Dundee
DD3 8HH
Scotland
Director Name | Mrs Emma Suzanne White |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Head Of Trusts And Fondations |
Country of Residence | Scotland |
Correspondence Address | Sangobeg House 4 Francis Street Dundee DD3 8HH Scotland |
Director Name | Ms Jacquline Ramsay |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Sangobeg House 4 Francis Street Dundee DD3 8HH Scotland |
Director Name | Miss Nicola Brown |
---|---|
Date of Birth | November 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Sangobeg House 4 Francis Street Dundee DD3 8HH Scotland |
Director Name | Mrs Gemma Martin |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | Sangobeg House 4 Francis Street Dundee DD3 8HH Scotland |
Director Name | Morag Elizabeth Duncan |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Training & Development Worker |
Correspondence Address | Upper Flat 17 McKinnon Street Dundee DD3 6JN Scotland |
Director Name | Natasha Olivia St Clair King |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Training & Support Worker |
Correspondence Address | The Boyne Inchture Perth Perthshire PH14 9QQ Scotland |
Secretary Name | Georgina Wilmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Riverside Road Wormit Fife DD6 8LL Scotland |
Director Name | Mrs Victoria Elizabeth Garvie Forrester |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 December 2007) |
Role | Home Maker |
Country of Residence | Scotland |
Correspondence Address | 24 Ardownie Street Monifieth Angus DD5 4PP Scotland |
Director Name | Sonia Adelheide Grelka |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2006) |
Role | Student |
Correspondence Address | 2g Candle Lane Dundee Angus DD1 3EN Scotland |
Director Name | Janice Hunter |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2007) |
Role | Unemployed |
Correspondence Address | Fernlea 12 Main Street Kingskettle Cupar Fife KY15 7PN Scotland |
Director Name | Kirsty Elizabeth Gemmell |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2007) |
Role | Community Education Worker |
Correspondence Address | 48a Belltree Gardens Broughty Ferry Dundee Angus DD5 2LJ Scotland |
Director Name | Mrs Caroline Patricia Kelly |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 The Rowans Dundee Angus DD4 0HZ Scotland |
Director Name | Lorraine Cosby |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 January 2008) |
Role | Admin Worker |
Correspondence Address | 4d Loganlea Terrace Dundee Angus DD2 2DA Scotland |
Director Name | Parminder Dulay |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 31 Kilnburn Newport-On-Tay Fife DD6 8DE Scotland |
Director Name | Mrs Lynne Hall |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eastwell Close Dundee Angus DD2 3FQ Scotland |
Secretary Name | Parminder Dulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(5 years after company formation) |
Appointment Duration | 3 weeks (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 31 Kilnburn Newport-On-Tay Fife DD6 8DE Scotland |
Director Name | Michelle Creegan |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2009) |
Role | Social Care Officer |
Correspondence Address | 57 G/R Lyon Street West Dundee Tayside DD4 6QP Scotland |
Director Name | Kay Lonegran |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2009) |
Role | Support Worker |
Correspondence Address | 18 Inchyra Place Dundee Angus DD3 9QX Scotland |
Secretary Name | Claire Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2009) |
Role | Employment Adviser |
Correspondence Address | 2 Lavender Street Dundee Tayside DD4 7NZ Scotland |
Director Name | Parminder Dulay |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | 31 Kilnburn Newport-On-Tay Fife DD6 8DE Scotland |
Director Name | Yvonne Annette Van Otierloo Brady |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 William Street Tayport Fife DD6 9HG Scotland |
Director Name | Morag Duncan |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2017) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Dudhope Street Dundee DD1 1JU Scotland |
Director Name | Ms Helen Grayshan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Blackadders Solicitors 30-34 Reform Street Dundee Angus DD1 1RH Scotland |
Director Name | Mrs Valerie Mortimer |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2012) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | Blackadders Solicitors 30-34 Reform Street Dundee Angus DD1 1RH Scotland |
