Company NameEdinburgh Rape Crisis Centre
Company StatusActive
Company NumberSC291742
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 October 2005(18 years, 6 months ago)
Previous NamesEdinburgh Women's Rape And Sexual Abuse Centre and Edinburgh Rape Crisis Centre Ltd

Business Activity

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

Directors

Director NameMs Fatime Krasniqi
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleStudent
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameSarah Russell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed05 April 2021(15 years, 5 months after company formation)
Appointment Duration3 years
RoleChildren's Reporter
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMairi Redman
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2021(15 years, 5 months after company formation)
Appointment Duration3 years
RoleCommunications Officer
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMiss Niamh McCrossan
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2021(15 years, 5 months after company formation)
Appointment Duration3 years
RoleStudent Sabbatical Officer
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameKatie Horsburgh
Date of BirthMay 2000 (Born 24 years ago)
NationalityScottish
StatusCurrent
Appointed05 April 2021(15 years, 5 months after company formation)
Appointment Duration3 years
RoleDemocracy Assistant
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Secretary NameMs Mridul Machindra Wadhwa
StatusCurrent
Appointed01 July 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Miren Ochoa Sagues
Date of BirthDecember 1990 (Born 33 years ago)
NationalitySpanish
StatusCurrent
Appointed06 April 2022(16 years, 5 months after company formation)
Appointment Duration2 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Mairi Rosko
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleFundraiser
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Carolyn Fox-McKay
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Molly Little
Date of BirthJune 1998 (Born 25 years ago)
NationalityScottish
StatusCurrent
Appointed03 May 2023(17 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleLawyer
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Gracie Lee
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityScottish
StatusCurrent
Appointed03 May 2023(17 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompliance Coordinator
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Sarah Anne Gilzean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address81 Willowbrae Avenue
Edinburgh
Midlothian
EH8 7HX
Scotland
Director NameGillian Foy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Director NameMs Gillian Barbara Cottrell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2008)
RoleSenior Nurse
Country of ResidenceScotland
Correspondence Address12 Kilmuir
Balmuir
Bridgecastle
By Bathgate
EH48 3DP
Scotland
Director NameVeronica Ferguson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2009)
RoleVoluntary Sector National Proj
Country of ResidenceScotland
Correspondence Address16 Saughton Crescent
Edinburgh
EH12 5SH
Scotland
Director NameKaylie Jane Allen
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2013)
RoleAssessor
Country of ResidenceUnited Kingdom
Correspondence Address1 Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Director NameMelissa Murray Gray
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5/4 Hermitage Place
Edinburgh
EH6 8AF
Scotland
Director NameMs Stephanie Jane Bell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2014)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address44 Gourlaybank
Haddington
East Lothian
EH41 3LP
Scotland
Secretary NameCaroline Burrell
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Dee Fraser
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 May 2015)
RolePolicy Officer
Country of ResidenceScotland
Correspondence Address1 Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Director NameMs Tigho Ayovuare
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 April 2015)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1 Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Director NameMs Lucie Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2017)
RoleResearch Grants Officer
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMiss Rebecca Currie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Director NameMs Megan Johnson
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(9 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 November 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Director NameMs Donna Carvill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(10 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 March 2016)
RoleSocial Work Manager
Country of ResidenceScotland
Correspondence Address1 Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Director NameMs Anna Bradshaw
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2017)
RolePolicy Officer (International)
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Kathryn Dawson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 April 2022)
RoleNational Policy Coordinator
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Ellie Hutchinson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 January 2017)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address1 Leopold Place
Edinburgh
Midlothian
EH7 5JW
Scotland
Director NameMrs Jennifer Greig
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2020)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMiss Ariadna Guerra-Grenot
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed25 October 2017(12 years after company formation)
Appointment Duration5 years (resigned 03 November 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameDr Ruth Friskney
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleResearch And Policy Officer
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Zoe Kelly
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2022)
RolePhilanthropy Officer
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMrs Corinne Funnell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(12 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 March 2019)
RoleHealth Visitor
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Elke Cradden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2021(15 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 August 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Secretary NameMs Margaret Frances Mary Chapman
StatusResigned
Appointed16 April 2021(15 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2021)
RoleCompany Director
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Secretary NameMs Mridul Wadhwa
StatusResigned
Appointed01 August 2021(15 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 September 2021)
RoleCompany Director
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMs Elaine Cameron
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(16 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 April 2023)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.ewrasac.org.uk/

Location

Registered Address17 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2014
Turnover£399,559
Net Worth£172,222
Cash£218,250
Current Liabilities£18,494

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 Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

7 January 2024Accounts for a small company made up to 31 March 2023 (36 pages)
18 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
28 July 2023Termination of appointment of Fatime Krasniqi as a director on 12 July 2023 (1 page)
12 May 2023Appointment of Ms Molly Little as a director on 3 May 2023 (2 pages)
12 May 2023Termination of appointment of Mairi Redman as a director on 3 May 2023 (1 page)
12 May 2023Appointment of Ms Gracie Lee as a director on 3 May 2023 (2 pages)
27 April 2023Termination of appointment of Elaine Cameron as a director on 26 April 2023 (1 page)
10 February 2023Termination of appointment of Sarah Russell as a director on 1 February 2023 (1 page)
8 December 2022Accounts for a small company made up to 31 March 2022 (36 pages)
3 November 2022Termination of appointment of Ariadna Guerra-Grenot as a director on 3 November 2022 (1 page)
28 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
1 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2022Memorandum and Articles of Association (24 pages)
13 June 2022Appointment of Ms Mairi Rosko as a director on 1 June 2022 (2 pages)
6 June 2022Appointment of Ms Carolyn Fox-Mckay as a director on 1 June 2022 (2 pages)
6 June 2022Appointment of Ms Elaine Cameron as a director on 1 June 2022 (2 pages)
18 April 2022Termination of appointment of Rowena Mcintosh as a director on 6 April 2022 (1 page)
18 April 2022Termination of appointment of Kathryn Dawson as a director on 6 April 2022 (1 page)
18 April 2022Appointment of Ms Miren Ochoa Sagues as a director on 6 April 2022 (2 pages)
31 March 2022Termination of appointment of Zoe Kelly as a director on 28 March 2022 (1 page)
29 December 2021Accounts for a small company made up to 31 March 2021 (36 pages)
21 December 2021Termination of appointment of Bethany Reid as a director on 14 December 2021 (1 page)
12 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
17 September 2021Termination of appointment of Elke Cradden as a director on 20 August 2021 (1 page)
17 September 2021Termination of appointment of Margaret Frances Mary Chapman as a secretary on 30 June 2021 (1 page)
17 September 2021Appointment of Ms Mridul Machindra Wadhwa as a secretary on 1 July 2021 (2 pages)
17 September 2021Termination of appointment of Mridul Wadhwa as a secretary on 17 September 2021 (1 page)
13 August 2021Appointment of Ms Mridul Wadhwa as a secretary on 1 August 2021 (2 pages)
18 April 2021Appointment of Miss Niamh Mccrossan as a director on 5 April 2021 (2 pages)
18 April 2021Appointment of Ms Elke Cradden as a director on 5 April 2021 (2 pages)
16 April 2021Termination of appointment of Caroline Burrell as a secretary on 16 April 2021 (1 page)
16 April 2021Appointment of Mairi Redman as a director on 5 April 2021 (2 pages)
16 April 2021Termination of appointment of Sabiha Vorajee as a director on 5 April 2021 (1 page)
16 April 2021Appointment of Ms Margaret Frances Mary Chapman as a secretary on 16 April 2021 (2 pages)
16 April 2021Appointment of Katie Horsburgh as a director on 5 April 2021 (2 pages)
16 April 2021Appointment of Sarah Russell as a director on 5 April 2021 (2 pages)
16 April 2021Appointment of Bethany Reid as a director on 5 April 2021 (2 pages)
17 February 2021Termination of appointment of Katherine Mcgough as a director on 17 February 2021 (1 page)
17 February 2021Termination of appointment of Micheila West as a director on 17 February 2021 (1 page)
3 December 2020Accounts for a small company made up to 31 March 2020 (38 pages)
25 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Ruth Friskney as a director on 30 September 2020 (1 page)
1 October 2020Termination of appointment of Jennifer Greig as a director on 30 September 2020 (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (38 pages)
24 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
24 October 2019Termination of appointment of Kay Steven as a director on 23 October 2019 (1 page)
15 April 2019Termination of appointment of Corinne Funnell as a director on 20 March 2019 (1 page)
18 December 2018Accounts for a small company made up to 31 March 2018 (37 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
14 October 2018Appointment of Miss Fatime Krasniqi as a director on 3 October 2018 (2 pages)
13 July 2018Appointment of Mrs Corinne Funnell as a director on 11 July 2018 (2 pages)
11 May 2018Appointment of Dr Ruth Friskney as a director on 25 April 2018 (2 pages)
11 May 2018Appointment of Ms Kay Steven as a director on 25 April 2018 (2 pages)
11 May 2018Appointment of Ms Zoe Kelly as a director on 25 April 2018 (2 pages)
11 May 2018Appointment of Ms Rowena Mcintosh as a director on 25 April 2018 (2 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (37 pages)
2 November 2017Appointment of Miss Ariadna Guerra-Grenot as a director on 25 October 2017 (2 pages)
2 November 2017Appointment of Miss Ariadna Guerra-Grenot as a director on 25 October 2017 (2 pages)
1 November 2017Appointment of Mrs Jennifer Greig as a director on 25 October 2017 (2 pages)
1 November 2017Termination of appointment of Ruth Triggs as a director on 25 October 2017 (1 page)
1 November 2017Appointment of Mrs Jennifer Greig as a director on 25 October 2017 (2 pages)
1 November 2017Termination of appointment of Ruth Triggs as a director on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 August 2017Appointment of Ms Katherine Mcgough as a director on 23 August 2017 (2 pages)
28 August 2017Appointment of Ms Katherine Mcgough as a director on 23 August 2017 (2 pages)
25 August 2017Appointment of Ms Sabiha Vorajee as a director on 23 August 2017 (2 pages)
25 August 2017Appointment of Ms Sabiha Vorajee as a director on 23 August 2017 (2 pages)
24 August 2017Termination of appointment of Anna Bradshaw as a director on 23 August 2017 (1 page)
24 August 2017Termination of appointment of Anna Bradshaw as a director on 23 August 2017 (1 page)
31 July 2017Termination of appointment of Rebecca Stafford as a director on 28 June 2017 (1 page)
31 July 2017Termination of appointment of Rebecca Stafford as a director on 28 June 2017 (1 page)
21 March 2017Termination of appointment of Lucie Bennett as a director on 8 March 2017 (1 page)
21 March 2017Termination of appointment of Lucie Bennett as a director on 8 March 2017 (1 page)
8 March 2017Registered 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 2017Registered 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 2017Termination of appointment of Ellie Hutchinson as a director on 11 January 2017 (1 page)
18 January 2017Termination of appointment of Ellie Hutchinson as a director on 11 January 2017 (1 page)
6 December 2016Full accounts made up to 31 March 2016 (36 pages)
6 December 2016Full accounts made up to 31 March 2016 (36 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
10 October 2016Director's details changed for Ms Micheila West on 5 October 2016 (2 pages)
10 October 2016Director's details changed for Ms Micheila West on 5 October 2016 (2 pages)
10 October 2016Director's details changed for Ms Ruth Triggs on 5 October 2016 (2 pages)
10 October 2016Director's details changed for Ms Ruth Triggs on 5 October 2016 (2 pages)
25 August 2016Termination of appointment of Louise Slyth as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Louise Slyth as a director on 24 August 2016 (1 page)
21 July 2016Appointment of Ms Micheila West as a director on 29 June 2016 (2 pages)
21 July 2016Director's details changed for Ms Lucie Bennett on 13 July 2016 (2 pages)
21 July 2016Appointment of Ms Micheila West as a director on 29 June 2016 (2 pages)
21 July 2016Director's details changed for Ms Lucie Bennett on 13 July 2016 (2 pages)
14 June 2016Appointment of Ms Anna Bradshaw as a director on 30 March 2016 (2 pages)
14 June 2016Appointment of Ms Anna Bradshaw as a director on 30 March 2016 (2 pages)
10 June 2016Appointment of Ms Ellie Hutchinson as a director on 25 May 2016 (2 pages)
10 June 2016Appointment of Ms Ellie Hutchinson as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Ms Kathryn Dawson as a director on 30 March 2016 (2 pages)
26 May 2016Appointment of Ms Kathryn Dawson as a director on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Donna Carvill as a director on 2 March 2016 (1 page)
