Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOME FROM HOME (SCOTLAND) LIMITED
Company Information for

HOME FROM HOME (SCOTLAND) LIMITED

UNIT 3, ASH ROAD, BROADMEADOW INDUSTRIAL ESTATE, DUMBARTON, DUNBARTONSHIRE, G82 2RS,
Company Registration Number
SC264176
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Home From Home (scotland) Ltd
HOME FROM HOME (SCOTLAND) LIMITED was founded on 2004-03-01 and has its registered office in Dumbarton. The organisation's status is listed as "Active". Home From Home (scotland) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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 FROM HOME (SCOTLAND) LIMITED
 
Legal Registered Office
UNIT 3, ASH ROAD
BROADMEADOW INDUSTRIAL ESTATE
DUMBARTON
DUNBARTONSHIRE
G82 2RS
Other companies in G82
 
Filing Information
Company Number SC264176
Company ID Number SC264176
Date formed 2004-03-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 15:13:39
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 FROM HOME (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE WYLIE
Company Secretary 2008-09-01
JAMES DAVID BOLLAN
Director 2007-07-05
PETER JOSEPH CUMMINGS
Director 2011-09-28
ROSEMARY ALISON HARVIE
Director 2004-03-01
CINDY HENDRY
Director 2008-01-31
CAROLINE MARSLAND
Director 2013-09-25
RONALD HARRY SAVAGE
Director 2015-12-17
FRAN WALKER
Director 2010-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN DINNING
Director 2009-06-25 2018-05-18
ALEXANDER ROBERTSON HAROLD
Director 2012-03-21 2016-12-16
GAVIN ELDER
Director 2013-09-25 2014-09-04
ALFRED TIMOTHY RHEAD
Director 2004-03-01 2014-09-04
PHILOMENA GILMARTIN
Director 2008-09-01 2013-02-01
WILLIAM JOHN HUGHES
Director 2005-10-13 2011-09-28
DANIEL LYNCH
Director 2004-03-01 2010-06-22
MICHAEL JAMES FITZPATRICK
Director 2004-03-01 2009-06-25
JOHN HARTWIG DONACHIE
Company Secretary 2006-02-16 2008-06-30
IAN WILKIE
Director 2004-03-01 2008-06-24
PETER ARUNDAL FOSTER
Director 2004-03-01 2007-03-15
DESMOND BRIAN MACGUIRE
Director 2004-03-01 2006-09-30
JAMES ABERCROMBIE MCLACHLAN
Company Secretary 2004-03-01 2006-02-16
MARJORY MAY MACKAY
Director 2004-03-01 2005-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID BOLLAN CARMAN CONNECTS CIC Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
JAMES DAVID BOLLAN CARMAN CARE Director 2013-04-30 CURRENT 2000-09-14 Active
JAMES DAVID BOLLAN RENTON COMMUNITY DEVELOPMENT TRUST LIMITED Director 2012-07-09 CURRENT 2007-08-16 Active
PETER JOSEPH CUMMINGS PACIFIC SHELF 1749 LIMITED Director 2018-07-31 CURRENT 2013-09-25 Active
PETER JOSEPH CUMMINGS WEST COAST ACCELERATOR LIMITED Director 2018-02-27 CURRENT 2017-12-07 Active - Proposal to Strike off
PETER JOSEPH CUMMINGS HF INVESTMENTS NO.2 LIMITED Director 2018-02-27 CURRENT 2017-12-18 Active
PETER JOSEPH CUMMINGS HF INVESTMENTS NO.1 LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
PETER JOSEPH CUMMINGS BEN VIEW RESOURCE CENTRE Director 2011-01-03 CURRENT 2004-10-13 Active
ROSEMARY ALISON HARVIE GREENLIGHT RECYCLING Director 1994-02-23 CURRENT 1994-02-23 Active - Proposal to Strike off
ROSEMARY ALISON HARVIE GREENLIGHT ENVIRONMENTAL LIMITED Director 1991-11-27 CURRENT 1991-10-16 Liquidation
RONALD HARRY SAVAGE GREENLIGHT RECYCLING Director 2016-10-01 CURRENT 1994-02-23 Active - Proposal to Strike off
RONALD HARRY SAVAGE GREENLIGHT ENVIRONMENTAL LIMITED Director 2016-10-01 CURRENT 1991-10-16 Liquidation

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
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-11SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE WYLIE on 2023-08-11
2023-04-04DIRECTOR APPOINTED MRS FRANCES MARY THUMATH
2023-03-13CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-03DIRECTOR APPOINTED MS ALISON BERNADETTE MCCURLEY
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CINDY HENDRY
2021-05-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-05AUDAUDITOR'S RESIGNATION
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR DAVID ROWATT
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR FRAN WALKER
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN DINNING
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERTSON HAROLD
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-18AP01DIRECTOR APPOINTED MR RONALD SAVAGE
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED RHEAD
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ELDER
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-06AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR GAVIN ELDER
2014-03-06AP01DIRECTOR APPOINTED MRS CAROLINE MARSLAND
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19CH01Director's details changed for Mr Peter Joseph Cummings on 2013-08-19
2013-03-01AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENA GILMARTIN
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-22AP01DIRECTOR APPOINTED ALEXANDER ROBERTSON HAROLD
2012-03-06AR0101/03/12 NO MEMBER LIST
2011-09-29AP01DIRECTOR APPOINTED MR PETER JOSEPH CUMMINGS
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0101/03/11 NO MEMBER LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN DINNING / 12/04/2011
2010-11-02AP01DIRECTOR APPOINTED MRS FRAN WALKER
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LYNCH
2010-10-28AP01DIRECTOR APPOINTED MRS CAROL DINNING
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-14AR0101/03/10 NO MEMBER LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCELLOR JAMES BOLLAN / 01/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED TIMOTHY RHEAD / 01/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LYNCH / 01/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 01/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CINDY HENDRY / 01/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILOMENA GILMARTIN / 01/03/2010
2010-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZPATRICK
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-22363aANNUAL RETURN MADE UP TO 01/03/09
2009-06-22288aDIRECTOR APPOINTED MRS PHILOMENA GILMARTIN
2009-06-22288aSECRETARY APPOINTED MS MICHELLE WYLIE
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY JOHN DONACHIE
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR IAN WILKIE
2008-03-26363aANNUAL RETURN MADE UP TO 01/03/08
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FITZPATRICK / 29/11/2007
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WILKIE / 29/11/2007
2008-03-20288aDIRECTOR APPOINTED CINDY HENDRY
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-03288bDIRECTOR RESIGNED
2007-04-03363sANNUAL RETURN MADE UP TO 01/03/07
2007-02-01288bDIRECTOR RESIGNED
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363sANNUAL RETURN MADE UP TO 01/03/06
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288bSECRETARY RESIGNED
2006-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/06
2005-11-04288aNEW DIRECTOR APPOINTED
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-04363sANNUAL RETURN MADE UP TO 01/03/05
2004-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOME FROM HOME (SCOTLAND) LIMITED 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 FROM HOME (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME FROM HOME (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of HOME FROM HOME (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME FROM HOME (SCOTLAND) LIMITED
Trademarks
We have not found any records of HOME FROM HOME (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME FROM HOME (SCOTLAND) LIMITED. 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 (88990 - Other social work activities without accommodation n.e.c.) as HOME FROM HOME (SCOTLAND) LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where HOME FROM HOME (SCOTLAND) LIMITED 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 FROM HOME (SCOTLAND) LIMITED 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 FROM HOME (SCOTLAND) LIMITED 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.