Home-start West Lothian LIVINGSTON


Founded in 2005, Home-start West Lothian, classified under reg no. SC280852 is an active company. Currently registered at 13a Fairbairn Road EH54 6TS, Livingston the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely Kirstin M., John D. and Cheryl B. and others. In addition one secretary - Gail M. - is with the firm. Currently 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 West Lothian Address / Contact

Office Address 13a Fairbairn Road
Town Livingston
Post code EH54 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC280852
Date of Incorporation Tue, 1st Mar 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Kirstin M.

Position: Director

Appointed: 27 October 2023

John D.

Position: Director

Appointed: 27 October 2023

Cheryl B.

Position: Director

Appointed: 27 October 2023

Gail M.

Position: Secretary

Appointed: 08 August 2022

Elizabeth C.

Position: Director

Appointed: 01 April 2020

Scott C.

Position: Director

Appointed: 02 April 2019

Diane S.

Position: Director

Appointed: 12 November 2018

Veronica S.

Position: Director

Appointed: 12 November 2018

Louise T.

Position: Director

Appointed: 23 June 2014

Maria K.

Position: Director

Appointed: 08 August 2022

Resigned: 27 October 2023

Stuart B.

Position: Secretary

Appointed: 10 June 2020

Resigned: 04 February 2022

Ann-Marie M.

Position: Director

Appointed: 01 May 2019

Resigned: 27 October 2023

Mohammed S.

Position: Director

Appointed: 02 April 2019

Resigned: 27 February 2020

Alison C.

Position: Secretary

Appointed: 09 October 2017

Resigned: 08 June 2020

Paula R.

Position: Director

Appointed: 09 October 2017

Resigned: 12 November 2018

Hayley B.

Position: Director

Appointed: 15 August 2016

Resigned: 25 April 2018

Vanessa R.

Position: Director

Appointed: 21 June 2016

Resigned: 28 November 2016

Stella L.

Position: Director

Appointed: 10 August 2015

Resigned: 24 August 2020

Hazel F.

Position: Director

Appointed: 12 January 2015

Resigned: 28 September 2015

Diane C.

Position: Director

Appointed: 24 November 2014

Resigned: 02 April 2019

Lesley F.

Position: Director

Appointed: 12 May 2014

Resigned: 03 February 2015

Elizabeth C.

Position: Director

Appointed: 14 January 2013

Resigned: 25 April 2018

Alistair S.

Position: Director

Appointed: 14 January 2013

Resigned: 04 December 2014

Margaret S.

Position: Director

Appointed: 19 November 2012

Resigned: 01 June 2021

Thomas M.

Position: Director

Appointed: 19 November 2012

Resigned: 08 August 2022

Arlene A.

Position: Director

Appointed: 22 August 2012

Resigned: 14 August 2013

William S.

Position: Director

Appointed: 05 April 2012

Resigned: 25 April 2016

Marion V.

Position: Director

Appointed: 05 March 2012

Resigned: 29 October 2012

Shelley B.

Position: Secretary

Appointed: 31 March 2011

Resigned: 09 October 2017

Janette P.

Position: Director

Appointed: 17 June 2010

Resigned: 18 November 2010

William K.

Position: Director

Appointed: 29 April 2010

Resigned: 15 August 2016

David M.

Position: Director

Appointed: 18 March 2010

Resigned: 04 December 2014

June B.

Position: Director

Appointed: 19 June 2008

Resigned: 03 February 2010

Susan R.

Position: Director

Appointed: 16 January 2007

Resigned: 13 May 2010

Joan T.

Position: Director

Appointed: 16 January 2007

Resigned: 30 October 2011

Aileen D.

Position: Director

Appointed: 31 October 2005

Resigned: 14 August 2013

Fiona Y.

Position: Director

Appointed: 14 April 2005

Resigned: 30 August 2006

Colin Y.

Position: Director

Appointed: 14 April 2005

Resigned: 30 August 2006

Alexander M.

Position: Director

Appointed: 14 April 2005

Resigned: 22 August 2012

Swift Incorporations Limited

Position: Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Christine S.

Position: Director

Appointed: 01 March 2005

Resigned: 09 November 2005

Margaret M.

Position: Director

Appointed: 01 March 2005

Resigned: 22 February 2006

Bernadette G.

Position: Director

Appointed: 01 March 2005

Resigned: 25 November 2013

Kathryn H.

Position: Secretary

Appointed: 01 March 2005

Resigned: 31 March 2011

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 2016-03-312017-03-31
Net Worth102 402107 707
Balance Sheet
Current Assets122 412130 559
Net Assets Liabilities Including Pension Asset Liability102 402107 707
Reserves/Capital
Shareholder Funds102 402107 707
Other
Creditors Due Within One Year20 01022 852
Net Current Assets Liabilities102 402107 707
Total Assets Less Current Liabilities102 402107 707

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director appointment termination date: Monday 11th March 2024
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements