Company NameSay Women
Company StatusActive
Company NumberSC245431
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDeborah Shields
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Thorncroft Drive
Glasgow
G44 5HN
Scotland
Director NameSandra Bonilla
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed04 September 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCorporate Planning Manager - Sqa
Country of ResidenceUnited Kingdom
Correspondence Address1/2 54 Keith Court
Glasgow
G11 6QW
Scotland
Director NameMrs Samantha Moya Barnett
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2018(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleProgramme Manager
Country of ResidenceScotland
Correspondence Address9 Douglas Park Crescent
Bearsden
G61 3DS
Scotland
Secretary NameMiss Pamela Hunter
StatusCurrent
Appointed28 September 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMrs Donna Marie Liddle
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMrs Donna-Marie Henderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMrs Margaret Ann O'Connell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Rona Anderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleRegeneration Manager
Country of ResidenceScotland
Correspondence Address60 Berridale Avenue
Cathcart
Glasgow
Strathclyde
G44 3AE
Scotland
Director NameCatherne (Rena) McCarry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleManager Social Work Resources
Country of ResidenceScotland
Correspondence Address268 Tantallon Road
Glasgow
Lanark
G41 3JP
Scotland
Director NameMs Alice Ann Jackson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address47 Apsley Street
Glasgow
G11 7SN
Scotland
Director NameLynne O'Brien
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleYouth Worker/Social Worker
Correspondence Address16 Prospecthill Grove
The Chroma Building, Flat 0/1
Glasgow
G42 9LD
Scotland
Director NameLouise Elizabeth Anne Carlin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCivil Servant For Scottish Government
Country of ResidenceScotland
Correspondence AddressCraigholme
63 Dalziel Drive
Glasgow
G41 4NY
Scotland
Director NameAnn Marie Mullaney
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleLocal Government Officer
Correspondence Address62 Ormonde Avenue
Netherlee
Glasgow
G44 3QZ
Scotland
Director NameJoanne Martin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleHousing Consultant
Correspondence AddressFlat 2/1
39 Apsley Street
Patrick
Glasgow
11 7sn
Director NameMs Kirsten Elizabeth Hay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleMultiagency & Training Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Micklehouse Oval
Baillieston
Lanarkshire
G69 6TJ
Scotland
Secretary NameRosina McRae
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingsley Avenue
Glasgow
G42 8BU
Scotland
Director NamePamela Green Lister
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 July 2014)
RoleLecturer
Country of ResidenceScotland
Correspondence Address77 Albert Road
Glasgow
G42 8DP
Scotland
Director NameIsla Rose Laing
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 September 2016)
RoleIndependent Researcher
Country of ResidenceScotland
Correspondence Address19 Grosvenor Crescent Lane
Glasgow
Lanarkshire
G12 9AB
Scotland
Director NameMs Lynette Jordan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2016)
RoleLecturer
Country of ResidenceScotland
Correspondence Address72 Langside Court
12 Cathkinview Place
Glasgow
G42 9EW
Scotland
Director NameLinda Irene Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameAnne Dickson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressSay Women 30 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameMs Dawn Fyfe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed11 November 2013(10 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Secretary NameMs Dawn Fyfe
StatusResigned
Appointed27 November 2013(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2018)
RoleCompany Director
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Joyce Nicholson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed28 April 2014(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 August 2018)
RoleUniversity Teacher
Country of ResidenceScotland
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Sylvia Pearson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed08 July 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2018)
RoleYouth Worker
Country of ResidenceScotland
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Annmarie Hughes
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2014(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 August 2016)
