Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOME-START WEST LOTHIAN
Company Information for

HOME-START WEST LOTHIAN

13A FAIRBAIRN ROAD, LIVINGSTON, WEST LOTHIAN, EH54 6TS,
Company Registration Number
SC280852
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start West Lothian
HOME-START WEST LOTHIAN was founded on 2005-03-01 and has its registered office in Livingston. The organisation's status is listed as "Active". Home-start West Lothian is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOME-START WEST LOTHIAN
 
Legal Registered Office
13A FAIRBAIRN ROAD
LIVINGSTON
WEST LOTHIAN
EH54 6TS
Other companies in EH52
 
Filing Information
Company Number SC280852
Company ID Number SC280852
Date formed 2005-03-01
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:13:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START WEST LOTHIAN
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOME-START WEST LOTHIAN
The following companies were found which have the same name as HOME-START WEST LOTHIAN. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOME-START WEST BERKSHIRE BROADWAY HOUSE THE BROADWAY NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1BA Active Company formed on the 2005-06-20
HOME-START WEST CAMBRIDGESHIRE AND NORTH FENLAND 32 ST MARY'S STREET EYNESBURY ST NEOTS CAMBS PE19 2TA Dissolved Company formed on the 2005-07-21
HOME-START WEST CHESHIRE OVER NURSERY LUDLOW CLOSE WINSFORD CHESHIRE CW7 1LX Dissolved Company formed on the 2006-05-18
HOME-START WEST DORSET DORCHESTER YOUTH AD COMMUNITY CENTRE KINGS ROAD DORCHESTER DT1 1NJ Active Company formed on the 2007-02-26
HOME-START WEST SOMERSET ALCOMBE CHILDREN'S CENTRE STEPHENSON ROAD MINEHEAD TA24 5EB Active Company formed on the 2005-12-07
HOME-START WESTMINSTER, KENSINGTON & CHELSEA AND HAMMERSMITH & FULHAM ST PAUL'S CHURCH CENTRE ROSSMORE ROAD LONDON NW1 6NJ Active Company formed on the 2004-11-10

