Company NameA Positive Start Cic
Company StatusActive
Company NumberSC581017
CategoryCommunity Interest Company
Incorporation Date8 November 2017(6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Crozier
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleBus Driver
Country of ResidenceScotland
Correspondence AddressUnit 5 Liddesdale Road
Hawick
Roxburghshire
TD9 0BN
Scotland
Director NameDeborah Jane Crozier
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleThird Sector Manager
Country of ResidenceScotland
Correspondence AddressUnit 5 Liddesdale Road
Hawick
Roxburghshire
TD9 0BN
Scotland
Secretary NameDeborah Jane Crozier
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address45 Howdenbank
Hawick
TD9 7JY
Scotland
Director NameMrs Christine Janet Kyle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandbed
Hawick
TD9 0HE
Scotland
Director NameMs Sharon Elizabeth Smith
Date of BirthAugust 1979 (Born 44 years ago)
NationalityScottish,British
StatusCurrent
Appointed01 February 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleFinancial Health Check Adviser (Cab)
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandbed
Hawick
TD9 0HE
Scotland
Director NameMrs Elizabeth Margaret Sneddon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Sandbed
Hawick
TD9 0HE
Scotland
Director NameMiss Alexis Cameron
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(6 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleFreelance Cycling Instructor
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandbed
Hawick
TD9 0HE
Scotland
Director NameMrs Brenda Ferguson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Liddesdale Road
Hawick
Roxburghshire
TD9 0BN
Scotland
Director NameHelen Kennaway
Date of BirthJuly 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed26 April 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2023)
RoleDesigner/Artist
Country of ResidenceUnited Kingdom
Correspondence Address19 Yarrow Terrace
Hawick
TD9 9LL
Scotland
Director NameMrs Susan Simpson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2023(5 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 January 2024)
RoleLived Experience Practitioner
Country of ResidenceScotland
Correspondence Address8 Sandbed
Hawick
TD9 0HE
Scotland

Location

Registered Address8 Sandbed
Hawick
TD9 0HE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

22 January 2024Appointment of Miss Alexis Cameron as a director on 19 January 2024 (2 pages)
21 January 2024Termination of appointment of Susan Simpson as a director on 15 January 2024 (1 page)
7 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
23 October 2023Micro company accounts made up to 30 November 2022 (7 pages)
26 June 2023Appointment of Mrs Susan Simpson as a director on 21 June 2023 (2 pages)
21 June 2023Termination of appointment of Helen Kennaway as a director on 15 June 2023 (1 page)
21 June 2023Registered office address changed from Crown Business Centre 20-22 High Street Room 227 Hawick TD9 9EH United Kingdom to 8 Sandbed Hawick TD9 0HE on 21 June 2023 (1 page)
26 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 30 November 2021 (15 pages)
27 May 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2022Memorandum and Articles of Association (29 pages)
26 April 2022Appointment of Helen Kennaway as a director on 26 April 2022 (2 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 30 November 2020 (7 pages)
14 June 2021Registered office address changed from 45 45 Howdenbank Hawick Roxburghshire TD9 7JY Scotland to Crown Business Centre 20-22 High Street Room 227 Hawick TD9 9EH on 14 June 2021 (1 page)
4 May 2021Registered office address changed from Unit 5 Liddesdale Road Hawick Roxburghshire TD9 0BN to 45 45 Howdenbank Hawick Roxburghshire TD9 7JY on 4 May 2021 (1 page)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
15 October 2020Micro company accounts made up to 30 November 2019 (6 pages)
23 September 2020Director's details changed for Andrew Crozier on 23 September 2020 (2 pages)
23 September 2020Secretary's details changed for Deborah Jane Crozier on 23 September 2020 (1 page)
23 September 2020Director's details changed for Deborah Jane Crozier on 23 September 2020 (2 pages)
4 February 2020Appointment of Ms Sharon Elizabeth Smith as a director on 1 February 2020 (2 pages)
3 February 2020Appointment of Mrs Elizabeth Margaret Sneddon as a director on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Brenda Ferguson as a director on 28 January 2020 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
11 April 2018Appointment of Mrs Christine Janet Kyle as a director on 1 April 2018 (2 pages)
11 April 2018Appointment of Mrs Brenda Ferguson as a director on 1 April 2018 (2 pages)
8 November 2017Incorporation of a Community Interest Company (62 pages)
8 November 2017Incorporation of a Community Interest Company (62 pages)