Company NameWomen's Rape And Sexual Abuse Centre Dundee And Angus Ltd
Company StatusActive
Company NumberSC241372
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 2002(21 years, 3 months ago)
Previous NameThe Women's Rape & Sexual Abuse Centre, Dundee Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Angela Betsy Jane Wilson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(14 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSangobeg House 4 Francis Street
Dundee
DD3 8HH
Scotland
Director NameMrs Emma Suzanne White
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Trusts And Fondations
Country of ResidenceScotland
Correspondence AddressSangobeg House 4 Francis Street
Dundee
DD3 8HH
Scotland
Director NameMs Jacquline Ramsay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressSangobeg House 4 Francis Street
Dundee
DD3 8HH
Scotland
Director NameMiss Nicola Brown
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressSangobeg House 4 Francis Street
Dundee
DD3 8HH
Scotland
Director NameMrs Gemma Martin
Date of BirthJune 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressSangobeg House 4 Francis Street
Dundee
DD3 8HH
Scotland
Director NameMorag Elizabeth Duncan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleTraining & Development Worker
Correspondence AddressUpper Flat
17 McKinnon Street
Dundee
DD3 6JN
Scotland
Director NameNatasha Olivia St Clair King
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleTraining & Support Worker
Correspondence AddressThe Boyne
Inchture
Perth
Perthshire
PH14 9QQ
Scotland
Secretary NameGeorgina Wilmot
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Riverside Road
Wormit
Fife
DD6 8LL
Scotland
Director NameMrs Victoria Elizabeth Garvie Forrester
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 December 2007)
RoleHome Maker
Country of ResidenceScotland
Correspondence Address24 Ardownie Street
Monifieth
Angus
DD5 4PP
Scotland
Director NameSonia Adelheide Grelka
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2006)
RoleStudent
Correspondence Address2g Candle Lane
Dundee
Angus
DD1 3EN
Scotland
Director NameJanice Hunter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 June 2007)
RoleUnemployed
Correspondence AddressFernlea 12 Main Street
Kingskettle
Cupar
Fife
KY15 7PN
Scotland
Director NameKirsty Elizabeth Gemmell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2007)
RoleCommunity Education Worker
Correspondence Address48a Belltree Gardens
Broughty Ferry
Dundee
Angus
DD5 2LJ
Scotland
Director NameMrs Caroline Patricia Kelly
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 17 December 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 The Rowans
Dundee
Angus
DD4 0HZ
Scotland
Director NameLorraine Cosby
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 January 2008)
RoleAdmin Worker
Correspondence Address4d Loganlea Terrace
Dundee
Angus
DD2 2DA
Scotland
Director NameMrs Lynne Hall
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eastwell Close
Dundee
Angus
DD2 3FQ
Scotland
Director NameParminder Dulay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(4 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address31 Kilnburn
Newport-On-Tay
Fife
DD6 8DE
Scotland
Secretary NameParminder Dulay
NationalityBritish
StatusResigned
Appointed28 December 2007(5 years after company formation)
Appointment Duration3 weeks (resigned 18 January 2008)
RoleCompany Director
Correspondence Address31 Kilnburn
Newport-On-Tay
Fife
DD6 8DE
Scotland
Director NameKay Lonegran
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2009)
RoleSupport Worker
Correspondence Address18 Inchyra Place
Dundee
Angus
DD3 9QX
Scotland
Director NameMichelle Creegan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2009)
RoleSocial Care Officer
Correspondence Address57 G/R Lyon Street West
Dundee
Tayside
DD4 6QP
Scotland
Secretary NameClaire Stewart
NationalityBritish
StatusResigned
Appointed15 January 2008(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2009)
RoleEmployment Adviser
Correspondence Address2 Lavender Street
Dundee
Tayside
DD4 7NZ
Scotland
Director NameParminder Dulay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 2009)
RoleCompany Director
Correspondence Address31 Kilnburn
Newport-On-Tay
Fife
DD6 8DE
Scotland
Director NameYvonne Annette Van Otierloo Brady
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 William Street
Tayport
Fife
DD6 9HG
Scotland
Director NameMorag Duncan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2017)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence Address2 Dudhope Street
Dundee
DD1 1JU
Scotland
Director NameMs Helen Grayshan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressBlackadders Solicitors
30-34 Reform Street
Dundee
Angus
DD1 1RH
Scotland
Director NameMrs Valerie Mortimer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2012)