30 March 2016Termination of appointment of Donna Carvill as a director on 2 March 2016 (1 page)
8 January 2016Appointment of Ms Ruth Triggs as a director on 25 November 2015 (2 pages)
8 January 2016Termination of appointment of Megan Johnson as a director on 25 November 2015 (1 page)
8 January 2016Appointment of Mrs Louise Slyth as a director on 25 November 2015 (2 pages)
8 January 2016Appointment of Ms Donna Carvill as a director on 25 November 2015 (2 pages)
8 January 2016Appointment of Ms Donna Carvill as a director on 25 November 2015 (2 pages)
8 January 2016Appointment of Ms Ruth Triggs as a director on 25 November 2015 (2 pages)
8 January 2016Termination of appointment of Megan Johnson as a director on 25 November 2015 (1 page)
8 January 2016Appointment of Mrs Louise Slyth as a director on 25 November 2015 (2 pages)
3 December 2015Full accounts made up to 31 March 2015 (33 pages)
3 December 2015Full accounts made up to 31 March 2015 (33 pages)
10 November 2015Annual return made up to 14 October 2015 no member list (3 pages)
10 November 2015Director's details changed for Ms Megan Johnson on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mrs Rebecca Stafford on 10 November 2015 (2 pages)
10 November 2015Annual return made up to 14 October 2015 no member list (3 pages)
10 November 2015Director's details changed for Ms Megan Johnson on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mrs Rebecca Stafford on 10 November 2015 (2 pages)
17 August 2015Director's details changed for Ms Lucie Bennett on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of Rebecca Currie as a director on 30 July 2015 (1 page)
17 August 2015Termination of appointment of Rebecca Currie as a director on 30 July 2015 (1 page)
17 August 2015Director's details changed for Ms Lucie Bennett on 1 August 2015 (2 pages)
17 August 2015Director's details changed for Ms Lucie Bennett on 1 August 2015 (2 pages)
3 June 2015Company name changed edinburgh rape crisis centre LTD\certificate issued on 03/06/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
3 June 2015Second filing of TM01 previously delivered to Companies House (4 pages)
3 June 2015Second filing of TM01 previously delivered to Companies House (4 pages)
3 June 2015Second filing of TM01 previously delivered to Companies House (4 pages)
3 June 2015Second filing of TM01 previously delivered to Companies House (4 pages)
3 June 2015Second filing of TM01 previously delivered to Companies House (4 pages)
3 June 2015Company name changed edinburgh rape crisis centre LTD\certificate issued on 03/06/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
3 June 2015Second filing of TM01 previously delivered to Companies House (4 pages)
2 June 2015Appointment of Mrs Rebecca Stafford as a director on 6 May 2015 (2 pages)
2 June 2015Appointment of Miss Rebecca Currie as a director on 6 May 2015 (2 pages)
2 June 2015Appointment of Ms Megan Johnson as a director on 6 May 2015 (2 pages)
2 June 2015Appointment of Ms Megan Johnson as a director on 6 May 2015 (2 pages)
2 June 2015Appointment of Ms Megan Johnson as a director on 6 May 2015 (2 pages)
2 June 2015Appointment of Mrs Rebecca Stafford as a director on 6 May 2015 (2 pages)
2 June 2015Appointment of Miss Rebecca Currie as a director on 6 May 2015 (2 pages)
2 June 2015Appointment of Mrs Rebecca Stafford as a director on 6 May 2015 (2 pages)
2 June 2015Appointment of Miss Rebecca Currie as a director on 6 May 2015 (2 pages)
26 May 2015Termination of appointment of Gillian Foy as a director on 6 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/06/2015.
(1 page)
26 May 2015Termination of appointment of Dee Fraser as a director on 6 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/06/2015.
(1 page)
26 May 2015Termination of appointment of Dee Fraser as a director on 6 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/06/2015.
(1 page)
26 May 2015Termination of appointment of Clare Nicolson as a director on 31 March 2015 (1 page)
26 May 2015Termination of appointment of Gillian Foy as a director on 6 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/06/2015.
(1 page)
26 May 2015Appointment of Ms Lucie Bennett as a director on 6 May 2015 (2 pages)
26 May 2015Termination of appointment of Clare Nicolson as a director on 31 March 2015 (1 page)
26 May 2015Termination of appointment of Rose Janet Turnbull as a director on 6 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/06/2015.
(1 page)
26 May 2015Appointment of Ms Lucie Bennett as a director on 6 May 2015 (2 pages)
26 May 2015Termination of appointment of Clare Nicolson as a director on 31 March 2015 (1 page)
26 May 2015Termination of appointment of Dee Fraser as a director on 6 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/06/2015.
(1 page)
26 May 2015Termination of appointment of Clare Nicolson as a director on 31 March 2015 (1 page)
26 May 2015Termination of appointment of Gillian Foy as a director on 6 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/06/2015.
(1 page)
26 May 2015Appointment of Ms Lucie Bennett as a director on 6 May 2015 (2 pages)
26 May 2015Termination of appointment of Rose Janet Turnbull as a director on 6 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/06/2015.