RoleResearcher
Country of ResidenceScotland
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Kate Henry
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed23 January 2015(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 February 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Fiona Rose Morrison
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2016)
RoleSenior Programmes Manager
Country of ResidenceScotland
Correspondence Address3rd Floor 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Emilie Kristensen
Date of BirthMay 1989 (Born 35 years ago)
NationalityDanish
StatusResigned
Appointed28 September 2016(13 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2017)
RoleCharity Fundraising Coordinator
Country of ResidenceScotland
Correspondence Address104 Queensborough Gardens
Flat 2/1
Glasgow
G12 9RU
Scotland
Director NameMs Bryony Cairns
Date of BirthMay 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed28 September 2016(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2018)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMrs Nancy Agnes Mary McWilliams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed28 September 2016(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 September 2017)
RoleTeam Leader
Country of ResidenceScotland
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMrs Biba Brooks Brand
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(14 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 August 2018)
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address30 Bell Street
3rd Floor
Glasgow
G1 1LG
Scotland
Director NameLisa Armstrong
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2018(14 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 30 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameMiss Ellen Atkinson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(15 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFlat 1/1 114 Corbett Street
Tollcross
Glasgow
Strathclyde
G32 8LG
Scotland
Director NameMs Allison McKenna Breen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 November 2019)
RoleHealth Improvement Senior
Country of ResidenceScotland
Correspondence Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Patricia Imrie
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed16 May 2019(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2022)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address3rd Floor 30 Bell Street Bell Street
Glasgow
G1 1LG
Scotland

Contact

Websitesay-women.co.uk
Telephone0141 5525803
Telephone regionGlasgow

Location

Registered Address3rd Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£446,012
Net Worth£203,868
Cash£107,612
Current Liabilities£24,912

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

13 September 2023Accounts for a small company made up to 31 March 2023 (68 pages)
23 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 August 2023Memorandum and Articles of Association (19 pages)
23 August 2023Statement of company's objects (2 pages)
28 February 2023Appointment of Ms Laura Kelly Dunlop as a director on 7 November 2022 (2 pages)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
28 February 2023Appointment of Ms Lynne Mckenzie-Juetten as a director on 16 August 2022 (2 pages)
28 February 2023Appointment of Ms Lorna Ann Kettles as a director on 9 August 2022 (2 pages)
22 February 2023Appointment of Ms Fiona Anne Grimmond Mailley as a director on 31 August 2022 (2 pages)
16 September 2022Accounts for a small company made up to 31 March 2022 (58 pages)
8 September 2022Termination of appointment of Deborah Shields as a director on 5 September 2022 (1 page)
17 May 2022Termination of appointment of Patricia Imrie as a director on 9 May 2022 (1 page)
10 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
15 September 2021Accounts for a small company made up to 31 March 2021 (46 pages)
23 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
3 February 2021Accounts for a small company made up to 31 March 2020 (46 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Allison Mckenna Breen as a director on 21 November 2019 (1 page)
4 December 2019Director's details changed for Ms Patricia Imrie Mccallion on 4 December 2019 (2 pages)
22 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 November 2019Statement of company's objects (2 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
5 September 2019Appointment of Mrs Donna-Marie Henderson as a director on 9 July 2019 (2 pages)
5 September 2019Termination of appointment of Lauren Kay Stewart as a director on 11 July 2019 (1 page)
5 September 2019Appointment of Mrs Margaret Ann O'connell as a director on 17 July 2019 (2 pages)
