Company NameFife Women's Aid
Company StatusActive
Company NumberSC316350
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 2007(17 years, 2 months ago)
Previous NameDunfermline Women's Aid

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Daphne Grant
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(11 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMrs Ailsa Bruce
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleNot Employed
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Susan Elizabeth Hill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Christine Connelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired Health Visitor
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Molly Horsley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCorporate Affairs
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Sarah Shanahan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Portfolio Operations Lead
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Natalie Stoner
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(16 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks
RoleLife Coach
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Lesley Dingwall
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(16 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleStudent
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Rhona Margaret Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleLead Nurse, Dunfermline & West
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Eileen Anne Sumpter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address160 Appin Crescent
Dunfermline
Fife
KY12 7TX
Scotland
Director NameMs Anne Catherine Morrison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Secretary NameMs Eileen Anne Sumpter
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address160 Appin Crescent
Dunfermline
Fife
KY12 7TX
Scotland
Director NamePauline Ann Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2009)
RoleSolicitor
Correspondence Address15 Cromwell Road
Rosyth
Fife
KY11 2LD
Scotland
Director NameRev Ann Allison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2010)
RoleMinister
Country of ResidenceScotland
Correspondence Address160 Appin Crescent
Dunfermline
Fife
KY12 7TX
Scotland
Director NameMs Sarah Kidd
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address160 Appin Crescent
Dunfermline
Fife
KY12 7TX
Scotland
Director NameMrs Fiona Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2011)
RoleNurse
Country of ResidenceScotland
Correspondence AddressUnit 26 Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
Director NameMrs Ann Margaret Oliver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
Director NameMs Caroline Anne Rochford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 October 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
Director NameMs Pamela Brunt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 26 Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
Director NameMs Angela Maureen Gribben
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2014)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressUnit 26 Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
Director NameMrs Jayne Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2017)
RoleNurse Advisor
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Jeannette Scougall Deacon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 13 May 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Kate Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMrs Karen Anne Bell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMrs Michelle Supple
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2018)
RoleFundraiser
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Veronica Anne Sutherland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2018)
RoleBusiness Project Manager
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMrs Susanne Peden
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 June 2020)
RoleEducation Worker
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Andrea Saunders
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSunnyside, High Street
Freuchie
Fife
KY15 7EX
Scotland
Director NameMiss Nicola Headrick
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 06 March 2019)
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMrs Sally Elizabeth Cameron
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(11 years, 12 months after company formation)
Appointment Duration5 years (resigned 15 February 2024)
RoleFundraising Manager
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Jodie McVicar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(12 years after company formation)
Appointment Duration11 months (resigned 05 February 2020)
RoleService Supervisor
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Daryl Bates
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed04 October 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2021)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Deborah Leitch
Date of BirthMay 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed20 July 2020(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2022)
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director NameMs Gillian Frances Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(15 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 March 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland

Contact

Websitefifewomensaid.org.uk
Email address[email protected]
Telephone0808 8025555
Telephone regionFreephone

Location

Registered AddressSuite 1, First Floor Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Financials

Year2014
Turnover£1,594,118
Net Worth£749,893
Cash£719,274
Current Liabilities£64,163

