Edinburgh
EH7 4HX
Scotland
Director Name | Sarah Russell |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 April 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Children's Reporter |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Mairi Redman |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Communications Officer |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Miss Niamh McCrossan |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Student Sabbatical Officer |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Katie Horsburgh |
---|---|
Date of Birth | May 2000 (Born 24 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 April 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Democracy Assistant |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Secretary Name | Ms Mridul Machindra Wadhwa |
---|---|
Status | Current |
Appointed | 01 July 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Miren Ochoa Sagues |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 April 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Mairi Rosko |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Carolyn Fox-McKay |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Molly Little |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 May 2023(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Gracie Lee |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 May 2023(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Compliance Coordinator |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Sarah Anne Gilzean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 81 Willowbrae Avenue Edinburgh Midlothian EH8 7HX Scotland |
Director Name | Gillian Foy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Leopold Place Edinburgh Midlothian EH7 5JW Scotland |
Director Name | Ms Gillian Barbara Cottrell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2008) |
Role | Senior Nurse |
Country of Residence | Scotland |
Correspondence Address | 12 Kilmuir Balmuir Bridgecastle By Bathgate EH48 3DP Scotland |
Director Name | Veronica Ferguson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2009) |
Role | Voluntary Sector National Proj |
Country of Residence | Scotland |
Correspondence Address | 16 Saughton Crescent Edinburgh EH12 5SH Scotland |
Director Name | Kaylie Jane Allen |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2013) |
Role | Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Leopold Place Edinburgh Midlothian EH7 5JW Scotland |
Director Name | Melissa Murray Gray |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5/4 Hermitage Place Edinburgh EH6 8AF Scotland |
Director Name | Ms Stephanie Jane Bell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2014) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gourlaybank Haddington East Lothian EH41 3LP Scotland |
Secretary Name | Caroline Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Dee Fraser |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 May 2015) |
Role | Policy Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Leopold Place Edinburgh Midlothian EH7 5JW Scotland |
Director Name | Ms Tigho Ayovuare |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2015) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Leopold Place Edinburgh Midlothian EH7 5JW Scotland |
Director Name | Ms Lucie Bennett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2017) |
Role | Research Grants Officer |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Miss Rebecca Currie |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Leopold Place Edinburgh Midlothian EH7 5JW Scotland |
Director Name | Ms Megan Johnson |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 November 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Leopold Place Edinburgh Midlothian EH7 5JW Scotland |
Director Name | Ms Donna Carvill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 March 2016) |
Role | Social Work Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Leopold Place Edinburgh Midlothian EH7 5JW Scotland |
Director Name | Ms Anna Bradshaw |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2017) |
Role | Policy Officer (International) |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Kathryn Dawson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(10 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 April 2022) |
Role | National Policy Coordinator |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Ellie Hutchinson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 January 2017) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Leopold Place Edinburgh Midlothian EH7 5JW Scotland |
Director Name | Mrs Jennifer Greig |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2020) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Miss Ariadna Guerra-Grenot |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 October 2017(12 years after company formation) |
Appointment Duration | 5 years (resigned 03 November 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Dr Ruth Friskney |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2020) |
Role | Research And Policy Officer |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Zoe Kelly |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2022) |
Role | Philanthropy Officer |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Mrs Corinne Funnell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 March 2019) |
Role | Health Visitor |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Elke Cradden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2021(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 August 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Secretary Name | Ms Margaret Frances Mary Chapman |