Director Name | Ms Gwen Marylene Joubert |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 12 June 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2015) |
Role | Equalities Officer |
Country of Residence | Scotland |
Correspondence Address | Laurelbank House 2 Dudhope Street Dundee DD1 1JU Scotland |
Director Name | Ms Jackie Lindsay |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2017) |
Role | Diabetes Specialist Research Nurse |
Country of Residence | Scotland |
Correspondence Address | 2 Dudhope Street Dundee DD1 1JU Scotland |
Director Name | Ms Melanie A Hyatt |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 July 2015(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 February 2016) |
Role | Self-Directed Support Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dudhope Street Dundee DD1 1JU Scotland |
Director Name | Miss Agnieszka Stanislawa Lukaszuk |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 March 2016(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2018) |
Role | Business Partner In A&M Advice, Receptionist/Offic |
Country of Residence | Scotland |
Correspondence Address | 2 Dudhope Street Dundee DD1 1JU Scotland |
Director Name | Ms Jan Law |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 March 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 27 October 2016) |
Role | Teaching Fellow/Lecturer |
Country of Residence | Scotland |
Correspondence Address | 2 Dudhope Street Dundee DD1 1JU Scotland |
Director Name | Dr Mo Egan |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2016) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 2 Dudhope Street Dundee DD1 1JU Scotland |
Director Name | Ms Kimberley Grace |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2016(13 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 2017) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 2 Dudhope Street Dundee DD1 1JU Scotland |
Director Name | Ms Anna Boag |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 September 2017(14 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 04 April 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 2 Dudhope Street Dundee DD1 1JU Scotland |
Director Name | Mrs Elizabeth Johnston |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Sangobeg House 4 Francis Street Dundee DD3 8HH Scotland |
Telephone | 01382 201291 |
---|---|
Telephone region | Dundee |
Registered Address | Sangobeg House 4 Francis Street Dundee DD3 8HH Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Year | 2014 |
---|---|
Turnover | £358,743 |
Net Worth | £47,656 |
Cash | £84,764 |
Current Liabilities | £49,930 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2023 (6 months, 1 week from now) |
2 December 2021 | Accounts for a small company made up to 31 March 2021 (38 pages) |
---|---|
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
7 July 2021 | Appointment of Miss Nicola Brown as a director on 10 February 2021 (2 pages) |
5 July 2021 | Appointment of Miss Louise Stanley as a director on 28 October 2020 (2 pages) |
5 July 2021 | Termination of appointment of Jan Law as a director on 17 June 2021 (1 page) |
5 July 2021 | Termination of appointment of Elizabeth Johnston as a director on 6 April 2021 (1 page) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (36 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 July 2020 | Registered office address changed from 2 Dudhope Street Dundee DD1 1JU to Sangobeg House 4 Francis Street Dundee DD3 8HH on 30 July 2020 (1 page) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (36 pages) |
17 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
13 September 2019 | Appointment of Mrs Elizabeth Johnston as a director on 4 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Angel Gina Vettraino as a director on 7 August 2019 (1 page) |
17 January 2019 | Appointment of Mrs Emma Suzanne White as a director on 16 January 2019 (2 pages) |
16 January 2019 | Appointment of Ms Jacquline Ramsay as a director on 16 January 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (31 pages) |
20 November 2018 | Termination of appointment of Agnieszka Stanislawa Lukaszuk as a director on 7 November 2018 (1 page) |
16 April 2018 | Termination of appointment of Anna Boag as a director on 4 April 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
2 October 2017 | Appointment of Ms Anna Boag as a director on 6 September 2017 (2 pages) |
