1st Floor
Glasgow
G2 6LU
Scotland
Director Name | Ms Lindsey Millen |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 February 2018(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Policy Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
Director Name | Mrs Katy Wilson-Scott |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 July 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Senior Coordinator |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
Director Name | Ms Esther Dominy |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Officer |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
Director Name | Miss Lisa Andrew Ward |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
Director Name | Mrs Katie Hardy-Jensen |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
Director Name | Elaine Davis |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 February 2024(20 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
Director Name | Oona Brooks |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Training & Development Worker |
Correspondence Address | 2 Abbey Road Place Stirling FK8 1LN Scotland |
Director Name | Frances Gertrude Rose O'Boyle |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Kings Crescent Aberdeen AB24 3HJ Scotland |
Director Name | Elspeth Morag White |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Development Worker |
Correspondence Address | 11 Oakbank Cottages Westwood West Calder West Lothian EH55 8PR Scotland |
Secretary Name | Fiona Claire Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sixth Street Uddingston Glasgow G71 6BB Scotland |
Director Name | Susan Lawson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 June 2015) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 21 Catherines Walk High Blantyre Lanarkshire G72 0QG Scotland |
Director Name | Jan Macleod |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 December 2020) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 10 Queen Square Glasgow Lanarkshire G41 2AZ Scotland |
Director Name | Dr Kate Cavanagh |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2008) |
Role | Senior Lecturer |
Correspondence Address | 12 Longformacus Road Edinburgh Midlothian EH16 6SE Scotland |
Director Name | Julia Donnelly |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 February 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4f2, 15 Murdoch Terrace Edinburgh Midlothian EH11 1AY Scotland |
Director Name | Ms Andrea Margaret Beavon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2011) |
Role | Policy Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Cotland Cottages Bowden Melrose TD6 0SW Scotland |
Director Name | Ms Clare Winifred McFeely |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2011(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2018) |
Role | Research Manager |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 46 Bath Street Glasgow G2 1HG Scotland |
Director Name | Mrs Susan Elizabeth Edgar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2018) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 46 Bath Street Glasgow G2 1HG Scotland |
Director Name | Ms Emma Ngaire Ritch |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 24 November 2011(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 July 2021) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
Director Name | Mrs Katy Wilson-Scott |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2018(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 2020) |
Role | Development Worker |
Country of Residence | Scotland |
Correspondence Address | 10 3rd Floor, Bothwell Street Glasgow G2 6LU Scotland |
Director Name | Ms Margaret Patricia Curran |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 2020) |
Role | Consultant/Trainer |
Country of Residence | Scotland |
Correspondence Address | 10 3rd Floor, Bothwell Street Glasgow G2 6LU Scotland |
Director Name | Ms Dorothy Anne West |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
Director Name | Ms Fatime Krasniqi |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 2023) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
Director Name | Ms Isabelle Kerr |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 December 2020) |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 10 3rd Floor, Bothwell Street Glasgow G2 6LU Scotland |
Director Name | Allison Macisaac |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2022) |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
Director Name | Ms Rabia Roshan |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2024) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
Website | rapecrisisscotland.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 8010302 |
Telephone region | Freephone |
Registered Address | 10 Bothwell Street 1st Floor Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £922,078 |
Net Worth | £146,823 |
Cash | £173,244 |
Current Liabilities | £44,295 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
16 December 2020 | Director's details changed for Julia Donnelly on 1 October 2020 (2 pages) |
---|---|
16 December 2020 | Secretary's details changed for Sandra Roberta Brindley on 1 October 2020 (1 page) |
16 December 2020 | Termination of appointment of Jan Macleod as a director on 16 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Isabelle Kerr as a director on 10 December 2020 (1 page) |
20 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
9 October 2020 | Accounts for a small company made up to 31 March 2020 (29 pages) |
1 October 2020 | Termination of appointment of Katy Wilson-Scott as a director on 16 September 2020 (1 page) |
16 June 2020 | Appointment of Allison Macisaac as a director on 3 June 2020 (2 pages) |
5 June 2020 | Appointment of Isabelle Kerr as a director on 27 May 2020 (2 pages) |
8 April 2020 | Termination of appointment of Margaret Patricia Curran as a director on 20 February 2020 (1 page) |
7 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
15 October 2019 | Registered 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 2019 | Accounts for a small company made up to 31 March 2019 (33 pages) |
31 May 2019 | Appointment of Ms Fatime Krasniqi as a director on 22 May 2019 (2 pages) |
31 May 2019 | Appointment of Ms Dorothy Anne West as a director on 22 May 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 March 2018 (28 pages) |
3 April 2018 | Appointment of Ms Lindsey Millen as a director on 14 February 2018 (2 pages) |
3 April 2018 | Appointment of Mrs Katy Wilson-Scott as a director on 14 February 2018 (2 pages) |
3 April 2018 | Appointment of Ms Margaret Patricia Curran as a director on 14 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Clare Winifred Mcfeely as a director on 14 February 2018 (1 page) |
