HOME-START AYRSHIRE

Register to unlock more data on OkredoRegister

HOME-START AYRSHIRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC283151

Incorporation date

13/04/2005

Size

-

Contacts

Registered address

Registered address

11 Portland Road, Kilmarnock KA1 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2005)
dot icon16/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2018
Voluntary strike-off action has been suspended
dot icon31/07/2018
First Gazette notice for voluntary strike-off
dot icon20/07/2018
Application to strike the company off the register
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/06/2018
Registered office address changed from 15 Wellington Street Kilmarnock Ayrshire KA3 1DW Scotland to 11 Portland Road Kilmarnock KA1 2BT on 2018-06-28
dot icon23/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon14/11/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon19/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon10/10/2016
Termination of appointment of Thomas Matthew Raffel as a director on 2016-09-01
dot icon06/09/2016
Certificate of change of name
dot icon06/09/2016
Resolutions
dot icon19/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-04-13 no member list
dot icon03/06/2016
Termination of appointment of James Johnstone as a director on 2016-04-01
dot icon03/06/2016
Director's details changed for Mrs Norah Russell Young on 2016-06-03
dot icon03/06/2016
Appointment of Miss Elizabeth Ann Breckenridge as a director on 2016-04-01
dot icon13/04/2016
Certificate of change of name
dot icon01/04/2016
Certificate of change of name
dot icon23/02/2016
Termination of appointment of Graham David Piggott as a director on 2016-01-26
dot icon19/01/2016
Appointment of Mrs Jacqueline Radcliffe as a director on 2015-12-04
dot icon13/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/08/2015
Termination of appointment of Frances Anne Howat as a director on 2015-06-26
dot icon04/08/2015
Registered office address changed from , 28-30 Grange Street, Kilmarnock, Ayrshire, KA1 2DD to 15 Wellington Street Kilmarnock Ayrshire KA3 1DW on 2015-08-04
dot icon26/06/2015
Appointment of Mr Thomas Matthew Raffel as a director on 2015-04-14
dot icon26/06/2015
Appointment of Mr Graham Piggott as a director on 2015-05-14
dot icon25/06/2015
Appointment of Mrs Frances Anne Howat as a director on 2015-04-14
dot icon25/06/2015
Appointment of Mr James Johnstone as a director on 2015-04-14
dot icon25/06/2015
Termination of appointment of Alison Moira Rutherford as a director on 2015-04-14
dot icon25/06/2015
Termination of appointment of Elizabeth Ann Breckenridge as a director on 2015-04-14
dot icon17/04/2015
Annual return made up to 2015-04-13 no member list
dot icon24/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/06/2014
Termination of appointment of Kathleen Russell as a director
dot icon04/06/2014
Termination of appointment of Catriona Gallagher as a secretary
dot icon02/05/2014
Annual return made up to 2014-04-13 no member list
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-13 no member list
dot icon16/04/2013
Termination of appointment of Alice Mcardle as a director
dot icon16/04/2013
Appointment of Mrs Norah Russell Young as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-13 no member list
dot icon15/05/2012
Registered office address changed from , First Floor Office, 28-30 Grange Street, Kilmarnock, KA1 2DD on 2012-05-15
dot icon31/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-04-13 no member list
dot icon07/06/2011
Termination of appointment of Kay Galloway as a director
dot icon20/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-13 no member list
dot icon10/05/2010
Director's details changed for Alison Moira Rutherford on 2010-04-13
dot icon10/05/2010
Director's details changed for Kathleen Mcewan Russell on 2010-04-13
dot icon10/05/2010
Director's details changed for Kay Jean Galloway on 2010-04-13
dot icon10/05/2010
Director's details changed for Alice Mcardle on 2010-04-13
dot icon10/05/2010
Director's details changed for Elizabeth Ann Breckenridge on 2010-04-13
dot icon24/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/04/2009
Annual return made up to 13/04/09
dot icon24/12/2008
Amended accounts made up to 2008-03-31
dot icon18/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon12/05/2008
Annual return made up to 13/04/08
dot icon18/02/2008
Partial exemption accounts made up to 2007-03-31
dot icon05/10/2007
New director appointed
dot icon08/05/2007
Annual return made up to 13/04/07
dot icon02/11/2006
New director appointed
dot icon06/09/2006
Partial exemption accounts made up to 2006-03-31
dot icon24/04/2006
Annual return made up to 13/04/06
dot icon11/07/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New secretary appointed
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Director resigned
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Registered office changed on 14/04/05 from: 24 great king street, edinburgh, EH3 6QN
dot icon13/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
13/04/2005 - 13/04/2005
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Director
13/04/2005 - 13/04/2005
8525
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
13/04/2005 - 13/04/2005
8525
SWIFT INCORPORATIONS LIMITED
Nominee Director
13/04/2005 - 13/04/2005
21
Raffel, Thomas Matthew
Director
14/04/2015 - 01/09/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOME-START AYRSHIRE

HOME-START AYRSHIRE is an(a) Dissolved company incorporated on 13/04/2005 with the registered office located at 11 Portland Road, Kilmarnock KA1 2BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOME-START AYRSHIRE?

toggle

HOME-START AYRSHIRE is currently Dissolved. It was registered on 13/04/2005 and dissolved on 16/10/2018.

Where is HOME-START AYRSHIRE located?

toggle

HOME-START AYRSHIRE is registered at 11 Portland Road, Kilmarnock KA1 2BT.

What does HOME-START AYRSHIRE do?

toggle

HOME-START AYRSHIRE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HOME-START AYRSHIRE?

toggle

The latest filing was on 16/10/2018: Final Gazette dissolved via voluntary strike-off.