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Filing History

29 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
16 February 2024Termination of appointment of Sally Elizabeth Cameron as a director on 15 February 2024 (1 page)
1 February 2024Appointment of Ms Lesley Dingwall as a director on 24 January 2024 (2 pages)
10 January 2024Amended accounts for a small company made up to 31 March 2023 (38 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 May 2023Appointment of Ms Natalie Stoner as a director on 10 May 2023 (2 pages)
16 March 2023Termination of appointment of Gillian Frances Stewart as a director on 16 March 2023 (1 page)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
26 January 2023Appointment of Ms Gillian Frances Stewart as a director on 25 January 2023 (2 pages)
12 January 2023Director's details changed for Ms Christine Harper on 11 January 2023 (2 pages)
12 January 2023Appointment of Ms Sarah Shanahan as a director on 11 January 2023 (2 pages)
6 December 2022Termination of appointment of Ying Zhang as a director on 30 November 2022 (1 page)
10 November 2022Termination of appointment of Deborah Leitch as a director on 7 November 2022 (1 page)
12 September 2022Full accounts made up to 31 March 2022 (36 pages)
21 April 2022Statement of company's objects (2 pages)
21 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2022Memorandum and Articles of Association (18 pages)
25 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
9 December 2021Full accounts made up to 31 March 2021 (34 pages)
3 June 2021Termination of appointment of Daryl Bates as a director on 24 May 2021 (1 page)
3 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
5 February 2021Termination of appointment of Karen Anne Bell as a director on 5 February 2021 (1 page)
20 December 2020Termination of appointment of Ruth Isabel Thomson as a director on 2 December 2020 (1 page)
20 December 2020Termination of appointment of Rhona Margaret Brown as a director on 2 December 2020 (1 page)
3 December 2020Full accounts made up to 31 March 2020 (35 pages)
16 October 2020Appointment of Ms Molly Horsley as a director on 9 October 2020 (2 pages)
27 August 2020Appointment of Ms Ying Zhang as a director on 27 August 2020 (2 pages)
29 July 2020Appointment of Ms Christine Harper as a director on 20 July 2020 (2 pages)
28 July 2020Appointment of Ms Deborah Leitch as a director on 20 July 2020 (2 pages)
2 July 2020Termination of appointment of Susanne Peden as a director on 24 June 2020 (1 page)
2 July 2020Termination of appointment of Jeannette Scougall Deacon as a director on 13 May 2020 (1 page)
2 July 2020Appointment of Ms Susan Elizabeth Hill as a director on 24 June 2020 (2 pages)
13 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Jodie Mcvicar as a director on 5 February 2020 (1 page)
12 December 2019Appointment of Ms Ailsa Bruce as a director on 2 December 2019 (2 pages)
13 November 2019Accounts for a small company made up to 31 March 2019 (33 pages)
17 October 2019Appointment of Ms Daryl Bates as a director on 4 October 2019 (2 pages)
11 June 2019Termination of appointment of Andrea Saunders as a director on 29 May 2019 (1 page)
19 March 2019Appointment of Ms Jodie Mcvicar as a director on 6 March 2019 (2 pages)
19 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Nicola Headrick as a director on 6 March 2019 (1 page)
14 February 2019Appointment of Ms Sally Cameron as a director on 6 February 2019 (2 pages)
14 February 2019Appointment of Ms Daphne Grant as a director on 6 February 2019 (2 pages)
16 January 2019Termination of appointment of Anne Catherine Morrison as a director on 8 January 2019 (1 page)
20 December 2018Accounts for a small company made up to 31 March 2018 (33 pages)
15 October 2018Termination of appointment of Veronica Anne Sutherland as a director on 2 October 2018 (1 page)
14 August 2018Appointment of Miss Nicola Headrick as a director on 8 August 2018 (2 pages)
30 April 2018Termination of appointment of Kate Cameron as a director on 30 April 2018 (1 page)
8 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Michelle Supple as a director on 10 January 2018 (1 page)
17 January 2018Termination of appointment of Eileen Anne Sumpter as a director on 15 November 2017 (1 page)
17 January 2018Appointment of Mrs Andrea Saunders as a director on 10 January 2018 (2 pages)
17 January 2018Termination of appointment of Jayne Smith as a director on 15 November 2017 (1 page)
27 October 2017Accounts for a small company made up to 31 March 2017 (32 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (32 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
17 January 2017Amended full accounts made up to 31 March 2016 (32 pages)
17 January 2017Amended full accounts made up to 31 March 2016 (32 pages)
30 November 2016Appointment of Mrs Michelle Supple as a director on 1 June 2016 (2 pages)
30 November 2016Appointment of Mrs Susanne Peden as a director on 1 June 2016 (2 pages)
30 November 2016Full accounts made up to 31 March 2016 (32 pages)