(1 page)
26 May 2015Termination of appointment of Rose Janet Turnbull as a director on 6 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/06/2015.
(1 page)
14 May 2015Company name changed edinburgh women's rape and sexual abuse centre\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
14 May 2015Company name changed edinburgh women's rape and sexual abuse centre\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
14 April 2015Termination of appointment of Tigho Ayovuare as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Tigho Ayovuare as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Tigho Ayovuare as a director on 1 April 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (30 pages)
31 December 2014Full accounts made up to 31 March 2014 (30 pages)
7 November 2014Annual return made up to 14 October 2014 no member list (5 pages)
7 November 2014Annual return made up to 14 October 2014 no member list (5 pages)
18 July 2014Auditor's resignation (1 page)
18 July 2014Auditor's resignation (1 page)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Trustees & members appoint auditors 18/03/2014
(2 pages)
8 July 2014Statement of company's objects (2 pages)
8 July 2014Memorandum and Articles of Association (40 pages)
8 July 2014Memorandum and Articles of Association (40 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Trustees & members appoint auditors 18/03/2014
(2 pages)
8 July 2014Statement of company's objects (2 pages)
4 July 2014Termination of appointment of Stephanie Bell as a director (1 page)
4 July 2014Termination of appointment of Stephanie Bell as a director (1 page)
9 June 2014Appointment of Ms Tigho Ayovuare as a director (2 pages)
9 June 2014Appointment of Ms Tigho Ayovuare as a director (2 pages)
26 March 2014Director's details changed for Ms Clare Nicholson on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Ms Clare Nicholson on 26 March 2014 (2 pages)
24 December 2013Full accounts made up to 31 March 2013 (40 pages)
24 December 2013Full accounts made up to 31 March 2013 (40 pages)
8 November 2013Annual return made up to 14 October 2013 no member list (4 pages)
8 November 2013Annual return made up to 14 October 2013 no member list (4 pages)
8 November 2013Appointment of Ms Clare Nicholson as a director (2 pages)
8 November 2013Appointment of Ms Clare Nicholson as a director (2 pages)
15 October 2013Termination of appointment of Kaylie Allen as a director (1 page)
15 October 2013Termination of appointment of Kaylie Allen as a director (1 page)
20 March 2013Termination of appointment of Morag Komendo-Borowski as a director (1 page)
20 March 2013Termination of appointment of Morag Komendo-Borowski as a director (1 page)
17 January 2013Termination of appointment of Lisa Marshall as a director (1 page)
17 January 2013Termination of appointment of Lisa Marshall as a director (1 page)
3 December 2012Full accounts made up to 31 March 2012 (35 pages)
3 December 2012Full accounts made up to 31 March 2012 (35 pages)
9 November 2012Annual return made up to 14 October 2012 no member list (7 pages)
9 November 2012Annual return made up to 14 October 2012 no member list (7 pages)
19 December 2011Full accounts made up to 31 March 2011 (33 pages)
19 December 2011Full accounts made up to 31 March 2011 (33 pages)
10 November 2011Annual return made up to 14 October 2011 no member list (6 pages)
10 November 2011Appointment of Miss Lisa Marshall as a director (2 pages)
10 November 2011Appointment of Miss Lisa Marshall as a director (2 pages)
10 November 2011Annual return made up to 14 October 2011 no member list (6 pages)
19 October 2011Director's details changed for Gillian Foy on 18 October 2011 (2 pages)
19 October 2011Director's details changed for Gillian Foy on 18 October 2011 (2 pages)
6 October 2011Secretary's details changed for Caroline Burrell on 6 October 2011 (1 page)
6 October 2011Director's details changed for Kaylie Jane Allen on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Caroline Burrell on 6 October 2011 (1 page)
6 October 2011Director's details changed for Kaylie Jane Allen on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Caroline Burrell on 6 October 2011 (1 page)
6 October 2011Director's details changed for Kaylie Jane Allen on 6 October 2011 (2 pages)
15 March 2011Appointment of Ms Dee Fraser as a director (2 pages)
15 March 2011Appointment of Ms Dee Fraser as a director (2 pages)
11 November 2010Annual return made up to 14 October 2010 no member list (7 pages)
11 November 2010Director's details changed for Kaylie Jane Allen on 10 November 2010 (2 pages)
11 November 2010Director's details changed for Kaylie Jane Allen on 10 November 2010 (2 pages)
11 November 2010Annual return made up to 14 October 2010 no member list (7 pages)
