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

HOME-START LEVENMOUTH

BALMAISE CENTRE, LINNWOOD DRIVE, LEVEN, FIFE, KY8 5AE,
Company Registration Number
SC280872
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Levenmouth
HOME-START LEVENMOUTH was founded on 2005-03-01 and has its registered office in Leven. The organisation's status is listed as "Active". Home-start Levenmouth 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 LEVENMOUTH
 
Legal Registered Office
BALMAISE CENTRE
LINNWOOD DRIVE
LEVEN
FIFE
KY8 5AE
Other companies in KY8
 
Filing Information
Company Number SC280872
Company ID Number SC280872
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 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:13:27
Primary Source:Companies House
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.

Company Officers of HOME-START LEVENMOUTH

Current Directors
Officer Role Date Appointed
KATHLEEN MCLEARY
Company Secretary 2005-06-30
SUSAN CARROLL
Director 2014-11-03
ALICE RITCHIE BUCHAN GRAHAM
Director 2014-11-03
DIANE MARSHALL
Director 2005-03-01
MORAG PEGGIE
Director 2010-04-09
LESLEY JOY RENNIE
Director 2010-03-22
VALERIE SOMERVILLE
Director 2014-11-03
LIAM THOMSON
Director 2014-11-03
MARILYN ELIZABETH WHITEHEAD
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BARBER
Director 2005-03-01 2015-08-17
LESLEY MARR
Director 2005-06-30 2014-12-08
SARAH GREEN
Director 2005-03-01 2013-11-15
ANN GUNN
Director 2010-03-22 2012-01-16
ELIZABETH SANDERSON
Company Secretary 2005-03-01 2005-06-30
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

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
2024-03-18APPOINTMENT TERMINATED, DIRECTOR LESLEY JOY RENNIE
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR VALERIE SOMERVILLE
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Methilhaven Methilhaven Road, Methil Leven KY8 3HS
2023-01-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-02CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MARSHALL
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CARROLL
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-02-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE SOMERVILLE / 31/03/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM THOMSON / 31/03/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG PEGGIE / 31/03/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE RITCHIE BUCHAN GRAHAM / 31/03/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CARROLL / 31/03/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ELIZABETH WHITEHEAD / 31/03/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARSHALL / 31/03/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CARROLL / 31/03/2016
2016-06-29CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN MCLEARY on 2016-03-31
2016-03-31AP01DIRECTOR APPOINTED MR LIAM THOMSON
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARBER
2016-03-31AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-31AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MRS VALERIE SOMERVILLE
2015-03-31AP01DIRECTOR APPOINTED MRS SUSAN CARROLL
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MARR
2015-03-31AP01DIRECTOR APPOINTED MRS ALICE RITCHIE BUCHAN GRAHAM
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-28AR0101/03/14 NO MEMBER LIST
2014-03-28TM01TERMINATE DIR APPOINTMENT
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GREEN
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-30AR0101/03/13 NO MEMBER LIST
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0101/03/12 NO MEMBER LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN GUNN
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0101/03/11 NO MEMBER LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12AP01DIRECTOR APPOINTED MRS MORAG PEGGIE
2010-04-09AR0101/03/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARSHALL / 22/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARR / 22/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GREEN / 22/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARBER / 22/03/2010
2010-03-26AP01DIRECTOR APPOINTED MRS LESLEY JOY RENNIE
2010-03-26AP01DIRECTOR APPOINTED MRS ANN GUNN
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-30363aANNUAL RETURN MADE UP TO 01/03/09
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-25363aANNUAL RETURN MADE UP TO 01/03/08
2008-01-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363sANNUAL RETURN MADE UP TO 01/03/07
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363sANNUAL RETURN MADE UP TO 01/03/06
2005-07-07288bSECRETARY RESIGNED
2005-07-07288aNEW SECRETARY APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06288cSECRETARY'S PARTICULARS CHANGED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288bSECRETARY RESIGNED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
2005-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HOME-START LEVENMOUTH 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 LEVENMOUTH
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 LEVENMOUTH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HOME-START LEVENMOUTH registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START LEVENMOUTH
Trademarks
We have not found any records of HOME-START LEVENMOUTH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME-START LEVENMOUTH. 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 (74990 - Non-trading company) as HOME-START LEVENMOUTH are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HOME-START LEVENMOUTH 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 LEVENMOUTH 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 LEVENMOUTH 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.
    Other companies at postcode KY8 5AE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1