5 June 2019Appointment of Ms Patricia Imrie Mccallion as a director on 16 May 2019 (2 pages)
28 February 2019Appointment of Mrs Donna Marie Liddle as a director on 21 February 2019 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 February 2019Appointment of Ms Lauren Kay Stewart as a director on 14 December 2018 (2 pages)
7 February 2019Termination of appointment of Ellen Atkinson as a director on 13 January 2019 (1 page)
14 December 2018Termination of appointment of Bryony Cairns as a director on 3 December 2018 (1 page)
15 November 2018Appointment of Ms Allison Mckenna Breen as a director on 23 October 2018 (2 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
4 October 2018Termination of appointment of Sylvia Pearson as a director on 21 August 2018 (1 page)
3 October 2018Appointment of Miss Pamela Hunter as a secretary on 28 September 2018 (2 pages)
11 September 2018Termination of appointment of Joyce Nicholson as a director on 20 August 2018 (1 page)
11 September 2018Termination of appointment of Biba Brooks Brand as a director on 25 August 2018 (1 page)
11 September 2018Termination of appointment of Lisa Armstrong as a director on 24 August 2018 (1 page)
23 July 2018Termination of appointment of Dawn Fyfe as a secretary on 17 July 2018 (2 pages)
6 June 2018Appointment of Miss Ellen Atkinson as a director on 21 May 2018 (2 pages)
4 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 February 2018Appointment of Lisa Armstrong as a director on 10 February 2018 (3 pages)
9 February 2018Appointment of Samantha Moya Barnett as a director on 3 February 2018 (3 pages)
24 January 2018Appointment of Mrs Biba Brooks Brand as a director on 14 November 2017 (3 pages)
26 October 2017Termination of appointment of Nic Wilson as a director on 29 September 2017 (2 pages)
26 October 2017Termination of appointment of Nic Wilson as a director on 29 September 2017 (2 pages)
13 October 2017Appointment of Sandra Bonilla as a director on 4 September 2017 (3 pages)
13 October 2017Appointment of Sandra Bonilla as a director on 4 September 2017 (3 pages)
12 October 2017Termination of appointment of Nancy Mcwilliams as a director on 29 September 2017 (2 pages)
12 October 2017Termination of appointment of Nancy Mcwilliams as a director on 29 September 2017 (2 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
13 September 2017Appointment of Deborah Shields as a director on 4 September 2017 (3 pages)
13 September 2017Appointment of Deborah Shields as a director on 4 September 2017 (3 pages)
8 September 2017Termination of appointment of Emilie Kristensen as a director on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Emilie Kristensen as a director on 31 August 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
14 February 2017Appointment of Ms Emilie Kristensen as a director on 28 September 2016 (2 pages)
14 February 2017Appointment of Ms Nancy Mcwilliams as a director on 28 September 2016 (2 pages)
14 February 2017Appointment of Ms Nancy Mcwilliams as a director on 28 September 2016 (2 pages)
14 February 2017Appointment of Ms Bryony Cairns as a director on 28 September 2016 (2 pages)
14 February 2017Termination of appointment of Lynette Jordan as a director on 28 September 2016 (1 page)
14 February 2017Appointment of Ms Bryony Cairns as a director on 28 September 2016 (2 pages)
14 February 2017Termination of appointment of Lynette Jordan as a director on 28 September 2016 (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
14 February 2017Appointment of Ms Emilie Kristensen as a director on 28 September 2016 (2 pages)
5 December 2016Termination of appointment of Isla Rose Laing as a director on 28 September 2016 (4 pages)
5 December 2016Termination of appointment of Isla Rose Laing as a director on 28 September 2016 (4 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
27 September 2016Termination of appointment of Fiona Rose Morrison as a director on 26 August 2016 (2 pages)
27 September 2016Termination of appointment of Annmarie Hughes as a director on 26 August 2016 (2 pages)
27 September 2016Termination of appointment of Annmarie Hughes as a director on 26 August 2016 (2 pages)
27 September 2016Termination of appointment of Fiona Rose Morrison as a director on 26 August 2016 (2 pages)
1 March 2016Annual return made up to 3 February 2016 no member list (8 pages)
1 March 2016Termination of appointment of Kate Henry as a director on 18 February 2016 (1 page)
1 March 2016Termination of appointment of Catherne (Rena) Mccarry as a director on 21 September 2015 (1 page)
1 March 2016Appointment of Mrs Nic Wilson as a director on 14 November 2015 (2 pages)