---|---|
Status | Resigned |
Appointed | 16 April 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Secretary Name | Ms Mridul Wadhwa |
---|---|
Status | Resigned |
Appointed | 01 August 2021(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 September 2021) |
Role | Company Director |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Ms Elaine Cameron |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 April 2023) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.ewrasac.org.uk/ |
---|
Registered Address | 17 Claremont Crescent Edinburgh EH7 4HX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2014 |
---|---|
Turnover | £399,559 |
Net Worth | £172,222 |
Cash | £218,250 |
Current Liabilities | £18,494 |
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 | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
7 January 2024 | Accounts for a small company made up to 31 March 2023 (36 pages) |
---|---|
18 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
28 July 2023 | Termination of appointment of Fatime Krasniqi as a director on 12 July 2023 (1 page) |
12 May 2023 | Appointment of Ms Molly Little as a director on 3 May 2023 (2 pages) |
12 May 2023 | Termination of appointment of Mairi Redman as a director on 3 May 2023 (1 page) |
12 May 2023 | Appointment of Ms Gracie Lee as a director on 3 May 2023 (2 pages) |
27 April 2023 | Termination of appointment of Elaine Cameron as a director on 26 April 2023 (1 page) |
10 February 2023 | Termination of appointment of Sarah Russell as a director on 1 February 2023 (1 page) |
8 December 2022 | Accounts for a small company made up to 31 March 2022 (36 pages) |
3 November 2022 | Termination of appointment of Ariadna Guerra-Grenot as a director on 3 November 2022 (1 page) |
28 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
1 September 2022 | Resolutions
|
1 September 2022 | Memorandum and Articles of Association (24 pages) |
13 June 2022 | Appointment of Ms Mairi Rosko as a director on 1 June 2022 (2 pages) |
6 June 2022 | Appointment of Ms Carolyn Fox-Mckay as a director on 1 June 2022 (2 pages) |
6 June 2022 | Appointment of Ms Elaine Cameron as a director on 1 June 2022 (2 pages) |
18 April 2022 | Termination of appointment of Rowena Mcintosh as a director on 6 April 2022 (1 page) |
18 April 2022 | Termination of appointment of Kathryn Dawson as a director on 6 April 2022 (1 page) |
18 April 2022 | Appointment of Ms Miren Ochoa Sagues as a director on 6 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Zoe Kelly as a director on 28 March 2022 (1 page) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (36 pages) |
21 December 2021 | Termination of appointment of Bethany Reid as a director on 14 December 2021 (1 page) |
12 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
17 September 2021 | Termination of appointment of Elke Cradden as a director on 20 August 2021 (1 page) |
17 September 2021 | Termination of appointment of Margaret Frances Mary Chapman as a secretary on 30 June 2021 (1 page) |
17 September 2021 | Appointment of Ms Mridul Machindra Wadhwa as a secretary on 1 July 2021 (2 pages) |
17 September 2021 | Termination of appointment of Mridul Wadhwa as a secretary on 17 September 2021 (1 page) |
13 August 2021 | Appointment of Ms Mridul Wadhwa as a secretary on 1 August 2021 (2 pages) |
18 April 2021 | Appointment of Miss Niamh Mccrossan as a director on 5 April 2021 (2 pages) |
18 April 2021 | Appointment of Ms Elke Cradden as a director on 5 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Caroline Burrell as a secretary on 16 April 2021 (1 page) |
16 April 2021 | Appointment of Mairi Redman as a director on 5 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Sabiha Vorajee as a director on 5 April 2021 (1 page) |
16 April 2021 | Appointment of Ms Margaret Frances Mary Chapman as a secretary on 16 April 2021 (2 pages) |
16 April 2021 | Appointment of Katie Horsburgh as a director on 5 April 2021 (2 pages) |
16 April 2021 | Appointment of Sarah Russell as a director on 5 April 2021 (2 pages) |
16 April 2021 | Appointment of Bethany Reid as a director on 5 April 2021 (2 pages) |
17 February 2021 | Termination of appointment of Katherine Mcgough as a director on 17 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Micheila West as a director on 17 February 2021 (1 page) |
3 December 2020 | Accounts for a small company made up to 31 March 2020 (38 pages) |
25 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Ruth Friskney as a director on 30 September 2020 (1 page) |
1 October 2020 | Termination of appointment of Jennifer Greig as a director on 30 September 2020 (1 page) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (38 pages) |
24 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
24 October 2019 | Termination of appointment of Kay Steven as a director on 23 October 2019 (1 page) |
15 April 2019 | Termination of appointment of Corinne Funnell as a director on 20 March 2019 (1 page) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (37 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
14 October 2018 | Appointment of Miss Fatime Krasniqi as a director on 3 October 2018 (2 pages) |
13 July 2018 | Appointment of Mrs Corinne Funnell as a director on 11 July 2018 (2 pages) |
11 May 2018 | Appointment of Dr Ruth Friskney as a director on 25 April 2018 (2 pages) |
11 May 2018 | Appointment of Ms Kay Steven as a director on 25 April 2018 (2 pages) |
11 May 2018 | Appointment of Ms Zoe Kelly as a director on 25 April 2018 (2 pages) |
11 May 2018 | Appointment of Ms Rowena Mcintosh as a director on 25 April 2018 (2 pages) |
8 March 2018 | Resolutions
|