30 November 2016Appointment of Mrs Michelle Supple as a director on 1 June 2016 (2 pages)
30 November 2016Full accounts made up to 31 March 2016 (32 pages)
30 November 2016Appointment of Mrs Susanne Peden as a director on 1 June 2016 (2 pages)
31 August 2016Appointment of Ms Veronica Anne Sutherland as a director on 1 June 2016 (2 pages)
31 August 2016Appointment of Ms Veronica Anne Sutherland as a director on 1 June 2016 (2 pages)
23 March 2016Appointment of Mrs Karen Anne Bell as a director on 9 March 2016 (2 pages)
23 March 2016Appointment of Mrs Karen Anne Bell as a director on 9 March 2016 (2 pages)
16 February 2016Annual return made up to 12 February 2016 no member list (6 pages)
16 February 2016Annual return made up to 12 February 2016 no member list (6 pages)
12 November 2015Full accounts made up to 31 March 2015 (18 pages)
12 November 2015Full accounts made up to 31 March 2015 (18 pages)
6 August 2015Director's details changed for Ms Catherine Cameron on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Ms Catherine Cameron on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Ms Catherine Cameron on 6 August 2015 (2 pages)
31 March 2015Annual return made up to 12 February 2015 no member list (6 pages)
31 March 2015Annual return made up to 12 February 2015 no member list (6 pages)
12 March 2015Appointment of Ms Ruth Isabel Thomson as a director on 19 November 2014 (2 pages)
12 March 2015Appointment of Ms Ruth Isabel Thomson as a director on 19 November 2014 (2 pages)
3 December 2014Registered office address changed from Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL on 3 December 2014 (1 page)
14 November 2014Appointment of Ms Catherine Cameron as a director on 20 August 2014 (2 pages)
14 November 2014Appointment of Ms Catherine Cameron as a director on 20 August 2014 (2 pages)
7 October 2014Termination of appointment of Caroline Anne Rochford as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Ann Oliver as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Ann Oliver as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Caroline Anne Rochford as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Caroline Anne Rochford as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Ann Oliver as a director on 1 October 2014 (1 page)
24 September 2014Full accounts made up to 31 March 2014 (20 pages)
24 September 2014Full accounts made up to 31 March 2014 (20 pages)
29 May 2014Appointment of Ms Jeanette Scougall Deacon as a director (2 pages)
29 May 2014Appointment of Ms Jeanette Scougall Deacon as a director (2 pages)
22 May 2014Termination of appointment of Dianne Williamson as a director (1 page)
22 May 2014Termination of appointment of Dianne Williamson as a director (1 page)
7 April 2014Termination of appointment of Angela Gribben as a director (1 page)
7 April 2014Termination of appointment of Angela Gribben as a director (1 page)
19 February 2014Appointment of Mrs Jayne Smith as a director (2 pages)
19 February 2014Termination of appointment of Caroline Anne Rochford as a director on 23 October 2013
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 February 2014Annual return made up to 12 February 2014 no member list (6 pages)
19 February 2014Termination of appointment of Caroline Anne Rochford as a director on 23 October 2013
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 February 2014Appointment of Mrs Jayne Smith as a director (2 pages)
19 February 2014Annual return made up to 12 February 2014 no member list (6 pages)
24 January 2014Director's details changed for Ms Dianne Earley on 20 August 2013 (2 pages)
24 January 2014Director's details changed for Ms Dianne Earley on 20 August 2013 (2 pages)
3 October 2013Full accounts made up to 31 March 2013 (16 pages)
3 October 2013Full accounts made up to 31 March 2013 (16 pages)
15 February 2013Annual return made up to 12 February 2013 no member list (5 pages)
15 February 2013Annual return made up to 12 February 2013 no member list (5 pages)
15 October 2012Full accounts made up to 31 March 2012 (19 pages)
15 October 2012Full accounts made up to 31 March 2012 (19 pages)
14 February 2012Annual return made up to 12 February 2012 no member list (5 pages)
14 February 2012Annual return made up to 12 February 2012 no member list (5 pages)
28 December 2011Full accounts made up to 31 March 2011 (19 pages)
28 December 2011Full accounts made up to 31 March 2011 (19 pages)
15 December 2011Appointment of Ms Angela Maureen Gribben as a director (2 pages)
15 December 2011Appointment of Ms Angela Maureen Gribben as a director (2 pages)
12 December 2011Termination of appointment of Pamela Brunt as a director (1 page)
12 December 2011Termination of appointment of Pamela Brunt as a director (1 page)
13 September 2011Termination of appointment of Margaret Wilkins as a director (1 page)
13 September 2011Termination of appointment of Margaret Wilkins as a director (1 page)
6 March 2011Annual return made up to 12 February 2011 no member list (6 pages)
6 March 2011Annual return made up to 12 February 2011 no member list (6 pages)
17 February 2011Termination of appointment of Fiona Robertson as a director (1 page)
17 February 2011Termination of appointment of Fiona Robertson as a director (1 page)
19 November 2010Registered office address changed from 160 Appin Crescent Dunfermline Fife KY12 7TX on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 160 Appin Crescent Dunfermline Fife KY12 7TX on 19 November 2010 (1 page)
1 November 2010Appointment of Ms Eileen Anne Sumpter as a director (1 page)
1 November 2010Appointment of Ms Caroline Anne Rochford as a director (2 pages)
1 November 2010Appointment of Ms Caroline Anne Rochford as a director (2 pages)
1 November 2010Appointment of Ms Eileen Anne Sumpter as a director (1 page)
28 October 2010Full accounts made up to 31 March 2010 (17 pages)
28 October 2010Full accounts made up to 31 March 2010 (17 pages)
22 October 2010Appointment of Ms Margaret Joan Wilkins as a director (2 pages)
22 October 2010Appointment of Ms Margaret Joan Wilkins as a director (2 pages)
21 October 2010Termination of appointment of Eileen Sumpter as a director (1 page)
21 October 2010Appointment of Ms Dianne Earley as a director (2 pages)
21 October 2010Termination of appointment of Eileen Sumpter as a director (1 page)
21 October 2010Appointment of Ms Pamela Brunt as a director (2 pages)
21 October 2010Appointment of Ms Ann Oliver as a director (2 pages)
21 October 2010Appointment of Ms Dianne Earley as a director (2 pages)
21 October 2010Appointment of Ms Pamela Brunt as a director (2 pages)
21 October 2010Appointment of Ms Ann Oliver as a director (2 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Statement of company's objects (2 pages)
9 October 2010Termination of appointment of Eileen Sumpter as a secretary (1 page)
9 October 2010Termination of appointment of Sarah Kidd as a director (1 page)
9 October 2010Termination of appointment of Sarah Kidd as a director (1 page)
9 October 2010Termination of appointment of Ann Allison as a director (1 page)
9 October 2010Termination of appointment of Ann Allison as a director (1 page)
9 October 2010Termination of appointment of Eileen Sumpter as a secretary (1 page)
7 October 2010Company name changed dunfermline women's aid\certificate issued on 07/10/10
  • CONNOT ‐
(3 pages)
7 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
7 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
7 October 2010Company name changed dunfermline women's aid\certificate issued on 07/10/10
  • CONNOT ‐
(3 pages)
9 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
9 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
10 January 2010Director's details changed for Rev Ann Allison on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Rev Ann Allison on 10 January 2010 (2 pages)
10 January 2010Secretary's details changed for Eileen Anne Sumpter on 10 January 2010 (1 page)
10 January 2010Secretary's details changed for Eileen Anne Sumpter on 10 January 2010 (1 page)
10 January 2010Director's details changed for Anne Catherine Morrison on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Sarah Kidd on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Anne Catherine Morrison on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Rhona Margaret Brown on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Ms Eileen Anne Sumpter on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Rhona Margaret Brown on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Sarah Kidd on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Ms Fiona Robertson on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Ms Eileen Anne Sumpter on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Ms Fiona Robertson on 10 January 2010 (2 pages)
22 November 2009Termination of appointment of Pauline Brown as a director (1 page)
22 November 2009Termination of appointment of Marion Taylor as a director (1 page)
22 November 2009Termination of appointment of Marion Taylor as a director (1 page)
22 November 2009Termination of appointment of Pauline Brown as a director (1 page)
10 October 2009Full accounts made up to 31 March 2009 (16 pages)
10 October 2009Full accounts made up to 31 March 2009 (16 pages)
30 March 2009Director appointed ms fiona robertson (1 page)
30 March 2009Director appointed ms fiona robertson (1 page)
16 February 2009Annual return made up to 12/02/09 (4 pages)
16 February 2009Annual return made up to 12/02/09 (4 pages)
20 November 2008Full accounts made up to 31 March 2008 (16 pages)
20 November 2008Full accounts made up to 31 March 2008 (16 pages)
15 February 2008Annual return made up to 12/02/08 (2 pages)
15 February 2008Annual return made up to 12/02/08 (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
13 February 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 February 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 February 2007Incorporation (22 pages)
12 February 2007Incorporation (22 pages)