return made up to 25 September 2012 no member list (6 pages)
3 October 2012Termination of appointment of Mary Rose Grieve as a director (1 page)
3 October 2012Termination of appointment of Mary Rose Grieve as a director (1 page)
2 October 2012Appointment of Miss Mairi Maclennan Mcreynolds as a director (2 pages)
2 October 2012Appointment of Miss Mairi Maclennan Mcreynolds as a director (2 pages)
1 October 2012Appointment of Ms Hannah Catherine Lister as a director (2 pages)
1 October 2012Appointment of Ms Hannah Catherine Lister as a director (2 pages)
25 June 2012Appointment of Dr. Kasey Lowe Mccall-Smith as a director (2 pages)
25 June 2012Appointment of Dr. Kasey Lowe Mccall-Smith as a director (2 pages)
3 May 2012Appointment of Ms Kathryn Elizabeth Howieson as a director (2 pages)
3 May 2012Appointment of Ms Kathryn Elizabeth Howieson as a director (2 pages)
2 May 2012Appointment of Mr Alasdair Duncan Frederick Mackenzie as a director (2 pages)
2 May 2012Appointment of Mr Alasdair Duncan Frederick Mackenzie as a director (2 pages)
1 May 2012Termination of appointment of Helen Fogarty as a director (1 page)
1 May 2012Termination of appointment of Helen Fogarty as a director (1 page)
13 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
13 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
5 February 2012Termination of appointment of Robert Bell as a director (1 page)
5 February 2012Termination of appointment of Robert Bell as a director (1 page)
10 October 2011Annual return made up to 25 September 2011 no member list (3 pages)
10 October 2011Annual return made up to 25 September 2011 no member list (3 pages)
9 October 2011Appointment of Ms Jessica Louise Wade as a director (2 pages)
9 October 2011Appointment of Ms Helen Fogarty as a director (2 pages)
9 October 2011Appointment of Ms Jessica Louise Wade as a director (2 pages)
9 October 2011Appointment of Ms Jessica Louise Wade as a secretary (1 page)
9 October 2011Appointment of Ms Jessica Louise Wade as a secretary (1 page)
9 October 2011Appointment of Ms Helen Fogarty as a director (2 pages)
6 October 2011Termination of appointment of David Drysdale as a director (1 page)
6 October 2011Termination of appointment of Mary-Rose Grieve as a secretary (1 page)
6 October 2011Termination of appointment of Donna Cunningham as a director (1 page)
6 October 2011Termination of appointment of Mary-Rose Grieve as a secretary (1 page)
6 October 2011Appointment of Mr Robert Sean Raeside Bell as a director (2 pages)
6 October 2011Termination of appointment of Donna Cunningham as a director (1 page)
6 October 2011Appointment of Mr Robert Sean Raeside Bell as a director (2 pages)
6 October 2011Termination of appointment of David Drysdale as a director (1 page)
11 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
(1 page)
11 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
(1 page)
11 November 2010Company name changed home-start edinburgh south central\certificate issued on 11/11/10
  • CONNOT ‐
(3 pages)
11 November 2010Company name changed home-start edinburgh south central\certificate issued on 11/11/10
  • CONNOT ‐
(3 pages)
14 October 2010Annual return made up to 25 September 2010 no member list (4 pages)
14 October 2010Annual return made up to 25 September 2010 no member list (4 pages)
14 October 2010Termination of appointment of Valerie Goodwin as a director (1 page)
14 October 2010Termination of appointment of Valerie Goodwin as a director (1 page)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
31 March 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
31 March 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
14 December 2009Appointment of Mrs Mary-Rose Elizabeth Grieve as a secretary (1 page)
14 December 2009Termination of appointment of Christopher Nicholls as a secretary (1 page)
14 December 2009Termination of appointment of Christopher Nicholls as a secretary (1 page)
14 December 2009Appointment of Mrs Mary-Rose Elizabeth Grieve as a secretary (1 page)
2 November 2009Appointment of Mr David John Drysdale as a director (2 pages)
2 November 2009Appointment of Mr David John Drysdale as a director (2 pages)
2 November 2009Termination of appointment of Florence Garabedian as a director (1 page)
2 November 2009Termination of appointment of David Adams as a director (1 page)
2 November 2009Termination of appointment of David Adams as a director (1 page)
2 November 2009Termination of appointment of Florence Garabedian as a director (1 page)
30 October 2009Appointment of Mrs Donna Lorraine Cunningham as a director (2 pages)
30 October 2009Appointment of Mrs Donna Lorraine Cunningham as a director (2 pages)
22 October 2009Annual return made up to 25 September 2009 no member list (3 pages)
22 October 2009Annual return made up to 25 September 2009 no member list (3 pages)
13 October 2009Appointment of Mr Christopher Eric Nicholls as a secretary (1 page)
13 October 2009Appointment of Mr Christopher Eric Nicholls as a director (2 pages)
13 October 2009Appointment of Mr Christopher Eric Nicholls as a director (2 pages)
13 October 2009Termination of appointment of David Adams as a secretary (1 page)
13 October 2009Appointment of Mr Christopher Eric Nicholls as a secretary (1 page)
13 October 2009Termination of appointment of David Adams as a secretary (1 page)
9 October 2009Appointment of Mrs Mary Rose Elizabeth Grieve as a director (2 pages)
9 October 2009Appointment of Mrs Mary Rose Elizabeth Grieve as a director (2 pages)
10 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
10 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 March 2009Annual return made up to 25/09/08 (3 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Registered office changed on 02/03/2009 from 35 guthrie street edinburgh EH1 1JG (1 page)
2 March 2009Annual return made up to 25/09/08 (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 35 guthrie street edinburgh EH1 1JG (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
25 September 2007Incorporation (21 pages)
25 September 2007Incorporation (21 pages)