2 October 2017 | Appointment of Ms Anna Boag as a director on 6 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Marlena Szczepanska as a director on 6 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Marlena Szczepanska as a director on 6 September 2017 (1 page) |
12 May 2017 | Appointment of Ms Jan Law as a director on 3 May 2017 (2 pages) |
12 May 2017 | Appointment of Ms Jan Law as a director on 3 May 2017 (2 pages) |
10 March 2017 | Appointment of Ms Marlena Szczepanska as a director on 1 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Kimberley Grace as a director on 1 March 2017 (1 page) |
10 March 2017 | Appointment of Ms Marlena Szczepanska as a director on 1 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Kimberley Grace as a director on 1 March 2017 (1 page) |
7 March 2017 | Appointment of Ms Angela Betsy Jane Wilson as a director on 1 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Jackie Lindsay as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Morag Duncan as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Yvonne Annette Van Otierloo Brady as a director on 1 March 2017 (1 page) |
7 March 2017 | Appointment of Ms Angela Betsy Jane Wilson as a director on 1 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Jackie Lindsay as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Morag Duncan as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Yvonne Annette Van Otierloo Brady as a director on 1 March 2017 (1 page) |
16 December 2016 | Appointment of Ms Kimberley Grace as a director on 4 December 2016 (2 pages) |
16 December 2016 | Appointment of Ms Angel Gina Vettraino as a director on 4 December 2016 (2 pages) |
16 December 2016 | Appointment of Ms Kimberley Grace as a director on 4 December 2016 (2 pages) |
16 December 2016 | Appointment of Ms Angel Gina Vettraino as a director on 4 December 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
30 November 2016 | Termination of appointment of Mo Egan as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Jan Law as a director on 27 October 2016 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
30 November 2016 | Termination of appointment of Mo Egan as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Jan Law as a director on 27 October 2016 (1 page) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
14 June 2016 | Appointment of Dr. Mo Egan as a director on 24 May 2016 (2 pages) |
14 June 2016 | Appointment of Dr. Mo Egan as a director on 24 May 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Jan Law as a director on 30 March 2016 (2 pages) |
4 April 2016 | Appointment of Miss Agnieszka Stanislawa Lukaszuk as a director on 30 March 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Jan Law as a director on 30 March 2016 (2 pages) |
4 April 2016 | Appointment of Miss Agnieszka Stanislawa Lukaszuk as a director on 30 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Melanie a Hyatt as a director on 9 February 2016 (1 page) |
31 March 2016 | Termination of appointment of Melanie a Hyatt as a director on 9 February 2016 (1 page) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
22 December 2015 | Annual return made up to 18 December 2015 no member list (4 pages) |
22 December 2015 | Termination of appointment of Gwen Marylene Joubert as a director on 1 July 2015 (1 page) |
22 December 2015 | Annual return made up to 18 December 2015 no member list (4 pages) |
22 December 2015 | Termination of appointment of Gwen Marylene Joubert as a director on 1 July 2015 (1 page) |
22 October 2015 | Appointment of Ms Melanie a Hyatt as a director on 15 July 2015 (2 pages) |
22 October 2015 | Appointment of Ms Melanie a Hyatt as a director on 15 July 2015 (2 pages) |
5 October 2015 | Termination of appointment of Pauline Russell as a director on 20 January 2015 (1 page) |
5 October 2015 | Termination of appointment of Pauline Russell as a director on 20 January 2015 (1 page) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
7 September 2015 | Company name changed the women's rape & sexual abuse centre, dundee LTD.\certificate issued on 07/09/15
|
7 September 2015 | Company name changed the women's rape & sexual abuse centre, dundee LTD.\certificate issued on 07/09/15
|
13 January 2015 | Annual return made up to 18 December 2014 no member list (6 pages) |
13 January 2015 | Annual return made up to 18 December 2014 no member list (6 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
16 December 2014 | Appointment of Ms Jackie Lindsay as a director on 26 March 2014 (2 pages) |