1 March 2016Termination of appointment of Catherne (Rena) Mccarry as a director on 21 September 2015 (1 page)
1 March 2016Annual return made up to 3 February 2016 no member list (8 pages)
1 March 2016Appointment of Mrs Nic Wilson as a director on 14 November 2015 (2 pages)
1 March 2016Termination of appointment of Kate Henry as a director on 18 February 2016 (1 page)
1 March 2016Termination of appointment of Catherne (Rena) Mccarry as a director on 21 September 2015 (1 page)
1 March 2016Termination of appointment of Catherne (Rena) Mccarry as a director on 21 September 2015 (1 page)
13 October 2015Full accounts made up to 31 March 2015 (19 pages)
13 October 2015Full accounts made up to 31 March 2015 (19 pages)
6 August 2015Appointment of Fiona Rose Morrison as a director on 21 July 2015 (3 pages)
6 August 2015Appointment of Fiona Rose Morrison as a director on 21 July 2015 (3 pages)
27 February 2015Appointment of Ms Annmarie Hughes as a director on 20 August 2014 (2 pages)
27 February 2015Appointment of Ms Kate Henry as a director on 23 January 2015 (2 pages)
27 February 2015Appointment of Ms Joyce Nicholson as a director on 28 April 2014 (2 pages)
27 February 2015Appointment of Ms Sylvia Pearson as a director on 8 July 2014 (2 pages)
27 February 2015Appointment of Ms Annmarie Hughes as a director on 20 August 2014 (2 pages)
27 February 2015Annual return made up to 3 February 2015 no member list (6 pages)
27 February 2015Annual return made up to 3 February 2015 no member list (6 pages)
27 February 2015Appointment of Ms Joyce Nicholson as a director on 28 April 2014 (2 pages)
27 February 2015Appointment of Ms Kate Henry as a director on 23 January 2015 (2 pages)
27 February 2015Appointment of Ms Sylvia Pearson as a director on 8 July 2014 (2 pages)
27 February 2015Annual return made up to 3 February 2015 no member list (6 pages)
27 February 2015Appointment of Ms Sylvia Pearson as a director on 8 July 2014 (2 pages)
3 February 2015Termination of appointment of Alice Ann Jackson as a director on 6 October 2014 (1 page)
3 February 2015Termination of appointment of Alice Ann Jackson as a director on 6 October 2014 (1 page)
3 February 2015Termination of appointment of Alice Ann Jackson as a director on 6 October 2014 (1 page)
1 December 2014Amended full accounts made up to 31 March 2014 (20 pages)
1 December 2014Amended full accounts made up to 31 March 2014 (20 pages)
20 November 2014Termination of appointment of Dawn Fyfe as a director on 27 November 2013 (1 page)
20 November 2014Termination of appointment of Dawn Fyfe as a director on 27 November 2013 (1 page)
21 October 2014Full accounts made up to 31 March 2014 (20 pages)
21 October 2014Full accounts made up to 31 March 2014 (20 pages)
2 July 2014Termination of appointment of Pamela Green Lister as a director (1 page)
2 July 2014Termination of appointment of Pamela Green Lister as a director (1 page)
4 February 2014Annual return made up to 3 February 2014 no member list (7 pages)
4 February 2014Annual return made up to 3 February 2014 no member list (7 pages)
4 February 2014Annual return made up to 3 February 2014 no member list (7 pages)
22 January 2014Termination of appointment of Louise Carlin as a director (1 page)
22 January 2014Termination of appointment of Louise Carlin as a director (1 page)
8 January 2014Appointment of Ms Dawn Fyfe as a director (2 pages)
8 January 2014Appointment of Ms Dawn Fyfe as a director (2 pages)
6 January 2014Appointment of Ms Dawn Fyfe as a secretary (2 pages)
6 January 2014Termination of appointment of Rosina Mcrae as a secretary (1 page)
6 January 2014Termination of appointment of Anne Dickson as a director (1 page)
6 January 2014Termination of appointment of Linda Jones as a director (1 page)
6 January 2014Termination of appointment of Anne Dickson as a director (1 page)
6 January 2014Termination of appointment of Linda Jones as a director (1 page)
6 January 2014Termination of appointment of Rosina Mcrae as a secretary (1 page)
6 January 2014Appointment of Ms Dawn Fyfe as a secretary (2 pages)
13 August 2013Full accounts made up to 31 March 2013 (20 pages)
13 August 2013Full accounts made up to 31 March 2013 (20 pages)
22 February 2013Annual return made up to 3 February 2013 no member list (10 pages)
22 February 2013Annual return made up to 3 February 2013 no member list (10 pages)
22 February 2013Annual return made up to 3 February 2013 no member list (10 pages)
5 December 2012Appointment of Anne Dickson as a director (3 pages)
5 December 2012Appointment of Anne Dickson as a director (3 pages)
1 November 2012Full accounts made up to 31 March 2012 (20 pages)
1 November 2012Full accounts made up to 31 March 2012 (20 pages)
