HOME-START LEVENMOUTH

Balmaise Centre Balmaise Centre, Leven, KY8 5AE, Fife, Scotland
StatusACTIVE
Company No.SC280872
Category
Incorporated01 Mar 2005
Age19 years, 4 months, 11 days
JurisdictionScotland

SUMMARY

HOME-START LEVENMOUTH is an active with number SC280872. It was incorporated 19 years, 4 months, 11 days ago, on 01 March 2005. The company address is Balmaise Centre Balmaise Centre, Leven, KY8 5AE, Fife, Scotland.



People

MCLEARY, Kathleen

Secretary

Co-Ordinator

ACTIVE

Assigned on 30 Jun 2005

Current time on role 19 years, 12 days

GRAHAM, Alice Ritchie Buchan

Director

Senior Practioner

ACTIVE

Assigned on 03 Nov 2014

Current time on role 9 years, 8 months, 9 days

PEGGIE, Morag

Director

Care Commission Officer

ACTIVE

Assigned on 09 Apr 2010

Current time on role 14 years, 3 months, 3 days

THOMSON, Liam

Director

Business Manager

ACTIVE

Assigned on 03 Nov 2014

Current time on role 9 years, 8 months, 9 days

WHITEHEAD, Marilyn Elizabeth

Director

Councillor

ACTIVE

Assigned on 01 Mar 2005

Current time on role 19 years, 4 months, 11 days

SANDERSON, Elizabeth

Secretary

Volunteer

RESIGNED

Assigned on 01 Mar 2005

Resigned on 30 Jun 2005

Time on role 3 months, 29 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 01 Mar 2005

Time on role

BARBER, Nicholas

Director

Retired

RESIGNED

Assigned on 01 Mar 2005

Resigned on 17 Aug 2015

Time on role 10 years, 5 months, 16 days

CARROLL, Susan

Director

Family Support Worker

RESIGNED

Assigned on 03 Nov 2014

Resigned on 11 Mar 2019

Time on role 4 years, 4 months, 8 days

GREEN, Sarah

Director

Retired/Volunteer

RESIGNED

Assigned on 01 Mar 2005

Resigned on 15 Nov 2013

Time on role 8 years, 8 months, 14 days

GUNN, Ann

Director

Care Worker

RESIGNED

Assigned on 22 Mar 2010

Resigned on 16 Jan 2012

Time on role 1 year, 9 months, 25 days

MARR, Lesley

Director

Teacher

RESIGNED

Assigned on 30 Jun 2005

Resigned on 08 Dec 2014

Time on role 9 years, 5 months, 8 days

MARSHALL, Diane

Director

Volunteer

RESIGNED

Assigned on 01 Mar 2005

Resigned on 17 May 2021

Time on role 16 years, 2 months, 16 days

RENNIE, Lesley Joy

Director

Home Maker

RESIGNED

Assigned on 22 Mar 2010

Resigned on 09 Mar 2024

Time on role 13 years, 11 months, 18 days

SOMERVILLE, Valerie

Director

Retired

RESIGNED

Assigned on 03 Nov 2014

Resigned on 08 Jan 2024

Time on role 9 years, 2 months, 5 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 01 Mar 2005

Time on role

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 01 Mar 2005

Time on role

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 01 Mar 2005

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 01 Mar 2005

Time on role


Some Companies

5IVES BARNSLEY LTD

3/1 72,GLASGOW,G3 8JF

Number:SC405848
Status:ACTIVE
Category:Private Limited Company

C J R CEILINGS & PARTITIONS LTD

57-61 MARKET PLACE,CANNOCK,WS11 1BP

Number:11390464
Status:ACTIVE
Category:Private Limited Company

CIS PAYMENT SOLUTIONS LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:07874291
Status:LIQUIDATION
Category:Private Limited Company

DAMBLE CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10510070
Status:ACTIVE
Category:Private Limited Company

FOR ME & FOR YOU LIMITED

10 ST. IVES CLOSE,MACCLESFIELD,SK10 3JX

Number:09159866
Status:ACTIVE
Category:Private Limited Company

MODIFY HAIR LOUNGE LTD

31 ST. NICHOLAS STREET,IPSWICH,IP1 1TW

Number:11925931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source