Home-start Wigtownshire STRANRAER


Founded in 2005, Home-start Wigtownshire, classified under reg no. SC280856 is an active company. Currently registered at Ashwood House DG9 7JJ, Stranraer 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 2022-03-31.

At the moment there are 6 directors in the the company, namely Elizabeth M., Lynne H. and Alexander H. and others. In addition one secretary - Lynne H. - is with the firm. 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 Wigtownshire Address / Contact

Office Address Ashwood House
Office Address2 Sun Street
Town Stranraer
Post code DG9 7JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC280856
Date of Incorporation Tue, 1st Mar 2005
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Lynne H.

Position: Secretary

Appointed: 08 November 2023

Elizabeth M.

Position: Director

Appointed: 25 October 2021

Lynne H.

Position: Director

Appointed: 11 October 2021

Alexander H.

Position: Director

Appointed: 10 October 2021

John B.

Position: Director

Appointed: 08 September 2020

Sheila L.

Position: Director

Appointed: 29 September 2017

Helen M.

Position: Director

Appointed: 31 August 2012

Elaine R.

Position: Director

Appointed: 02 March 2016

Resigned: 12 January 2018

Sheena I.

Position: Director

Appointed: 29 August 2014

Resigned: 05 April 2023

Janet I.

Position: Director

Appointed: 28 November 2012

Resigned: 18 August 2015

Dorothy S.

Position: Director

Appointed: 05 June 2009

Resigned: 06 June 2018

Lois G.

Position: Director

Appointed: 05 June 2009

Resigned: 02 November 2014

Elizabeth D.

Position: Secretary

Appointed: 05 June 2009

Resigned: 05 June 2009

Elizabeth D.

Position: Director

Appointed: 05 June 2009

Resigned: 18 July 2016

Vera M.

Position: Director

Appointed: 24 August 2007

Resigned: 14 December 2009

Beverley M.

Position: Director

Appointed: 03 April 2007

Resigned: 20 April 2012

Elizabeth H.

Position: Director

Appointed: 07 March 2007

Resigned: 06 March 2009

Ian S.

Position: Director

Appointed: 05 May 2006

Resigned: 31 December 2007

Margaret D.

Position: Director

Appointed: 28 April 2006

Resigned: 06 September 2008

Kathryn M.

Position: Director

Appointed: 03 February 2006

Resigned: 20 November 2012

Janet M.

Position: Director

Appointed: 30 September 2005

Resigned: 05 June 2009

Janet H.

Position: Director

Appointed: 01 March 2005

Resigned: 18 June 2010

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

George D.

Position: Director

Appointed: 01 March 2005

Resigned: 14 August 2023

George D.

Position: Secretary

Appointed: 01 March 2005

Resigned: 14 August 2023

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Peter M.

Position: Director

Appointed: 01 March 2005

Resigned: 14 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 127 607131 625160 37671 087
Current Assets131 518127 606131 625161 27071 087
Debtors   894894
Net Assets Liabilities92 56983 089117 066153 86370 426
Other Debtors   894894
Property Plant Equipment   723 
Other
Charity Funds92 56983 089117 066153 86380 595
Cost Charitable Activity 44 03067 26562 387141 378
Donations Legacies 124 394150 239154 77953 485
Expenditure Material Fund  138 713118 281141 378
Further Item Donations Legacies Component Total Donations Legacies 3 16512 68112 34813 245
Income Endowments 136 470150 242155 07853 485
Income From Other Trading Activities 12 071 122 
Income From Other Trading Activity   122 
Income Material Fund  150 242155 078138 536
Investment Income 53438
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 12 96811 52936 79725 086
Net Increase Decrease In Charitable Funds 12 96811 52936 7974 211
Other General Grants 121 229137 558142 431125 253
Other Income   173 
Transfer To From Material Fund  5 932 32 139
Accrued Liabilities  2 4901 9612 712
Accumulated Depreciation Impairment Property Plant Equipment 3 5313 5313 6541 728
Average Number Employees During Period44 77
Creditors38 94944 51714 5598 13078 344
Depreciation Expense Property Plant Equipment   123443
Increase From Depreciation Charge For Year Property Plant Equipment   123443
Interest Income On Bank Deposits 53438
Net Current Assets Liabilities92 56983 089117 066153 140149 341
Other Creditors 1 5 19972 406
Other Taxation Social Security Payable   9703 226
Property Plant Equipment Gross Cost 3 5313 5314 3772 369
Total Additions Including From Business Combinations Property Plant Equipment   8461 400
Total Assets Less Current Liabilities92 56983 089117 066153 86370 426
Government Grants Payable 22 06912 069  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 2023-11-08 - new secretary appointed
filed on: 4th, December 2023
Free Download (2 pages)

Company search