RoleSupport Worker
Country of ResidenceScotland
Correspondence AddressBlackadders Solicitors
30-34 Reform Street
Dundee
Angus
DD1 1RH
Scotland
Director NameMs Gwen Marylene Joubert
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish/French
StatusResigned
Appointed12 June 2013(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 July 2015)
RoleEqualities Officer
Country of ResidenceScotland
Correspondence AddressLaurelbank House 2 Dudhope Street
Dundee
DD1 1JU
Scotland
Director NameMs Jackie Lindsay
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2017)
RoleDiabetes Specialist Research Nurse
Country of ResidenceScotland
Correspondence Address2 Dudhope Street
Dundee
DD1 1JU
Scotland
Director NameMs Melanie A Hyatt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2015(12 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 February 2016)
RoleSelf-Directed Support Project Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Dudhope Street
Dundee
DD1 1JU
Scotland
Director NameMs Jan Law
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed30 March 2016(13 years, 3 months after company formation)
Appointment Duration7 months (resigned 27 October 2016)
RoleTeaching Fellow/Lecturer
Country of ResidenceScotland
Correspondence Address2 Dudhope Street
Dundee
DD1 1JU
Scotland
Director NameMiss Agnieszka Stanislawa Lukaszuk
Date of BirthMay 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed30 March 2016(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2018)
RoleBusiness Partner In A&M Advice, Receptionist/Offic
Country of ResidenceScotland
Correspondence Address2 Dudhope Street
Dundee
DD1 1JU
Scotland
Director NameDr Mo Egan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(13 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2016)
RoleLecturer
Country of ResidenceScotland
Correspondence Address2 Dudhope Street
Dundee
DD1 1JU
Scotland
Director NameMs Kimberley Grace
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2016(13 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 2017)
RoleNurse
Country of ResidenceScotland
Correspondence Address2 Dudhope Street
Dundee
DD1 1JU
Scotland
Director NameMs Anna Boag
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed06 September 2017(14 years, 8 months after company formation)
Appointment Duration7 months (resigned 04 April 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence Address2 Dudhope Street
Dundee
DD1 1JU
Scotland
Director NameMrs Elizabeth Johnston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSangobeg House 4 Francis Street
Dundee
DD3 8HH
Scotland

Contact

Telephone01382 201291
Telephone regionDundee

Location

Registered AddressSangobeg House
4 Francis Street
Dundee
DD3 8HH
Scotland
ConstituencyDundee West
WardColdside

Financials

Year2014
Turnover£358,743
Net Worth£47,656
Cash£84,764
Current Liabilities£49,930

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

12 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
11 July 2023Appointment of Miss Sophie Louise Fairweather as a director on 4 October 2022 (2 pages)
10 July 2023Termination of appointment of Nicola Brown as a director on 8 March 2023 (1 page)
10 July 2023Appointment of Miss Eve Hughes as a director on 7 June 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 31 March 2022 (31 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
20 September 2022Appointment of Mrs Gemma Martin as a director on 1 June 2022 (2 pages)
20 September 2022Termination of appointment of Louise Stanley as a director on 31 August 2022 (1 page)
2 December 2021Accounts for a small company made up to 31 March 2021 (38 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
7 July 2021Appointment of Miss Nicola Brown as a director on 10 February 2021 (2 pages)
5 July 2021Termination of appointment of Elizabeth Johnston as a director on 6 April 2021 (1 page)
5 July 2021Termination of appointment of Jan Law as a director on 17 June 2021 (1 page)
5 July 2021Appointment of Miss Louise Stanley as a director on 28 October 2020 (2 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (36 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 July 2020Registered 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 2019Accounts for a small company made up to 31 March 2019 (36 pages)
17 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 September 2019Appointment of Mrs Elizabeth Johnston as a director on 4 September 2019 (2 pages)
4 September 2019Termination of appointment of Angel Gina Vettraino as a director on 7 August 2019 (1 page)
17 January 2019Appointment of Mrs Emma Suzanne White as a director on 16 January 2019 (2 pages)
16 January 2019Appointment of Ms Jacquline Ramsay as a director on 16 January 2019 (2 pages)
17 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (31 pages)
