Company NameRape Crisis Scotland
Company StatusActive
Company NumberSC258568
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 October 2003(20 years, 6 months ago)
Previous NameScottish Rape Crisis Network

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

Secretary NameSandra Roberta Brindley
NationalityBritish
StatusCurrent
Appointed01 June 2005(1 year, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
Director NameMs Lindsey Millen
Date of BirthJune 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed14 February 2018(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RolePolicy Manager
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
Director NameMrs Katy Wilson-Scott
Date of BirthMay 1990 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed16 July 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Coordinator
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
Director NameMs Esther Dominy
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Officer
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
Director NameMiss Lisa Andrew Ward
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleService Manager
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
Director NameMrs Katie Hardy-Jensen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
Director NameElaine Davis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2024(20 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCentre Manager
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
Director NameOona Brooks
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleTraining & Development Worker
Correspondence Address2 Abbey Road Place
Stirling
FK8 1LN
Scotland
Director NameFrances Gertrude Rose O'Boyle
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleRetired
Correspondence Address19 Kings Crescent
Aberdeen
AB24 3HJ
Scotland
Director NameElspeth Morag White
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleDevelopment Worker
Correspondence Address11 Oakbank Cottages
Westwood
West Calder
West Lothian
EH55 8PR
Scotland
Secretary NameFiona Claire Montgomery
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Sixth Street
Uddingston
Glasgow
G71 6BB
Scotland
Director NameSusan Lawson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 June 2015)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address21 Catherines Walk
High Blantyre
Lanarkshire
G72 0QG
Scotland
Director NameJan Macleod
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(2 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 December 2020)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address10 Queen Square
Glasgow
Lanarkshire
G41 2AZ
Scotland
Director NameDr Kate Cavanagh
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2008)
RoleSenior Lecturer
Correspondence Address12 Longformacus Road
Edinburgh
Midlothian
EH16 6SE
Scotland
Director NameJulia Donnelly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 February 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4f2, 15 Murdoch Terrace
Edinburgh
Midlothian
EH11 1AY
Scotland
Director NameMs Andrea Margaret Beavon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2011)
RolePolicy Officer
Country of ResidenceScotland
Correspondence Address1 Cotland Cottages
Bowden
Melrose
TD6 0SW
Scotland
Director NameMs Clare Winifred McFeely
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2011(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2018)
RoleResearch Manager
Country of ResidenceScotland
Correspondence Address1st Floor
46 Bath Street
Glasgow
G2 1HG
Scotland
Director NameMrs Susan Elizabeth Edgar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1st Floor
46 Bath Street
Glasgow
G2 1HG
Scotland
Director NameMs Emma Ngaire Ritch
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed24 November 2011(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 09 July 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
Director NameMrs Katy Wilson-Scott
Date of BirthMay 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2018(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 2020)
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence Address10 3rd Floor, Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameMs Margaret Patricia Curran
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 February 2020)
RoleConsultant/Trainer
Country of ResidenceScotland
Correspondence Address10 3rd Floor, Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameMs Dorothy Anne West
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
Director NameMs Fatime Krasniqi
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 2023)
RoleStudent
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
Director NameMs Isabelle Kerr
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(16 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2020)
RoleCentre Manager
Country of ResidenceScotland
Correspondence Address10 3rd Floor, Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameAllison Macisaac
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2022)
RoleCentre Manager
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
Director NameMs Rabia Roshan
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2024)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland

Contact

Websiterapecrisisscotland.org.uk
Email address[email protected]
Telephone0808 8010302
Telephone regionFreephone

Location

Registered Address10 Bothwell Street
1st Floor
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£922,078
Net Worth£146,823
Cash£173,244
Current Liabilities£44,295