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (37 pages) |
2 November 2017 | Appointment of Miss Ariadna Guerra-Grenot as a director on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Miss Ariadna Guerra-Grenot as a director on 25 October 2017 (2 pages) |
1 November 2017 | Appointment of Mrs Jennifer Greig as a director on 25 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Ruth Triggs as a director on 25 October 2017 (1 page) |
1 November 2017 | Appointment of Mrs Jennifer Greig as a director on 25 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Ruth Triggs as a director on 25 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 August 2017 | Appointment of Ms Katherine Mcgough as a director on 23 August 2017 (2 pages) |
28 August 2017 | Appointment of Ms Katherine Mcgough as a director on 23 August 2017 (2 pages) |
25 August 2017 | Appointment of Ms Sabiha Vorajee as a director on 23 August 2017 (2 pages) |
25 August 2017 | Appointment of Ms Sabiha Vorajee as a director on 23 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Anna Bradshaw as a director on 23 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Anna Bradshaw as a director on 23 August 2017 (1 page) |
31 July 2017 | Termination of appointment of Rebecca Stafford as a director on 28 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Rebecca Stafford as a director on 28 June 2017 (1 page) |
21 March 2017 | Termination of appointment of Lucie Bennett as a director on 8 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Lucie Bennett as a director on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from , 1 Leopold Place, Edinburgh, Midlothian, EH7 5JW to 17 Claremont Crescent Edinburgh EH7 4HX on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from , 1 Leopold Place, Edinburgh, Midlothian, EH7 5JW to 17 Claremont Crescent Edinburgh EH7 4HX on 8 March 2017 (1 page) |
18 January 2017 | Termination of appointment of Ellie Hutchinson as a director on 11 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Ellie Hutchinson as a director on 11 January 2017 (1 page) |
6 December 2016 | Full accounts made up to 31 March 2016 (36 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (36 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
10 October 2016 | Director's details changed for Ms Micheila West on 5 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Ms Micheila West on 5 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Ms Ruth Triggs on 5 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Ms Ruth Triggs on 5 October 2016 (2 pages) |
25 August 2016 | Termination of appointment of Louise Slyth as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Louise Slyth as a director on 24 August 2016 (1 page) |
21 July 2016 | Appointment of Ms Micheila West as a director on 29 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Ms Lucie Bennett on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Ms Micheila West as a director on 29 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Ms Lucie Bennett on 13 July 2016 (2 pages) |
14 June 2016 | Appointment of Ms Anna Bradshaw as a director on 30 March 2016 (2 pages) |
14 June 2016 | Appointment of Ms Anna Bradshaw as a director on 30 March 2016 (2 pages) |
10 June 2016 | Appointment of Ms Ellie Hutchinson as a director on 25 May 2016 (2 pages) |
10 June 2016 | Appointment of Ms Ellie Hutchinson as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Ms Kathryn Dawson as a director on 30 March 2016 (2 pages) |
26 May 2016 | Appointment of Ms Kathryn Dawson as a director on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Donna Carvill as a director on 2 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Donna Carvill as a director on 2 March 2016 (1 page) |
8 January 2016 | Appointment of Ms Ruth Triggs as a director on 25 November 2015 (2 pages) |
8 January 2016 | Termination of appointment of Megan Johnson as a director on 25 November 2015 (1 page) |
8 January 2016 | Appointment of Mrs Louise Slyth as a director on 25 November 2015 (2 pages) |
8 January 2016 | Appointment of Ms Donna Carvill as a director on 25 November 2015 (2 pages) |
8 January 2016 | Appointment of Ms Donna Carvill as a director on 25 November 2015 (2 pages) |
8 January 2016 | Appointment of Ms Ruth Triggs as a director on 25 November 2015 (2 pages) |
8 January 2016 | Termination of appointment of Megan Johnson as a director on 25 November 2015 (1 page) |
8 January 2016 | Appointment of Mrs Louise Slyth as a director on 25 November 2015 (2 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (33 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (33 pages) |
10 November 2015 | Annual return made up to 14 October 2015 no member list (3 pages) |
10 November 2015 | Director's details changed for Ms Megan Johnson on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mrs Rebecca Stafford on 10 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 14 October 2015 no member list (3 pages) |
10 November 2015 | Director's details changed for Ms Megan Johnson on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mrs Rebecca Stafford on 10 November 2015 (2 pages) |
17 August 2015 | Director's details changed for Ms Lucie Bennett on 1 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Rebecca Currie as a director on 30 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Rebecca Currie as a director on 30 July 2015 (1 page) |
17 August 2015 | Director's details changed for Ms Lucie Bennett on 1 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Ms Lucie Bennett on 1 August 2015 (2 pages) |
3 June 2015 | Company name changed edinburgh rape crisis centre LTD\certificate issued on 03/06/15
|