Company Officers of HOME-START WEST LOTHIAN

Current Directors
Officer Role Date Appointed
ALISON CHERRY-BYRNES
Company Secretary 2017-10-09
DIANE TERESA COOPER
Director 2014-11-24
STELLA MARIE LEITCH
Director 2015-08-10
THOMAS MITCHELL
Director 2012-11-19
PAULA MAY ROOTS
Director 2017-10-09
MARGARET SCHONBERGER
Director 2012-11-19
LOUISE TAYLOR
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
HAYLEY BURTON
Director 2016-08-15 2018-04-25
ELIZABETH CLOW
Director 2013-01-14 2018-04-25
SHELLEY BOWMAN
Company Secretary 2011-03-31 2017-10-09
VANESSA RHAZALI
Director 2016-06-21 2016-11-28
WILLIAM KEDDIE
Director 2010-04-29 2016-08-15
WILLIAM STEELE
Director 2012-04-05 2016-04-25
HAZEL FINDLAY
Director 2015-01-12 2015-09-28
LESLEY FRASER
Director 2014-05-12 2015-02-03
DAVID LOVE MILLIGAN
Director 2010-03-18 2014-12-04
ALISTAIR JOHN STEWART
Director 2013-01-14 2014-12-04
BERNADETTE GODDEN
Director 2005-03-01 2013-11-25
ARLENE ASTLEY
Director 2012-08-22 2013-08-14
AILEEN DUFF
Director 2005-10-31 2013-08-14
MARION VANCE
Director 2012-03-05 2012-10-29
ALEXANDER MILNE
Director 2005-04-14 2012-08-22
JOAN THOMSON
Director 2007-01-16 2011-10-30
KATHRYN HOWIESON
Company Secretary 2005-03-01 2011-03-31
JANETTE ELIZABETH PHILLIPS
Director 2010-06-17 2010-11-18
SUSAN CATHERINE RIDDELL
Director 2007-01-16 2010-05-13
JUNE BELL
Director 2008-06-19 2010-02-03
COLIN YOUNG
Director 2005-04-14 2006-08-30
MARGARET MACRAE
Director 2005-03-01 2006-02-22
CHRISTINE SHEARER
Director 2005-03-01 2005-11-09
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-03-01 2005-03-01
JORDAN COMPANY SECRETARIES LIMITED
Nominated Director 2005-03-01 2005-03-01
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-03-01 2005-03-01
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2005-03-01 2005-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-03-01 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA MAY ROOTS MIDLOTHIAN SURE START Director 2017-09-11 CURRENT 2001-02-02 Active
MARGARET SCHONBERGER ALMOND ENTERPRISES LIMITED Director 2013-06-28 CURRENT 2005-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Director's details changed for Mr Scott Coutts on 2024-03-01
2024-03-13APPOINTMENT TERMINATED, DIRECTOR VERONICA SMITH
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SABBIR SABUR
2023-03-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16Termination of appointment of Stuart Barrie on 2022-02-04
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SCHONBERGER
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mrs Ann-Marie Maccallan on 2020-06-18
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MARIE LEITCH
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23AP03Appointment of Mr Stuart Barrie as company secretary on 2020-06-10
2020-06-23TM02Termination of appointment of Alison Cherry-Byrnes on 2020-06-08
2020-04-03AP01DIRECTOR APPOINTED MRS ELIZABETH CLOW
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-23MEM/ARTSARTICLES OF ASSOCIATION
2019-10-23RES01ADOPT ARTICLES 23/10/19
2019-10-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07AP01DIRECTOR APPOINTED MRS ANN-MARIE MACCALLAN
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANE TERESA COOPER
2019-04-15AP01DIRECTOR APPOINTED MR MOHAMMED SABBIR SABUR
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-15AP01DIRECTOR APPOINTED MRS DIANE SOMERVILLE
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MAY ROOTS
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY BURTON
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLOW
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MRS PAULA MAY ROOTS
2017-10-12AP03Appointment of Ms Alison Cherry-Byrnes as company secretary on 2017-10-09
2017-10-12TM02Termination of appointment of Shelley Bowman on 2017-10-09
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA RHAZALI
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-16AP01DIRECTOR APPOINTED MS HAYLEY BURTON
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEDDIE
2016-08-15AP01DIRECTOR APPOINTED MRS VANESSA RHAZALI
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEELE
2016-03-09AR0128/02/16 NO MEMBER LIST
2015-10-06AP01DIRECTOR APPOINTED MRS STELLA MARIE LEITCH
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL FINDLAY
2015-08-19AA31/03/15 TOTAL EXEMPTION FULL
2015-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2015 FROM 37A MCLEOD STREET BROXBURN EH52 5BN
2015-03-11AR0128/02/15 NO MEMBER LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY FRASER
2015-01-16AP01DIRECTOR APPOINTED HAZEL FINDLAY
2014-12-15AP01DIRECTOR APPOINTED MRS DIANE TERESA COOPER
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLIGAN
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STEWART
2014-08-06AA31/03/14 TOTAL EXEMPTION FULL
2014-06-27AP01DIRECTOR APPOINTED MS LOUISE TAYLOR
2014-05-27AP01DIRECTOR APPOINTED MS LESLEY FRASER
2014-03-27AR0128/02/14 NO MEMBER LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER WILLIAM STEELE / 10/10/2012
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEDDIE / 01/01/2013
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE GODDEN
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN DUFF
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE ASTLEY
2013-08-01AA31/03/13 TOTAL EXEMPTION FULL
2013-03-06AR0128/02/13 NO MEMBER LIST
2013-03-04AP01DIRECTOR APPOINTED MR ALISTAIR JOHN STEWART
2013-01-29AP01DIRECTOR APPOINTED MRS ELIZABETH CLOW
2012-12-03AP01DIRECTOR APPOINTED MARGARET SCHONBERGER
2012-11-22AP01DIRECTOR APPOINTED MR THOMAS MITCHELL
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARION VANCE
2012-08-23AP01DIRECTOR APPOINTED ARLENE ASTLEY
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILNE
2012-06-28AA31/03/12 TOTAL EXEMPTION FULL
2012-04-23AP01DIRECTOR APPOINTED MR WILLIAM STEELE
2012-03-15AR0128/02/12 NO MEMBER LIST
2012-03-07AP01DIRECTOR APPOINTED MARION VANCE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOAN THOMSON
2011-07-14AA31/03/11 TOTAL EXEMPTION FULL
2011-04-04AP03SECRETARY APPOINTED MS SHELLEY BOWMAN
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN HOWIESON
2011-03-03AR0128/02/11 NO MEMBER LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE PHILLIPS
2010-09-27AP01DIRECTOR APPOINTED MRS JANETTE ELIZABETH PHILLIPS
2010-07-14AA31/03/10 TOTAL EXEMPTION FULL
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RIDDELL
2010-04-29AP01DIRECTOR APPOINTED MR WILLIAM KEDDIE
2010-04-06AP01DIRECTOR APPOINTED MR DAVID LOVE MILLIGAN
2010-03-25AR0128/02/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN THOMSON / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE RIDDELL / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE GODDEN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN DUFF / 23/03/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JUNE BELL
2009-09-10AA31/03/09 TOTAL EXEMPTION FULL
2009-03-24363aANNUAL RETURN MADE UP TO 28/02/09
2009-03-24288aDIRECTOR APPOINTED MS JUNE BELL
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2008-03-03363aANNUAL RETURN MADE UP TO 28/02/08
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-15363sANNUAL RETURN MADE UP TO 28/02/07
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-09-14288bDIRECTOR RESIGNED
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13288bDIRECTOR RESIGNED
2006-03-17363sANNUAL RETURN MADE UP TO 28/02/06
2006-02-23288bDIRECTOR RESIGNED
2005-11-16288bDIRECTOR RESIGNED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-05288cDIRECTOR'S PARTICULARS CHANGED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOME-START WEST LOTHIAN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME-START WEST LOTHIAN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME-START WEST LOTHIAN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOME-START WEST LOTHIAN

Intangible Assets
Patents
We have not found any records of HOME-START WEST LOTHIAN registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START WEST LOTHIAN
Trademarks
We have not found any records of HOME-START WEST LOTHIAN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME-START WEST LOTHIAN. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HOME-START WEST LOTHIAN are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HOME-START WEST LOTHIAN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME-START WEST LOTHIAN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME-START WEST LOTHIAN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.