Home-start Aberdeen ABERDEEN


Founded in 2005, Home-start Aberdeen, classified under reg no. SC280851 is an active company. Currently registered at Langstane House AB11 6DR, Aberdeen the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Anne D., Robert B. and Michael B. and others. Of them, Yvonne W. has been with the company the longest, being appointed on 13 October 2010 and Anne D. has been with the company for the least time - from 23 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Home-start Aberdeen Address / Contact

Office Address Langstane House
Office Address2 6 Dee Street
Town Aberdeen
Post code AB11 6DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC280851
Date of Incorporation Tue, 1st Mar 2005
Industry Non-trading company
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Anne D.

Position: Director

Appointed: 23 November 2021

Robert B.

Position: Director

Appointed: 28 August 2018

Michael B.

Position: Director

Appointed: 28 August 2018

Anne M.

Position: Director

Appointed: 01 December 2011

Yvonne W.

Position: Director

Appointed: 13 October 2010

Wendy M.

Position: Director

Appointed: 21 November 2017

Resigned: 01 February 2020

Ann S.

Position: Director

Appointed: 25 May 2016

Resigned: 17 November 2020

Penny L.

Position: Director

Appointed: 26 August 2015

Resigned: 20 November 2018

Ally C.

Position: Director

Appointed: 27 May 2015

Resigned: 17 May 2022

Catriona M.

Position: Director

Appointed: 27 November 2014

Resigned: 07 January 2016

Georgette C.

Position: Secretary

Appointed: 13 March 2014

Resigned: 14 September 2018

Peter S.

Position: Director

Appointed: 27 August 2013

Resigned: 20 November 2018

Harry Y.

Position: Secretary

Appointed: 08 May 2013

Resigned: 08 May 2013

Harry Y.

Position: Director

Appointed: 08 May 2013

Resigned: 28 August 2018

Yvonne B.

Position: Director

Appointed: 30 November 2012

Resigned: 21 March 2013

Graham B.

Position: Director

Appointed: 03 July 2012

Resigned: 27 November 2014

Roberta E.

Position: Director

Appointed: 01 December 2011

Resigned: 24 August 2017

Carol P.

Position: Director

Appointed: 01 December 2011

Resigned: 21 March 2013

Kathleen M.

Position: Director

Appointed: 13 October 2010

Resigned: 04 August 2011

Julie M.

Position: Director

Appointed: 19 August 2010

Resigned: 27 November 2014

Teresa L.

Position: Director

Appointed: 14 October 2009

Resigned: 17 November 2010

Mary R.

Position: Director

Appointed: 14 October 2009

Resigned: 08 May 2013

Carol P.

Position: Director

Appointed: 21 January 2009

Resigned: 01 December 2011

Roderick M.

Position: Director

Appointed: 01 October 2008

Resigned: 13 October 2010

Audrey L.

Position: Director

Appointed: 01 October 2008

Resigned: 03 July 2012

Anne M.

Position: Director

Appointed: 05 March 2008

Resigned: 01 December 2011

Helen R.

Position: Secretary

Appointed: 13 September 2007

Resigned: 08 May 2013

Mary R.

Position: Director

Appointed: 08 March 2006

Resigned: 14 October 2009

Yvonne W.

Position: Director

Appointed: 25 January 2006

Resigned: 13 October 2010

Lawrence M.

Position: Director

Appointed: 24 August 2005

Resigned: 13 September 2007

Rachael C.

Position: Director

Appointed: 23 March 2005

Resigned: 25 January 2006

Kathleen M.

Position: Director

Appointed: 01 March 2005

Resigned: 13 October 2010

Leslie R.

Position: Director

Appointed: 01 March 2005

Resigned: 20 August 2008

Heather M.

Position: Director

Appointed: 01 March 2005

Resigned: 25 January 2006

Audrey L.

Position: Director

Appointed: 01 March 2005

Resigned: 01 October 2008

Teresa L.

Position: Director

Appointed: 01 March 2005

Resigned: 14 October 2009

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Patricia J.

Position: Secretary

Appointed: 01 March 2005

Resigned: 13 September 2007

Swift Incorporations Limited

Position: Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand305 376283 909353 715332 421268 994
Current Assets377 507373 086428 681429 356332 159
Debtors72 13189 17774 96696 93563 165
Net Assets Liabilities232 698153 076259 385231 978168 148
Other Debtors34 20646 76453 55074 65048 838
Property Plant Equipment6 1704 8765 0203 8854 812
Other
Accrued Liabilities Deferred Income17 79220 92820 24320 48323 537
Accumulated Depreciation Impairment Property Plant Equipment2 7944 0885 7427 5269 360
Average Number Employees During Period108888
Balances Amounts Owed By Related Parties6 3406 0334 4606 7445 396
Cost Sales377 779376 088381 333378 491403 193
Creditors25 97923 88622 31633 03423 594
Fixed Assets6 1704 8765 0203 8854 812
Gross Profit Loss18 105-7 62248 309-21 407-90 830
Increase From Depreciation Charge For Year Property Plant Equipment 1 2941 6541 7841 834
Interest Payable Similar Charges Finance Costs 72 000 6 000 
Net Current Assets Liabilities351 528349 200406 365396 322308 565
Operating Profit Loss18 105-7 62248 309-21 407-90 830
Other Interest Receivable Similar Income Finance Income19 000 58 000 27 000
Prepayments Accrued Income16 87337 15016 15319 78511 827
Profit Loss37 105-79 622106 309-27 407-63 830
Profit Loss On Ordinary Activities Before Tax37 105-79 622106 309-27 407-63 830
Property Plant Equipment Gross Cost8 9648 96410 76211 41114 172
Provisions For Liabilities Balance Sheet Subtotal125 000201 000152 000168 229145 229
Total Additions Including From Business Combinations Property Plant Equipment  1 7986492 761
Total Assets Less Current Liabilities357 698354 076411 385400 207313 377
Trade Creditors Trade Payables8 1872 9582 07312 55157
Trade Debtors Trade Receivables21 0525 2635 2632 5002 500
Turnover Revenue395 884368 466429 642357 084312 363

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Director's appointment was terminated on 2022-05-17
filed on: 13th, January 2023
Free Download (1 page)

Company search