3 June 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
3 June 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
3 June 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
3 June 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
3 June 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
3 June 2015 | Company name changed edinburgh rape crisis centre LTD\certificate issued on 03/06/15
|
3 June 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
2 June 2015 | Appointment of Mrs Rebecca Stafford as a director on 6 May 2015 (2 pages) |
2 June 2015 | Appointment of Miss Rebecca Currie as a director on 6 May 2015 (2 pages) |
2 June 2015 | Appointment of Ms Megan Johnson as a director on 6 May 2015 (2 pages) |
2 June 2015 | Appointment of Ms Megan Johnson as a director on 6 May 2015 (2 pages) |
2 June 2015 | Appointment of Ms Megan Johnson as a director on 6 May 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Rebecca Stafford as a director on 6 May 2015 (2 pages) |
2 June 2015 | Appointment of Miss Rebecca Currie as a director on 6 May 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Rebecca Stafford as a director on 6 May 2015 (2 pages) |
2 June 2015 | Appointment of Miss Rebecca Currie as a director on 6 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Gillian Foy as a director on 6 May 2015
|
26 May 2015 | Termination of appointment of Dee Fraser as a director on 6 May 2015
|
26 May 2015 | Termination of appointment of Dee Fraser as a director on 6 May 2015
|
26 May 2015 | Termination of appointment of Clare Nicolson as a director on 31 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Gillian Foy as a director on 6 May 2015
|
26 May 2015 | Appointment of Ms Lucie Bennett as a director on 6 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Clare Nicolson as a director on 31 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Rose Janet Turnbull as a director on 6 May 2015
|
26 May 2015 | Appointment of Ms Lucie Bennett as a director on 6 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Clare Nicolson as a director on 31 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Dee Fraser as a director on 6 May 2015
|
26 May 2015 | Termination of appointment of Clare Nicolson as a director on 31 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Gillian Foy as a director on 6 May 2015
|
26 May 2015 | Appointment of Ms Lucie Bennett as a director on 6 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Rose Janet Turnbull as a director on 6 May 2015
|
26 May 2015 | Termination of appointment of Rose Janet Turnbull as a director on 6 May 2015
|
14 May 2015 | Company name changed edinburgh women's rape and sexual abuse centre\certificate issued on 14/05/15
|
14 May 2015 | Company name changed edinburgh women's rape and sexual abuse centre\certificate issued on 14/05/15
|
14 April 2015 | Termination of appointment of Tigho Ayovuare as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Tigho Ayovuare as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Tigho Ayovuare as a director on 1 April 2015 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
7 November 2014 | Annual return made up to 14 October 2014 no member list (5 pages) |
7 November 2014 | Annual return made up to 14 October 2014 no member list (5 pages) |
18 July 2014 | Auditor's resignation (1 page) |
18 July 2014 | Auditor's resignation (1 page) |
8 July 2014 | Resolutions
|
8 July 2014 | Statement of company's objects (2 pages) |
8 July 2014 | Memorandum and Articles of Association (40 pages) |
8 July 2014 | Memorandum and Articles of Association (40 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Statement of company's objects (2 pages) |
4 July 2014 | Termination of appointment of Stephanie Bell as a director (1 page) |
4 July 2014 | Termination of appointment of Stephanie Bell as a director (1 page) |
9 June 2014 | Appointment of Ms Tigho Ayovuare as a director (2 pages) |
9 June 2014 | Appointment of Ms Tigho Ayovuare as a director (2 pages) |
26 March 2014 | Director's details changed for Ms Clare Nicholson on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Ms Clare Nicholson on 26 March 2014 (2 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (40 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (40 pages) |
8 November 2013 | Annual return made up to 14 October 2013 no member list (4 pages) |
8 November 2013 | Annual return made up to 14 October 2013 no member list (4 pages) |
8 November 2013 | Appointment of Ms Clare Nicholson as a director (2 pages) |
8 November 2013 | Appointment of Ms Clare Nicholson as a director (2 pages) |
15 October 2013 | Termination of appointment of Kaylie Allen as a director (1 page) |
15 October 2013 | Termination of appointment of Kaylie Allen as a director (1 page) |
20 March 2013 | Termination of appointment of Morag Komendo-Borowski as a director (1 page) |
20 March 2013 | Termination of appointment of Morag Komendo-Borowski as a director (1 page) |
17 January 2013 | Termination of appointment of Lisa Marshall as a director (1 page) |
17 January 2013 | Termination of appointment of Lisa Marshall as a director (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (35 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (35 pages) |
9 November 2012 | Annual return made up to 14 October 2012 no member list (7 pages) |
9 November 2012 | Annual return made up to 14 October 2012 no member list (7 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (33 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (33 pages) |
10 November 2011 | Annual return made up to 14 October 2011 no member list (6 pages) |
10 November 2011 | Appointment of Miss Lisa Marshall as a director (2 pages) |