20 November 2018Termination of appointment of Agnieszka Stanislawa Lukaszuk as a director on 7 November 2018 (1 page)
16 April 2018Termination of appointment of Anna Boag as a director on 4 April 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (27 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (27 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 October 2017Appointment of Ms Anna Boag as a director on 6 September 2017 (2 pages)
2 October 2017Appointment of Ms Anna Boag as a director on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of Marlena Szczepanska as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Marlena Szczepanska as a director on 6 September 2017 (1 page)
12 May 2017Appointment of Ms Jan Law as a director on 3 May 2017 (2 pages)
12 May 2017Appointment of Ms Jan Law as a director on 3 May 2017 (2 pages)
10 March 2017Termination of appointment of Kimberley Grace as a director on 1 March 2017 (1 page)
10 March 2017Appointment of Ms Marlena Szczepanska as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Ms Marlena Szczepanska as a director on 1 March 2017 (2 pages)
10 March 2017Termination of appointment of Kimberley Grace as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Yvonne Annette Van Otierloo Brady as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Jackie Lindsay as a director on 1 March 2017 (1 page)
7 March 2017Appointment of Ms Angela Betsy Jane Wilson as a director on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of Jackie Lindsay as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Yvonne Annette Van Otierloo Brady as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Morag Duncan as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Morag Duncan as a director on 1 March 2017 (1 page)
7 March 2017Appointment of Ms Angela Betsy Jane Wilson as a director on 1 March 2017 (2 pages)
16 December 2016Appointment of Ms Kimberley Grace as a director on 4 December 2016 (2 pages)
16 December 2016Appointment of Ms Angel Gina Vettraino as a director on 4 December 2016 (2 pages)
16 December 2016Appointment of Ms Angel Gina Vettraino as a director on 4 December 2016 (2 pages)
16 December 2016Appointment of Ms Kimberley Grace as a director on 4 December 2016 (2 pages)
30 November 2016Termination of appointment of Jan Law as a director on 27 October 2016 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Termination of appointment of Mo Egan as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Mo Egan as a director on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Termination of appointment of Jan Law as a director on 27 October 2016 (1 page)
1 November 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
14 June 2016Appointment of Dr. Mo Egan as a director on 24 May 2016 (2 pages)
14 June 2016Appointment of Dr. Mo Egan as a director on 24 May 2016 (2 pages)
4 April 2016Appointment of Mrs Jan Law as a director on 30 March 2016 (2 pages)
4 April 2016Appointment of Mrs Jan Law as a director on 30 March 2016 (2 pages)
4 April 2016Appointment of Miss Agnieszka Stanislawa Lukaszuk as a director on 30 March 2016 (2 pages)
4 April 2016Appointment of Miss Agnieszka Stanislawa Lukaszuk as a director on 30 March 2016 (2 pages)
31 March 2016Termination of appointment of Melanie a Hyatt as a director on 9 February 2016 (1 page)
31 March 2016Termination of appointment of Melanie a Hyatt as a director on 9 February 2016 (1 page)
8 January 2016Total exemption full accounts made up to 31 March 2015 (25 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (25 pages)
22 December 2015Termination of appointment of Gwen Marylene Joubert as a director on 1 July 2015 (1 page)
22 December 2015Termination of appointment of Gwen Marylene Joubert as a director on 1 July 2015 (1 page)
22 December 2015Annual return made up to 18 December 2015 no member list (4 pages)
22 December 2015Annual return made up to 18 December 2015 no member list (4 pages)
22 October 2015Appointment of Ms Melanie a Hyatt as a director on 15 July 2015 (2 pages)
22 October 2015Appointment of Ms Melanie a Hyatt as a director on 15 July 2015 (2 pages)
5 October 2015Termination of appointment of Pauline Russell as a director on 20 January 2015 (1 page)
5 October 2015Termination of appointment of Pauline Russell as a director on 20 January 2015 (1 page)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 September 2015Company name changed the women's rape & sexual abuse centre, dundee LTD.\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
(3 pages)
7 September 2015Company name changed the women's rape & sexual abuse centre, dundee LTD.\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
(3 pages)
13 January 2015Annual return made up to 18 December 2014 no member list (6 pages)