Accounts

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

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

16 December 2020Director's details changed for Julia Donnelly on 1 October 2020 (2 pages)
16 December 2020Secretary's details changed for Sandra Roberta Brindley on 1 October 2020 (1 page)
16 December 2020Termination of appointment of Jan Macleod as a director on 16 December 2020 (1 page)
16 December 2020Termination of appointment of Isabelle Kerr as a director on 10 December 2020 (1 page)
20 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
9 October 2020Accounts for a small company made up to 31 March 2020 (29 pages)
1 October 2020Termination of appointment of Katy Wilson-Scott as a director on 16 September 2020 (1 page)
16 June 2020Appointment of Allison Macisaac as a director on 3 June 2020 (2 pages)
5 June 2020Appointment of Isabelle Kerr as a director on 27 May 2020 (2 pages)
8 April 2020Termination of appointment of Margaret Patricia Curran as a director on 20 February 2020 (1 page)
7 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
15 October 2019Registered office address changed from 1st Floor 46 Bath Street Glasgow G2 1HG to 10 3rd Floor, Bothwell Street Glasgow G2 6LU on 15 October 2019 (1 page)
30 September 2019Accounts for a small company made up to 31 March 2019 (33 pages)
31 May 2019Appointment of Ms Fatime Krasniqi as a director on 22 May 2019 (2 pages)
31 May 2019Appointment of Ms Dorothy Anne West as a director on 22 May 2019 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 March 2018 (28 pages)
3 April 2018Appointment of Ms Lindsey Millen as a director on 14 February 2018 (2 pages)
3 April 2018Appointment of Mrs Katy Wilson-Scott as a director on 14 February 2018 (2 pages)
3 April 2018Appointment of Ms Margaret Patricia Curran as a director on 14 February 2018 (2 pages)
20 February 2018Termination of appointment of Clare Winifred Mcfeely as a director on 14 February 2018 (1 page)
20 February 2018Termination of appointment of Susan Elizabeth Edgar as a director on 14 February 2018 (1 page)
31 January 2018Director's details changed for Ms Emma Ngaire Ritch on 31 January 2018 (2 pages)
29 November 2017Accounts for a small company made up to 31 March 2017 (27 pages)
29 November 2017Accounts for a small company made up to 31 March 2017 (27 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
18 December 2016Amended full accounts made up to 31 March 2016 (29 pages)
18 December 2016Amended full accounts made up to 31 March 2016 (29 pages)
22 November 2016Director's details changed for Ms Clare Winifred Mcfeely on 16 November 2016 (2 pages)
22 November 2016Director's details changed for Ms Clare Winifred Mcfeely on 16 November 2016 (2 pages)
21 November 2016Full accounts made up to 31 March 2016 (29 pages)
21 November 2016Full accounts made up to 31 March 2016 (29 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
3 May 2016Secretary's details changed for Sandra Roberta Brindley on 21 April 2016 (1 page)
3 May 2016Secretary's details changed for Sandra Roberta Brindley on 21 April 2016 (1 page)
30 November 2015Annual return made up to 24 October 2015 no member list (6 pages)
30 November 2015Annual return made up to 24 October 2015 no member list (6 pages)
14 October 2015Full accounts made up to 31 March 2015 (22 pages)
14 October 2015Full accounts made up to 31 March 2015 (22 pages)
8 June 2015Termination of appointment of Susan Lawson as a director on 3 June 2015 (1 page)
8 June 2015Termination of appointment of Susan Lawson as a director on 3 June 2015 (1 page)
8 June 2015Termination of appointment of Susan Lawson as a director on 3 June 2015 (1 page)
5 December 2014Full accounts made up to 31 March 2014 (21 pages)
5 December 2014Full accounts made up to 31 March 2014 (21 pages)
24 October 2014Annual return made up to 24 October 2014 no member list (7 pages)
24 October 2014Annual return made up to 24 October 2014 no member list (7 pages)
6 June 2014Secretary's details changed for Sandra Roberta Brindley on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Sandra Roberta Brindley on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Sandra Roberta Brindley on 6 June 2014 (1 page)
24 October 2013Annual return made up to 24 October 2013 no member list (7 pages)
24 October 2013Annual return made up to 24 October 2013 no member list (7 pages)
6 September 2013Full accounts made up to 31 March 2013 (21 pages)
6 September 2013Full accounts made up to 31 March 2013 (21 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete provisions 1-10 of memoranda 12/08/2013
(47 pages)
22 August 2013Statement of company's objects (2 pages)
22 August 2013Statement of company's objects (2 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete provisions 1-10 of memoranda 12/08/2013
(47 pages)
3 December 2012Secretary's details changed for Sandra Roberta Brindley on 3 December 2012 (2 pages)
3 December 2012Secretary's details changed for Sandra Roberta Brindley on 3 December 2012 (2 pages)