23 October 2012Termination of appointment of Ailsa Stewart as a director (2 pages)
23 October 2012Termination of appointment of Ailsa Stewart as a director (2 pages)
13 March 2012Annual return made up to 3 February 2012 no member list (10 pages)
13 March 2012Annual return made up to 3 February 2012 no member list (10 pages)
13 March 2012Annual return made up to 3 February 2012 no member list (10 pages)
6 October 2011Full accounts made up to 31 March 2011 (18 pages)
6 October 2011Full accounts made up to 31 March 2011 (18 pages)
3 March 2011Director's details changed for Pamela Green Lister on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Louise Elizabeth Anne Carlin on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Isla Rose Laing on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Louise Elizabeth Anne Carlin on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Louise Elizabeth Anne Carlin on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Ailsa Elizabeth Stewart on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Ailsa Elizabeth Stewart on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 3 February 2011 no member list (10 pages)
3 March 2011Director's details changed for Lynette Jordan on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Pamela Green Lister on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Catherne (Rena) Mccarry on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Ailsa Elizabeth Stewart on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Catherne (Rena) Mccarry on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Catherne (Rena) Mccarry on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Lynette Jordan on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Isla Rose Laing on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Lynette Jordan on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Pamela Green Lister on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 3 February 2011 no member list (10 pages)
3 March 2011Director's details changed for Isla Rose Laing on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 3 February 2011 no member list (10 pages)
5 October 2010Full accounts made up to 31 March 2010 (20 pages)
5 October 2010Full accounts made up to 31 March 2010 (20 pages)
7 September 2010Appointment of Linda Irene Jones as a director (3 pages)
7 September 2010Appointment of Linda Irene Jones as a director (3 pages)
22 March 2010Annual return made up to 3 February 2010 (19 pages)
22 March 2010Annual return made up to 3 February 2010 (19 pages)
22 March 2010Annual return made up to 3 February 2010 (19 pages)
14 January 2010Memorandum and Articles of Association (12 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2010Memorandum and Articles of Association (12 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2009Full accounts made up to 31 March 2009 (17 pages)
7 December 2009Full accounts made up to 31 March 2009 (17 pages)
2 April 2009Director appointed ailsa elizabeth stewart (2 pages)
2 April 2009Director appointed ailsa elizabeth stewart (2 pages)
26 March 2009Annual return made up to 03/02/09 (10 pages)
26 March 2009Annual return made up to 03/02/09 (10 pages)
11 February 2009Director appointed lynette jordan (2 pages)
11 February 2009Director appointed lynette jordan (2 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
27 January 2009Appointment terminated director rona anderson (1 page)
27 January 2009Appointment terminated director rona anderson (1 page)
28 October 2008Annual return made up to 03/02/08 (6 pages)
28 October 2008Annual return made up to 03/02/08 (6 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Annual return made up to 03/02/07 (7 pages)
7 March 2007Director resigned (1 page)
7 March 2007Annual return made up to 03/02/07 (7 pages)
7 March 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
9 February 2006Annual return made up to 03/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Annual return made up to 03/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Full accounts made up to 31 March 2005 (13 pages)
30 September 2005Full accounts made up to 31 March 2005 (13 pages)
18 February 2005Annual return made up to 16/02/05 (7 pages)
18 February 2005Annual return made up to 16/02/05 (7 pages)
2 December 2004New director appointed (1 page)
2 December 2004New director appointed (1 page)
3 November 2004Full accounts made up to 31 March 2004 (15 pages)
3 November 2004Full accounts made up to 31 March 2004 (15 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2004Director resigned (1 page)
1 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
11 March 2003Incorporation (20 pages)
11 March 2003Incorporation (20 pages)