13 January 2015Annual return made up to 18 December 2014 no member list (6 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
16 December 2014Termination of appointment of Eleanore Widger as a director on 1 March 2014 (1 page)
16 December 2014Appointment of Ms Jackie Lindsay as a director on 26 March 2014 (2 pages)
16 December 2014Appointment of Ms Jackie Lindsay as a director on 26 March 2014 (2 pages)
16 December 2014Termination of appointment of Eleanore Widger as a director on 1 March 2014 (1 page)
16 December 2014Termination of appointment of Eleanore Widger as a director on 1 March 2014 (1 page)
7 January 2014Registered office address changed from 2 Dudhope Street Dundee DD1 1JU on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 2 Dudhope Street Dundee DD1 1JU on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Blackadders Solicitors 30-34 Reform Street Dundee Angus DD1 1RH on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Blackadders Solicitors 30-34 Reform Street Dundee Angus DD1 1RH on 7 January 2014 (1 page)
7 January 2014Annual return made up to 18 December 2013 no member list (6 pages)
7 January 2014Annual return made up to 18 December 2013 no member list (6 pages)
7 January 2014Registered office address changed from Blackadders Solicitors 30-34 Reform Street Dundee Angus DD1 1RH on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 2 Dudhope Street Dundee DD1 1JU on 7 January 2014 (1 page)
19 November 2013Appointment of Ms Gwenaelle Marylene Joubert as a director (2 pages)
19 November 2013Appointment of Ms Gwenaelle Marylene Joubert as a director (2 pages)
18 November 2013Appointment of Ms Eleanore Widger as a director (2 pages)
18 November 2013Appointment of Ms Pauline Russell as a director (2 pages)
18 November 2013Appointment of Ms Pauline Russell as a director (2 pages)
18 November 2013Appointment of Ms Eleanore Widger as a director (2 pages)
28 October 2013Termination of appointment of Helen Grayshan as a director (1 page)
28 October 2013Termination of appointment of Helen Grayshan as a director (1 page)
21 October 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
12 March 2013Director's details changed for Ms Helen Grayshan on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Ms Helen Grayshan on 12 March 2013 (2 pages)
19 December 2012Annual return made up to 18 December 2012 no member list (3 pages)
19 December 2012Annual return made up to 18 December 2012 no member list (3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
6 December 2012Termination of appointment of Valerie Mortimer as a director (1 page)
6 December 2012Termination of appointment of Valerie Mortimer as a director (1 page)
28 August 2012Auditor's resignation (1 page)
28 August 2012Auditor's resignation (1 page)
30 May 2012Appointment of Mrs Valerie Mortimer as a director (2 pages)
30 May 2012Appointment of Mrs Valerie Mortimer as a director (2 pages)
29 May 2012Termination of appointment of Louise Ross as a director (1 page)
29 May 2012Director's details changed for Morag Duncan on 18 April 2012 (2 pages)
29 May 2012Appointment of Ms Helen Grayshan as a director (2 pages)
29 May 2012Director's details changed for Morag Duncan on 18 April 2012 (2 pages)
29 May 2012Appointment of Ms Helen Grayshan as a director (2 pages)
29 May 2012Termination of appointment of Louise Ross as a director (1 page)
23 February 2012Appointment of Miss Louise Ann Ross as a director (2 pages)
23 February 2012Appointment of Miss Louise Ann Ross as a director (2 pages)
30 December 2011Annual return made up to 18 December 2011 no member list (3 pages)
30 December 2011Annual return made up to 18 December 2011 no member list (3 pages)
14 November 2011Full accounts made up to 31 March 2011 (18 pages)
14 November 2011Full accounts made up to 31 March 2011 (18 pages)
13 January 2011Termination of appointment of Denise Smith as a director (1 page)
13 January 2011Annual return made up to 18 December 2010 no member list (3 pages)
13 January 2011Termination of appointment of Denise Smith as a director (1 page)
13 January 2011Annual return made up to 18 December 2010 no member list (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (18 pages)
23 August 2010Full accounts made up to 31 March 2010 (18 pages)
14 January 2010Director's details changed for Morag Duncan on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 18 December 2009 no member list (3 pages)
14 January 2010Director's details changed for Denise Smith on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 18 December 2009 no member list (3 pages)
14 January 2010Director's details changed for Morag Duncan on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Yvonne Annette Van Otierloo Brady on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Denise Smith on 14 January 2010 (2 pages)