3 December 2012Secretary's details changed for Sandra Roberta Brindley on 3 December 2012 (2 pages)
20 November 2012Full accounts made up to 31 March 2012 (21 pages)
20 November 2012Full accounts made up to 31 March 2012 (21 pages)
24 October 2012Annual return made up to 24 October 2012 no member list (7 pages)
24 October 2012Annual return made up to 24 October 2012 no member list (7 pages)
9 December 2011Appointment of Ms Emma Ngaire Ritch as a director (2 pages)
9 December 2011Appointment of Ms Emma Ngaire Ritch as a director (2 pages)
24 October 2011Annual return made up to 24 October 2011 no member list (7 pages)
24 October 2011Annual return made up to 24 October 2011 no member list (7 pages)
28 September 2011Full accounts made up to 31 March 2011 (20 pages)
28 September 2011Full accounts made up to 31 March 2011 (20 pages)
15 July 2011Director's details changed for Ms Clare Winifred Mcfeely on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Ms Clare Winifred Mcfeely on 15 July 2011 (2 pages)
10 June 2011Appointment of Ms Clare Winifred Mcfeely as a director (2 pages)
10 June 2011Appointment of Ms Clare Winifred Mcfeely as a director (2 pages)
20 May 2011Appointment of Mrs Susan Elizabeth Edgar as a director (2 pages)
20 May 2011Appointment of Mrs Susan Elizabeth Edgar as a director (2 pages)
17 March 2011Termination of appointment of Andrea Beavon as a director (1 page)
17 March 2011Termination of appointment of Andrea Beavon as a director (1 page)
29 October 2010Annual return made up to 29 October 2010 no member list (6 pages)
29 October 2010Annual return made up to 29 October 2010 no member list (6 pages)
8 October 2010Full accounts made up to 31 March 2010 (19 pages)
8 October 2010Full accounts made up to 31 March 2010 (19 pages)
24 December 2009Full accounts made up to 31 March 2009 (21 pages)
24 December 2009Full accounts made up to 31 March 2009 (21 pages)
30 October 2009Director's details changed for Julia Donnelly on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Andrea Margaret Beavon on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Andrea Margaret Beavon on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 no member list (5 pages)
30 October 2009Director's details changed for Jan Macleod on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Jan Macleod on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 no member list (5 pages)
30 October 2009Director's details changed for Susan Lawson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Susan Lawson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Julia Donnelly on 30 October 2009 (2 pages)
25 August 2009Director appointed andrea margaret beavon (2 pages)
25 August 2009Director appointed andrea margaret beavon (2 pages)
12 February 2009Appointment terminated director frances o'boyle (1 page)
12 February 2009Appointment terminated director frances o'boyle (1 page)
25 January 2009Full accounts made up to 31 March 2008 (21 pages)
25 January 2009Full accounts made up to 31 March 2008 (21 pages)
2 December 2008Appointment terminated director kate cavanagh (1 page)
2 December 2008Appointment terminated director kate cavanagh (1 page)
30 October 2008Annual return made up to 30/10/08 (3 pages)
30 October 2008Annual return made up to 30/10/08 (3 pages)
2 November 2007Annual return made up to 31/10/07 (5 pages)
2 November 2007Annual return made up to 31/10/07 (5 pages)
19 September 2007Full accounts made up to 31 March 2007 (21 pages)
19 September 2007Full accounts made up to 31 March 2007 (21 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: suite 58 central chambers, 93 hope street, glasgow, G2 6LD (1 page)
16 May 2007Registered office changed on 16/05/07 from: suite 58 central chambers, 93 hope street, glasgow, G2 6LD (1 page)
21 December 2006Full accounts made up to 31 March 2006 (19 pages)
21 December 2006Full accounts made up to 31 March 2006 (19 pages)
20 November 2006Annual return made up to 31/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 November 2006Annual return made up to 31/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
5 October 2006Company name changed scottish rape crisis network\certificate issued on 05/10/06 (9 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 October 2006Company name changed scottish rape crisis network\certificate issued on 05/10/06 (9 pages)
16 November 2005Annual return made up to 31/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 2005Annual return made up to 31/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
4 October 2005Full accounts made up to 31 March 2005 (16 pages)
4 October 2005Full accounts made up to 31 March 2005 (16 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
26 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 2004Director resigned (1 page)
16 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 April 2004Director resigned (1 page)
31 October 2003Incorporation (36 pages)
31 October 2003Incorporation (36 pages)