Home-start Deveron HUNTLY


Founded in 2005, Home-start Deveron, classified under reg no. SC280867 is an active company. Currently registered at C/o Gordon Rural Action AB54 8EQ, Huntly the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Martin R., Phyllis S. and Christine C.. In addition one secretary - Martin R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Home-start Deveron Address / Contact

Office Address C/o Gordon Rural Action
Office Address2 55 Gordon Street
Town Huntly
Post code AB54 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC280867
Date of Incorporation Tue, 1st Mar 2005
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Martin R.

Position: Director

Appointed: 01 November 2019

Martin R.

Position: Secretary

Appointed: 01 November 2019

Phyllis S.

Position: Director

Appointed: 02 October 2018

Christine C.

Position: Director

Appointed: 01 March 2005

Grace S.

Position: Director

Appointed: 01 November 2019

Resigned: 01 October 2021

Jayne H.

Position: Secretary

Appointed: 02 October 2018

Resigned: 01 October 2019

Jayne H.

Position: Director

Appointed: 22 May 2017

Resigned: 01 October 2019

Tracy C.

Position: Director

Appointed: 13 April 2017

Resigned: 27 October 2017

Lynne R.

Position: Director

Appointed: 06 January 2016

Resigned: 01 October 2019

Edith S.

Position: Secretary

Appointed: 11 September 2015

Resigned: 02 October 2018

Brian M.

Position: Director

Appointed: 12 September 2014

Resigned: 11 September 2015

Alison M.

Position: Secretary

Appointed: 09 January 2013

Resigned: 06 February 2014

Tracy F.

Position: Director

Appointed: 03 October 2012

Resigned: 13 April 2017

Maureen W.

Position: Director

Appointed: 05 February 2010

Resigned: 03 October 2012

Lorna R.

Position: Director

Appointed: 29 January 2010

Resigned: 01 October 2019

Vivien R.

Position: Director

Appointed: 29 January 2010

Resigned: 28 January 2013

Anne R.

Position: Director

Appointed: 29 January 2010

Resigned: 06 February 2014

Alison M.

Position: Director

Appointed: 29 January 2010

Resigned: 06 February 2014

Edith S.

Position: Director

Appointed: 19 September 2006

Resigned: 01 October 2019

Cheryl J.

Position: Director

Appointed: 22 May 2006

Resigned: 31 May 2008

Kaye S.

Position: Director

Appointed: 21 April 2006

Resigned: 17 March 2010

Swift Incorporations Limited

Position: Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Malcolm B.

Position: Director

Appointed: 01 March 2005

Resigned: 28 February 2009

Fiona M.

Position: Secretary

Appointed: 01 March 2005

Resigned: 22 December 2012

Fiona M.

Position: Director

Appointed: 01 March 2005

Resigned: 01 October 2019

People with significant control

The register of PSCs who own or control the company includes 6 names. As we identified, there is Christine C. The abovementioned PSC. The second one in the persons with significant control register is Fiona M. This PSC has significiant influence or control over the company,. The third one is Edith S., who also meets the Companies House criteria to be listed as a PSC. This PSC .

Christine C.

Notified on 3 September 2016
Nature of control: right to appoint and remove directors

Fiona M.

Notified on 3 September 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Edith S.

Notified on 3 September 2016
Ceased on 1 October 2019
Nature of control: right to appoint and remove directors

Lorna R.

Notified on 3 September 2016
Ceased on 1 October 2019
Nature of control: right to appoint and remove directors

Lynne R.

Notified on 3 September 2016
Ceased on 1 October 2019
Nature of control: right to appoint and remove directors

Tracy F.

Notified on 3 September 2016
Ceased on 15 April 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, November 2023
Free Download (19 pages)

Company search