14 January 2010Termination of appointment of Claire Stewart as a secretary (1 page)
14 January 2010Director's details changed for Yvonne Annette Van Otierloo Brady on 14 January 2010 (2 pages)
14 January 2010Termination of appointment of Claire Stewart as a secretary (1 page)
6 January 2010Appointment of Morag Duncan as a director (2 pages)
6 January 2010Appointment of Morag Duncan as a director (2 pages)
14 December 2009Full accounts made up to 31 March 2009 (18 pages)
14 December 2009Full accounts made up to 31 March 2009 (18 pages)
21 November 2009Termination of appointment of Michelle Creegan as a director (2 pages)
21 November 2009Termination of appointment of Michelle Creegan as a director (2 pages)
21 November 2009Termination of appointment of Claire Stewart as a director (2 pages)
21 November 2009Termination of appointment of Claire Stewart as a director (2 pages)
12 November 2009Appointment of Yvonne Annette Van Otierloo Brady as a director (2 pages)
12 November 2009Appointment of Denise Smith as a director (2 pages)
12 November 2009Appointment of Yvonne Annette Van Otierloo Brady as a director (2 pages)
12 November 2009Appointment of Denise Smith as a director (2 pages)
22 October 2009Termination of appointment of Kay Lonegran as a director (1 page)
22 October 2009Termination of appointment of Kay Lonegran as a director (1 page)
2 February 2009Appointment terminated secretary georgina wilmot (1 page)
2 February 2009Appointment terminated director parminder dulay (1 page)
2 February 2009Appointment terminated secretary georgina wilmot (1 page)
2 February 2009Appointment terminated director lynne hall (1 page)
2 February 2009Appointment terminated director parminder dulay (1 page)
2 February 2009Appointment terminated director lynne hall (1 page)
9 January 2009Annual return made up to 18/12/08 (4 pages)
9 January 2009Annual return made up to 18/12/08 (4 pages)
28 August 2008Appointment terminated director lorraine cosby (1 page)
28 August 2008Appointment terminated director lorraine cosby (1 page)
12 August 2008Director appointed kay lonegran (2 pages)
12 August 2008Director appointed kay lonegran (2 pages)
11 August 2008Director appointed lorraine cosby (2 pages)
11 August 2008Director appointed parminder dulay (2 pages)
11 August 2008Director appointed lorraine cosby (2 pages)
11 August 2008Director appointed parminder dulay (2 pages)
11 August 2008Director appointed michelle creegan (2 pages)
11 August 2008Director appointed michelle creegan (2 pages)
31 July 2008Appointment terminated director parminder dulay (1 page)
31 July 2008Appointment terminated director parminder dulay (1 page)
31 July 2008Appointment terminated secretary parminder dulay (1 page)
31 July 2008Director and secretary appointed claire stewart (2 pages)
31 July 2008Appointment terminated secretary parminder dulay (1 page)
31 July 2008Full accounts made up to 31 March 2008 (18 pages)
31 July 2008Full accounts made up to 31 March 2008 (18 pages)
31 July 2008Director and secretary appointed claire stewart (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
4 January 2008Annual return made up to 18/12/07 (2 pages)
4 January 2008Annual return made up to 18/12/07 (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
24 August 2007Full accounts made up to 31 March 2007 (15 pages)
24 August 2007Full accounts made up to 31 March 2007 (15 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
21 February 2007Annual return made up to 18/12/06 (4 pages)
21 February 2007Annual return made up to 18/12/06 (4 pages)
22 August 2006Full accounts made up to 31 March 2006 (16 pages)
22 August 2006Full accounts made up to 31 March 2006 (16 pages)
15 June 2006Director resigned (2 pages)
15 June 2006Director resigned (2 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
13 January 2006Annual return made up to 18/12/05
  • 363(288) ‐ Director resigned
(4 pages)
13 January 2006Annual return made up to 18/12/05
  • 363(288) ‐ Director resigned
(4 pages)
8 November 2005Full accounts made up to 31 March 2005 (17 pages)
8 November 2005Full accounts made up to 31 March 2005 (17 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
13 January 2005Annual return made up to 18/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 2005Annual return made up to 18/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 2004Full accounts made up to 31 March 2004 (14 pages)
23 August 2004Full accounts made up to 31 March 2004 (14 pages)
11 January 2004Annual return made up to 18/12/03 (4 pages)
11 January 2004Annual return made up to 18/12/03 (4 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 November 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 November 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
18 December 2002Incorporation (18 pages)
18 December 2002Incorporation (18 pages)