16 December 2014 | Termination of appointment of Eleanore Widger as a director on 1 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Eleanore Widger as a director on 1 March 2014 (1 page) |
16 December 2014 | Appointment of Ms Jackie Lindsay as a director on 26 March 2014 (2 pages) |
16 December 2014 | Termination of appointment of Eleanore Widger as a director on 1 March 2014 (1 page) |
7 January 2014 | Registered office address changed from 2 Dudhope Street Dundee DD1 1JU on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 18 December 2013 no member list (6 pages) |
7 January 2014 | Registered office address changed from Blackadders Solicitors 30-34 Reform Street Dundee Angus DD1 1RH on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 2 Dudhope Street Dundee DD1 1JU on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Blackadders Solicitors 30-34 Reform Street Dundee Angus DD1 1RH on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 2 Dudhope Street Dundee DD1 1JU on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 18 December 2013 no member list (6 pages) |
7 January 2014 | Registered office address changed from Blackadders Solicitors 30-34 Reform Street Dundee Angus DD1 1RH on 7 January 2014 (1 page) |
19 November 2013 | Appointment of Ms Gwenaelle Marylene Joubert as a director (2 pages) |
19 November 2013 | Appointment of Ms Gwenaelle Marylene Joubert as a director (2 pages) |
18 November 2013 | Appointment of Ms Pauline Russell as a director (2 pages) |
18 November 2013 | Appointment of Ms Eleanore Widger as a director (2 pages) |
18 November 2013 | Appointment of Ms Pauline Russell as a director (2 pages) |
18 November 2013 | Appointment of Ms Eleanore Widger as a director (2 pages) |
28 October 2013 | Termination of appointment of Helen Grayshan as a director (1 page) |
28 October 2013 | Termination of appointment of Helen Grayshan as a director (1 page) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
12 March 2013 | Director's details changed for Ms Helen Grayshan on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Ms Helen Grayshan on 12 March 2013 (2 pages) |
19 December 2012 | Annual return made up to 18 December 2012 no member list (3 pages) |
19 December 2012 | Annual return made up to 18 December 2012 no member list (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
6 December 2012 | Termination of appointment of Valerie Mortimer as a director (1 page) |
6 December 2012 | Termination of appointment of Valerie Mortimer as a director (1 page) |
28 August 2012 | Auditor's resignation (1 page) |
28 August 2012 | Auditor's resignation (1 page) |
30 May 2012 | Appointment of Mrs Valerie Mortimer as a director (2 pages) |
30 May 2012 | Appointment of Mrs Valerie Mortimer as a director (2 pages) |
29 May 2012 | Director's details changed for Morag Duncan on 18 April 2012 (2 pages) |
29 May 2012 | Appointment of Ms Helen Grayshan as a director (2 pages) |
29 May 2012 | Termination of appointment of Louise Ross as a director (1 page) |
29 May 2012 | Director's details changed for Morag Duncan on 18 April 2012 (2 pages) |
29 May 2012 | Appointment of Ms Helen Grayshan as a director (2 pages) |
29 May 2012 | Termination of appointment of Louise Ross as a director (1 page) |
23 February 2012 | Appointment of Miss Louise Ann Ross as a director (2 pages) |
23 February 2012 | Appointment of Miss Louise Ann Ross as a director (2 pages) |
30 December 2011 | Annual return made up to 18 December 2011 no member list (3 pages) |
30 December 2011 | Annual return made up to 18 December 2011 no member list (3 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 January 2011 | Annual return made up to 18 December 2010 no member list (3 pages) |
13 January 2011 | Termination of appointment of Denise Smith as a director (1 page) |
13 January 2011 | Annual return made up to 18 December 2010 no member list (3 pages) |
13 January 2011 | Termination of appointment of Denise Smith as a director (1 page) |
23 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 January 2010 | Annual return made up to 18 December 2009 no member list (3 pages) |
14 January 2010 | Director's details changed for Denise Smith on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Yvonne Annette Van Otierloo Brady on 14 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of Claire Stewart as a secretary (1 page) |
14 January 2010 | Director's details changed for Morag Duncan on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 no member list (3 pages) |