15 September 2010Full accounts made up to 31 March 2010 (27 pages)
15 September 2010Full accounts made up to 31 March 2010 (27 pages)
14 May 2010Director's details changed for Gillian Foy on 26 October 2009 (1 page)
14 May 2010Director's details changed for Rose Janet Turnbull on 26 October 2009 (1 page)
14 May 2010Director's details changed for Gillian Foy on 26 October 2009 (1 page)
14 May 2010Director's details changed for Ms Stephanie Jane Bell on 26 October 2009 (1 page)
14 May 2010Director's details changed for Rose Janet Turnbull on 26 October 2009 (1 page)
14 May 2010Director's details changed for Kaylie Jane Allen on 26 October 2009 (1 page)
14 May 2010Director's details changed for Sarah Anne Gilzean on 26 October 2009 (1 page)
14 May 2010Director's details changed for Kaylie Jane Allen on 26 October 2009 (1 page)
14 May 2010Director's details changed for Ms Stephanie Jane Bell on 26 October 2009 (1 page)
14 May 2010Director's details changed for Morag Komendo-Borowski on 26 October 2009 (1 page)
14 May 2010Director's details changed for Sarah Anne Gilzean on 26 October 2009 (1 page)
14 May 2010Director's details changed for Morag Komendo-Borowski on 26 October 2009 (1 page)
14 May 2010Director's details changed for Melissa Murray Gray on 26 October 2009 (1 page)
14 May 2010Director's details changed for Melissa Murray Gray on 26 October 2009 (1 page)
7 April 2010Director's details changed for Stephanie Jane Bell on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephanie Jane Bell on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephanie Jane Bell on 7 April 2010 (2 pages)
22 March 2010Termination of appointment of Melissa Gray as a director (1 page)
22 March 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
22 March 2010Termination of appointment of Sarah Gilzean as a director (1 page)
22 March 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
22 March 2010Termination of appointment of Sarah Gilzean as a director (1 page)
22 March 2010Termination of appointment of Melissa Gray as a director (1 page)
14 December 2009Full accounts made up to 31 March 2009 (26 pages)
14 December 2009Full accounts made up to 31 March 2009 (26 pages)
26 October 2009Annual return made up to 14 October 2009 no member list (6 pages)
26 October 2009Annual return made up to 14 October 2009 no member list (6 pages)
7 October 2009Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 7 October 2009 (1 page)
7 October 2009Appointment of Caroline Burrell as a secretary (2 pages)
7 October 2009Appointment of Caroline Burrell as a secretary (2 pages)
7 October 2009Registered office address changed from , Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 7 October 2009 (1 page)
7 October 2009Registered office address changed from , Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP on 7 October 2009 (1 page)
3 September 2009Appointment terminated director veronica ferguson (1 page)
3 September 2009Appointment terminated director veronica ferguson (1 page)
2 September 2009Appointment terminated director alison paterson (1 page)
2 September 2009Appointment terminated director alison paterson (1 page)
29 August 2009Director appointed melissa murray gray (2 pages)
29 August 2009Director appointed melissa murray gray (2 pages)
5 August 2009Director appointed kaylie jane allen (2 pages)
5 August 2009Director appointed stephanie jane bell (2 pages)
5 August 2009Director appointed stephanie jane bell (2 pages)
5 August 2009Director appointed kaylie jane allen (2 pages)
1 December 2008Full accounts made up to 31 March 2008 (26 pages)
1 December 2008Full accounts made up to 31 March 2008 (26 pages)
12 November 2008Annual return made up to 14/10/08 (4 pages)
12 November 2008Annual return made up to 14/10/08 (4 pages)
10 October 2008Director appointed alison jean paterson (2 pages)
10 October 2008Director appointed alison jean paterson (2 pages)
23 June 2008Appointment terminated director gillian cottrell (1 page)
23 June 2008Appointment terminated director gillian cottrell (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street, edinburgh, EH3 6AQ (1 page)
12 November 2007Annual return made up to 14/10/07 (2 pages)
12 November 2007Annual return made up to 14/10/07 (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Full accounts made up to 31 March 2007 (24 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007Full accounts made up to 31 March 2007 (24 pages)
28 August 2007Secretary resigned (1 page)
19 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
19 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 November 2006Annual return made up to 14/10/06 (2 pages)
10 November 2006Annual return made up to 14/10/06 (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
14 October 2005Incorporation (48 pages)
14 October 2005Incorporation (48 pages)