20 February 2018 | Termination of appointment of Susan Elizabeth Edgar as a director on 14 February 2018 (1 page) |
31 January 2018 | Director's details changed for Ms Emma Ngaire Ritch on 31 January 2018 (2 pages) |
29 November 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
29 November 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
18 December 2016 | Amended full accounts made up to 31 March 2016 (29 pages) |
18 December 2016 | Amended full accounts made up to 31 March 2016 (29 pages) |
22 November 2016 | Director's details changed for Ms Clare Winifred Mcfeely on 16 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Ms Clare Winifred Mcfeely on 16 November 2016 (2 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
3 May 2016 | Secretary's details changed for Sandra Roberta Brindley on 21 April 2016 (1 page) |
3 May 2016 | Secretary's details changed for Sandra Roberta Brindley on 21 April 2016 (1 page) |
30 November 2015 | Annual return made up to 24 October 2015 no member list (6 pages) |
30 November 2015 | Annual return made up to 24 October 2015 no member list (6 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
8 June 2015 | Termination of appointment of Susan Lawson as a director on 3 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Susan Lawson as a director on 3 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Susan Lawson as a director on 3 June 2015 (1 page) |
5 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
24 October 2014 | Annual return made up to 24 October 2014 no member list (7 pages) |
24 October 2014 | Annual return made up to 24 October 2014 no member list (7 pages) |
6 June 2014 | Secretary's details changed for Sandra Roberta Brindley on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Sandra Roberta Brindley on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Sandra Roberta Brindley on 6 June 2014 (1 page) |
24 October 2013 | Annual return made up to 24 October 2013 no member list (7 pages) |
24 October 2013 | Annual return made up to 24 October 2013 no member list (7 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Statement of company's objects (2 pages) |
22 August 2013 | Statement of company's objects (2 pages) |
22 August 2013 | Resolutions
|
3 December 2012 | Secretary's details changed for Sandra Roberta Brindley on 3 December 2012 (2 pages) |
3 December 2012 | Secretary's details changed for Sandra Roberta Brindley on 3 December 2012 (2 pages) |
3 December 2012 | Secretary's details changed for Sandra Roberta Brindley on 3 December 2012 (2 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (21 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (21 pages) |
24 October 2012 | Annual return made up to 24 October 2012 no member list (7 pages) |
24 October 2012 | Annual return made up to 24 October 2012 no member list (7 pages) |
9 December 2011 | Appointment of Ms Emma Ngaire Ritch as a director (2 pages) |
9 December 2011 | Appointment of Ms Emma Ngaire Ritch as a director (2 pages) |
24 October 2011 | Annual return made up to 24 October 2011 no member list (7 pages) |
24 October 2011 | Annual return made up to 24 October 2011 no member list (7 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
15 July 2011 | Director's details changed for Ms Clare Winifred Mcfeely on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Ms Clare Winifred Mcfeely on 15 July 2011 (2 pages) |
10 June 2011 | Appointment of Ms Clare Winifred Mcfeely as a director (2 pages) |
10 June 2011 | Appointment of Ms Clare Winifred Mcfeely as a director (2 pages) |
20 May 2011 | Appointment of Mrs Susan Elizabeth Edgar as a director (2 pages) |
20 May 2011 | Appointment of Mrs Susan Elizabeth Edgar as a director (2 pages) |
17 March 2011 | Termination of appointment of Andrea Beavon as a director (1 page) |
17 March 2011 | Termination of appointment of Andrea Beavon as a director (1 page) |
29 October 2010 | Annual return made up to 29 October 2010 no member list (6 pages) |
29 October 2010 | Annual return made up to 29 October 2010 no member list (6 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
30 October 2009 | Director's details changed for Julia Donnelly on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrea Margaret Beavon on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrea Margaret Beavon on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 no member list (5 pages) |
30 October 2009 | Director's details changed for Jan Macleod on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jan Macleod on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 no member list (5 pages) |
30 October 2009 | Director's details changed for Susan Lawson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Susan Lawson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Julia Donnelly on 30 October 2009 (2 pages) |
25 August 2009 | Director appointed andrea margaret beavon (2 pages) |
25 August 2009 | Director appointed andrea margaret beavon (2 pages) |
12 February 2009 | Appointment terminated director frances o'boyle (1 page) |
12 February 2009 | Appointment terminated director frances o'boyle (1 page) |
25 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
25 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
2 December 2008 | Appointment terminated director kate cavanagh (1 page) |
2 December 2008 | Appointment terminated director kate cavanagh (1 page) |
30 October 2008 | Annual return made up to 30/10/08 (3 pages) |
30 October 2008 | Annual return made up to 30/10/08 (3 pages) |
2 November 2007 | Annual return made up to 31/10/07 (5 pages) |
2 November 2007 | Annual return made up to 31/10/07 (5 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: suite 58 central chambers, 93 hope street, glasgow, G2 6LD (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: suite 58 central chambers, 93 hope street, glasgow, G2 6LD (1 page) |
21 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
20 November 2006 | Annual return made up to 31/10/06
|
20 November 2006 | Annual return made up to 31/10/06
|
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
5 October 2006 | Company name changed scottish rape crisis network\certificate issued on 05/10/06 (9 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
5 October 2006 | Company name changed scottish rape crisis network\certificate issued on 05/10/06 (9 pages) |
16 November 2005 | Annual return made up to 31/10/05
|
16 November 2005 | Annual return made up to 31/10/05
|
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
26 November 2004 | Annual return made up to 31/10/04
|
26 November 2004 | Annual return made up to 31/10/04
|
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 April 2004 | Director resigned (1 page) |
31 October 2003 | Incorporation (36 pages) |
31 October 2003 | Incorporation (36 pages) |