14 January 2010 | Director's details changed for Denise Smith on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Yvonne Annette Van Otierloo Brady on 14 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of Claire Stewart as a secretary (1 page) |
14 January 2010 | Director's details changed for Morag Duncan on 14 January 2010 (2 pages) |
6 January 2010 | Appointment of Morag Duncan as a director (2 pages) |
6 January 2010 | Appointment of Morag Duncan as a director (2 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 November 2009 | Termination of appointment of Michelle Creegan as a director (2 pages) |
21 November 2009 | Termination of appointment of Claire Stewart as a director (2 pages) |
21 November 2009 | Termination of appointment of Michelle Creegan as a director (2 pages) |
21 November 2009 | Termination of appointment of Claire Stewart as a director (2 pages) |
12 November 2009 | Appointment of Yvonne Annette Van Otierloo Brady as a director (2 pages) |
12 November 2009 | Appointment of Denise Smith as a director (2 pages) |
12 November 2009 | Appointment of Yvonne Annette Van Otierloo Brady as a director (2 pages) |
12 November 2009 | Appointment of Denise Smith as a director (2 pages) |
22 October 2009 | Termination of appointment of Kay Lonegran as a director (1 page) |
22 October 2009 | Termination of appointment of Kay Lonegran as a director (1 page) |
2 February 2009 | Appointment terminated director lynne hall (1 page) |
2 February 2009 | Appointment terminated director parminder dulay (1 page) |
2 February 2009 | Appointment terminated secretary georgina wilmot (1 page) |
2 February 2009 | Appointment terminated director lynne hall (1 page) |
2 February 2009 | Appointment terminated director parminder dulay (1 page) |
2 February 2009 | Appointment terminated secretary georgina wilmot (1 page) |
9 January 2009 | Annual return made up to 18/12/08 (4 pages) |
9 January 2009 | Annual return made up to 18/12/08 (4 pages) |
28 August 2008 | Appointment terminated director lorraine cosby (1 page) |
28 August 2008 | Appointment terminated director lorraine cosby (1 page) |
12 August 2008 | Director appointed kay lonegran (2 pages) |
12 August 2008 | Director appointed kay lonegran (2 pages) |
11 August 2008 | Director appointed parminder dulay (2 pages) |
11 August 2008 | Director appointed michelle creegan (2 pages) |
11 August 2008 | Director appointed lorraine cosby (2 pages) |
11 August 2008 | Director appointed parminder dulay (2 pages) |
11 August 2008 | Director appointed michelle creegan (2 pages) |
11 August 2008 | Director appointed lorraine cosby (2 pages) |
31 July 2008 | Director and secretary appointed claire stewart (2 pages) |
31 July 2008 | Appointment terminated secretary parminder dulay (1 page) |
31 July 2008 | Appointment terminated director parminder dulay (1 page) |
31 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
31 July 2008 | Director and secretary appointed claire stewart (2 pages) |
31 July 2008 | Appointment terminated secretary parminder dulay (1 page) |
31 July 2008 | Appointment terminated director parminder dulay (1 page) |
31 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
4 January 2008 | Annual return made up to 18/12/07 (2 pages) |
4 January 2008 | Annual return made up to 18/12/07 (2 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
21 February 2007 | Annual return made up to 18/12/06 (4 pages) |
21 February 2007 | Annual return made up to 18/12/06 (4 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 June 2006 | Director resigned (2 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | Director resigned (2 pages) |
15 June 2006 | New director appointed (3 pages) |
13 January 2006 | Annual return made up to 18/12/05
|
13 January 2006 | Annual return made up to 18/12/05
|
8 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
13 January 2005 | Annual return made up to 18/12/04
|
13 January 2005 | Annual return made up to 18/12/04
|
23 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
11 January 2004 | Annual return made up to 18/12/03 (4 pages) |
11 January 2004 | Annual return made up to 18/12/03 (4 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 November 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 November 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
18 December 2002 | Incorporation (18 pages) |
18 December 2002 | Incorporation (18 pages) |