10 November 2011 | Appointment of Miss Lisa Marshall as a director (2 pages) |
10 November 2011 | Annual return made up to 14 October 2011 no member list (6 pages) |
19 October 2011 | Director's details changed for Gillian Foy on 18 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Gillian Foy on 18 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Caroline Burrell on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Kaylie Jane Allen on 6 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Caroline Burrell on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Kaylie Jane Allen on 6 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Caroline Burrell on 6 October 2011 (1 page) |
6 October 2011 | Director's details changed for Kaylie Jane Allen on 6 October 2011 (2 pages) |
15 March 2011 | Appointment of Ms Dee Fraser as a director (2 pages) |
15 March 2011 | Appointment of Ms Dee Fraser as a director (2 pages) |
11 November 2010 | Annual return made up to 14 October 2010 no member list (7 pages) |
11 November 2010 | Director's details changed for Kaylie Jane Allen on 10 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Kaylie Jane Allen on 10 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 14 October 2010 no member list (7 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
14 May 2010 | Director's details changed for Gillian Foy on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Rose Janet Turnbull on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Gillian Foy on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Ms Stephanie Jane Bell on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Rose Janet Turnbull on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Kaylie Jane Allen on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Sarah Anne Gilzean on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Kaylie Jane Allen on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Ms Stephanie Jane Bell on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Morag Komendo-Borowski on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Sarah Anne Gilzean on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Morag Komendo-Borowski on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Melissa Murray Gray on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Melissa Murray Gray on 26 October 2009 (1 page) |
7 April 2010 | Director's details changed for Stephanie Jane Bell on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephanie Jane Bell on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephanie Jane Bell on 7 April 2010 (2 pages) |
22 March 2010 | Termination of appointment of Melissa Gray as a director (1 page) |
22 March 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
22 March 2010 | Termination of appointment of Sarah Gilzean as a director (1 page) |
22 March 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
22 March 2010 | Termination of appointment of Sarah Gilzean as a director (1 page) |
22 March 2010 | Termination of appointment of Melissa Gray as a director (1 page) |
14 December 2009 | Full accounts made up to 31 March 2009 (26 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (26 pages) |
26 October 2009 | Annual return made up to 14 October 2009 no member list (6 pages) |
26 October 2009 | Annual return made up to 14 October 2009 no member list (6 pages) |
7 October 2009 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 7 October 2009 (1 page) |
7 October 2009 | Appointment of Caroline Burrell as a secretary (2 pages) |
7 October 2009 | Appointment of Caroline Burrell as a secretary (2 pages) |
7 October 2009 | Registered office address changed from , Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from , Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP on 7 October 2009 (1 page) |
3 September 2009 | Appointment terminated director veronica ferguson (1 page) |
3 September 2009 | Appointment terminated director veronica ferguson (1 page) |
2 September 2009 | Appointment terminated director alison paterson (1 page) |
2 September 2009 | Appointment terminated director alison paterson (1 page) |
29 August 2009 | Director appointed melissa murray gray (2 pages) |
29 August 2009 | Director appointed melissa murray gray (2 pages) |
5 August 2009 | Director appointed kaylie jane allen (2 pages) |
5 August 2009 | Director appointed stephanie jane bell (2 pages) |
5 August 2009 | Director appointed stephanie jane bell (2 pages) |
5 August 2009 | Director appointed kaylie jane allen (2 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (26 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (26 pages) |
12 November 2008 | Annual return made up to 14/10/08 (4 pages) |
12 November 2008 | Annual return made up to 14/10/08 (4 pages) |
10 October 2008 | Director appointed alison jean paterson (2 pages) |
10 October 2008 | Director appointed alison jean paterson (2 pages) |
23 June 2008 | Appointment terminated director gillian cottrell (1 page) |
23 June 2008 | Appointment terminated director gillian cottrell (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street, edinburgh, EH3 6AQ (1 page) |
12 November 2007 | Annual return made up to 14/10/07 (2 pages) |
12 November 2007 | Annual return made up to 14/10/07 (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
28 August 2007 | Secretary resigned (1 page) |
19 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
19 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 November 2006 | Annual return made up to 14/10/06 (2 pages) |
10 November 2006 | Annual return made up to 14/10/06 (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
14 October 2005 | Incorporation (48 pages) |
14 October 2005 | Incorporation (48 pages) |