Hometown Foundation LANARK


Hometown Foundation started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC353757. The Hometown Foundation company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Lanark at The Mechanics Workshop. Postal code: ML11 9DB.

The firm has 3 directors, namely Linda M., Stuart C. and Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 20 January 2009 and Linda M. has been with the company for the least time - from 14 October 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert D. who worked with the the firm until 4 January 2018.

Hometown Foundation Address / Contact

Office Address The Mechanics Workshop
Office Address2 New Lanark
Town Lanark
Post code ML11 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC353757
Date of Incorporation Tue, 20th Jan 2009
Industry Non-trading company
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Linda M.

Position: Director

Appointed: 14 October 2021

Stuart C.

Position: Director

Appointed: 02 February 2018

Paul M.

Position: Director

Appointed: 20 January 2009

Johnny W.

Position: Director

Appointed: 09 February 2018

Resigned: 30 November 2020

Margaret F.

Position: Director

Appointed: 02 February 2018

Resigned: 30 November 2020

Martyn G.

Position: Director

Appointed: 02 February 2018

Resigned: 30 November 2020

Stuart C.

Position: Director

Appointed: 12 July 2013

Resigned: 18 April 2018

Stuart C.

Position: Director

Appointed: 11 August 2009

Resigned: 26 August 2011

Robert D.

Position: Director

Appointed: 20 January 2009

Resigned: 04 January 2018

Robert D.

Position: Secretary

Appointed: 20 January 2009

Resigned: 04 January 2018

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Paul M. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Stuart C. This PSC and has 25-50% voting rights. The third one is Robert D., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Paul M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Stuart C.

Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: 25-50% voting rights

Robert D.

Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets102 21095 24689 97089 97089 971
Net Assets Liabilities268609470470470
Other
Average Number Employees During Period 533 
Creditors102 10594 77589 50089 50189 501
Fixed Assets163138   
Net Current Assets Liabilities105471470470470
Total Assets Less Current Liabilities268609470470470

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements