Home-start Kincardine


Founded in 2005, Home-start Kincardine, classified under reg no. SC280858 is an active company. Currently registered at 32 David Street AB39 2AL, 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 6 directors, namely David B., Sarah W. and Andrew M. and others. Of them, Ian A. has been with the company the longest, being appointed on 21 September 2015 and David B. has been with the company for the least time - from 12 May 2022. 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 Kincardine Address / Contact

Office Address 32 David Street
Office Address2 Stonehaven
Town
Post code AB39 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC280858
Date of Incorporation Tue, 1st Mar 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

David B.

Position: Director

Appointed: 12 May 2022

Sarah W.

Position: Director

Appointed: 12 September 2021

Andrew M.

Position: Director

Appointed: 17 May 2018

Helen M.

Position: Director

Appointed: 26 April 2018

Evelyn H.

Position: Director

Appointed: 07 March 2016

Ian A.

Position: Director

Appointed: 21 September 2015

Angela G.

Position: Director

Appointed: 02 June 2021

Resigned: 01 March 2023

Caroline B.

Position: Director

Appointed: 08 October 2018

Resigned: 02 September 2020

Shona O.

Position: Director

Appointed: 01 May 2018

Resigned: 31 October 2019

Margaret A.

Position: Director

Appointed: 20 February 2018

Resigned: 27 April 2020

Aisling K.

Position: Director

Appointed: 01 March 2017

Resigned: 23 November 2017

Anna N.

Position: Director

Appointed: 14 September 2016

Resigned: 23 November 2017

Ian T.

Position: Director

Appointed: 18 May 2013

Resigned: 16 October 2014

Ian T.

Position: Director

Appointed: 18 May 2013

Resigned: 18 May 2013

James S.

Position: Director

Appointed: 25 April 2013

Resigned: 28 August 2013

Pauline H.

Position: Director

Appointed: 25 April 2013

Resigned: 26 October 2016

David W.

Position: Director

Appointed: 25 April 2013

Resigned: 05 October 2015

Lorna Z.

Position: Director

Appointed: 25 April 2013

Resigned: 14 October 2013

Melanie A.

Position: Director

Appointed: 02 May 2012

Resigned: 11 February 2019

Richard D.

Position: Secretary

Appointed: 26 April 2012

Resigned: 29 August 2012

Thomas M.

Position: Director

Appointed: 25 January 2012

Resigned: 06 December 2012

Richard D.

Position: Director

Appointed: 25 January 2012

Resigned: 29 August 2012

Dawn N.

Position: Director

Appointed: 26 September 2011

Resigned: 11 January 2013

Bruce L.

Position: Director

Appointed: 26 April 2011

Resigned: 31 May 2014

Janet H.

Position: Director

Appointed: 27 September 2010

Resigned: 31 March 2013

Deborah R.

Position: Director

Appointed: 25 January 2010

Resigned: 31 May 2012

David F.

Position: Director

Appointed: 06 January 2010

Resigned: 08 March 2012

Carol N.

Position: Director

Appointed: 30 September 2009

Resigned: 28 November 2011

Jenni E.

Position: Director

Appointed: 28 January 2009

Resigned: 11 May 2009

Catherine K.

Position: Director

Appointed: 01 October 2008

Resigned: 28 October 2009

Janet H.

Position: Director

Appointed: 24 September 2008

Resigned: 27 September 2010

Louise K.

Position: Director

Appointed: 20 August 2008

Resigned: 28 October 2009

Carol N.

Position: Director

Appointed: 26 September 2007

Resigned: 30 September 2009

Dawn N.

Position: Secretary

Appointed: 26 September 2007

Resigned: 26 April 2012

Dawn N.

Position: Director

Appointed: 26 September 2007

Resigned: 26 September 2011

Catherine K.

Position: Director

Appointed: 19 March 2007

Resigned: 01 October 2008

Dawn N.

Position: Secretary

Appointed: 11 October 2006

Resigned: 27 September 2007

Elisabeth R.

Position: Secretary

Appointed: 27 September 2006

Resigned: 11 October 2006

Dawn N.

Position: Director

Appointed: 27 September 2006

Resigned: 27 September 2007

Elisabeth R.

Position: Director

Appointed: 27 September 2006

Resigned: 27 September 2007

Caroline P.

Position: Director

Appointed: 27 September 2006

Resigned: 01 December 2006

Elisabeth R.

Position: Secretary

Appointed: 29 June 2006

Resigned: 27 September 2006

Elisabeth R.

Position: Director

Appointed: 31 May 2006

Resigned: 27 September 2006

Dawn N.

Position: Director

Appointed: 31 May 2006

Resigned: 27 September 2006

Val M.

Position: Director

Appointed: 10 March 2006

Resigned: 09 August 2006

Swift Incorporations Limited

Position: Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Sheila T.

Position: Director

Appointed: 01 March 2005

Resigned: 14 June 2006

Caroline P.

Position: Director

Appointed: 01 March 2005

Resigned: 27 September 2006

Sheila T.

Position: Secretary

Appointed: 01 March 2005

Resigned: 14 June 2006

Frances F.

Position: Director

Appointed: 01 March 2005

Resigned: 19 August 2005

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand39 55031 90747 113
Current Assets43 55031 90744 313
Debtors4 000 2 800
Net Assets Liabilities42 80131 45043 141
Property Plant Equipment1 506433200
Other
Charity Funds42 80131 45043 141
Cost Charitable Activity74 42187 37345 816
Costs Raising Funds393195 
Donations Legacies67 75372 59057 502
Expenditure80 19489 18845 816
Expenditure Material Fund 89 18845 816
Income Endowments71 97577 83757 507
Income From Other Trading Activities4 2145 163 
Income From Other Trading Activity4 2144 487 
Income Material Fund 77 83757 507
Investment Income895
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8 21911 35111 691
Other Income 75 
Accrued Liabilities Deferred Income2 2558901 372
Accumulated Depreciation Impairment Property Plant Equipment6 0797 1527 685
Average Number Employees During Period332
Creditors2 2558901 372
Depreciation Expense Property Plant Equipment1 0721 073533
Increase From Depreciation Charge For Year Property Plant Equipment 1 073533
Interest Income On Bank Deposits895
Net Current Assets Liabilities41 29531 01742 941
Prepayments Accrued Income  2 800
Property Plant Equipment Gross Cost7 5857 5857 885
Total Additions Including From Business Combinations Property Plant Equipment  300
Total Assets Less Current Liabilities42 80131 45043 141
Trade Debtors Trade Receivables4 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Memorandum and Articles of Association
filed on: 18th, December 2023
Free Download (16 pages)

Company search

Advertisements