Pentland Park
Glenrothes
Fife
KY6 2AL
Scotland
Director Name | Mrs Ailsa Bruce |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Not Employed |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Susan Elizabeth Hill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Christine Connelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired Health Visitor |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Molly Horsley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Corporate Affairs |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Sarah Shanahan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Senior Portfolio Operations Lead |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Natalie Stoner |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Life Coach |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Lesley Dingwall |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(16 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Rhona Margaret Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Lead Nurse, Dunfermline & West |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Eileen Anne Sumpter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 160 Appin Crescent Dunfermline Fife KY12 7TX Scotland |
Director Name | Ms Anne Catherine Morrison |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Secretary Name | Ms Eileen Anne Sumpter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 160 Appin Crescent Dunfermline Fife KY12 7TX Scotland |
Director Name | Pauline Ann Brown |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2009) |
Role | Solicitor |
Correspondence Address | 15 Cromwell Road Rosyth Fife KY11 2LD Scotland |
Director Name | Rev Ann Allison |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2010) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 160 Appin Crescent Dunfermline Fife KY12 7TX Scotland |
Director Name | Ms Sarah Kidd |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 160 Appin Crescent Dunfermline Fife KY12 7TX Scotland |
Director Name | Mrs Fiona Robertson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2011) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
Director Name | Mrs Ann Margaret Oliver |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
Director Name | Ms Caroline Anne Rochford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
Director Name | Ms Pamela Brunt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
Director Name | Ms Angela Maureen Gribben |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2014) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
Director Name | Mrs Jayne Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2017) |
Role | Nurse Advisor |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Jeannette Scougall Deacon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 13 May 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Kate Cameron |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mrs Karen Anne Bell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 February 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mrs Michelle Supple |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2018) |
Role | Fundraiser |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Veronica Anne Sutherland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2018) |
Role | Business Project Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mrs Susanne Peden |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2020) |
Role | Education Worker |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Andrea Saunders |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Sunnyside, High Street Freuchie Fife KY15 7EX Scotland |
Director Name | Miss Nicola Headrick |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(11 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 06 March 2019) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Mrs Sally Elizabeth Cameron |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(11 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 15 February 2024) |
Role | Fundraising Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Jodie McVicar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(12 years after company formation) |
Appointment Duration | 11 months (resigned 05 February 2020) |
Role | Service Supervisor |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Daryl Bates |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2021) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Deborah Leitch |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 2020(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2022) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Director Name | Ms Gillian Frances Stewart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 March 2023) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
Website | fifewomensaid.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 8025555 |
Telephone region | Freephone |
Registered Address | Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Year | 2014 |
---|---|
Turnover | £1,594,118 |
Net Worth | £749,893 |
Cash | £719,274 |
Current Liabilities | £64,163 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
29 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
16 February 2024 | Termination of appointment of Sally Elizabeth Cameron as a director on 15 February 2024 (1 page) |
1 February 2024 | Appointment of Ms Lesley Dingwall as a director on 24 January 2024 (2 pages) |
10 January 2024 | Amended accounts for a small company made up to 31 March 2023 (38 pages) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
12 May 2023 | Appointment of Ms Natalie Stoner as a director on 10 May 2023 (2 pages) |
16 March 2023 | Termination of appointment of Gillian Frances Stewart as a director on 16 March 2023 (1 page) |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
26 January 2023 | Appointment of Ms Gillian Frances Stewart as a director on 25 January 2023 (2 pages) |
12 January 2023 | Director's details changed for Ms Christine Harper on 11 January 2023 (2 pages) |
12 January 2023 | Appointment of Ms Sarah Shanahan as a director on 11 January 2023 (2 pages) |
6 December 2022 | Termination of appointment of Ying Zhang as a director on 30 November 2022 (1 page) |
10 November 2022 | Termination of appointment of Deborah Leitch as a director on 7 November 2022 (1 page) |
12 September 2022 | Full accounts made up to 31 March 2022 (36 pages) |
21 April 2022 | Statement of company's objects (2 pages) |
21 April 2022 | Resolutions
|
21 April 2022 | Memorandum and Articles of Association (18 pages) |
25 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
9 December 2021 | Full accounts made up to 31 March 2021 (34 pages) |
3 June 2021 | Termination of appointment of Daryl Bates as a director on 24 May 2021 (1 page) |
3 May 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
5 February 2021 | Termination of appointment of Karen Anne Bell as a director on 5 February 2021 (1 page) |
20 December 2020 | Termination of appointment of Ruth Isabel Thomson as a director on 2 December 2020 (1 page) |
20 December 2020 | Termination of appointment of Rhona Margaret Brown as a director on 2 December 2020 (1 page) |
3 December 2020 | Full accounts made up to 31 March 2020 (35 pages) |
16 October 2020 | Appointment of Ms Molly Horsley as a director on 9 October 2020 (2 pages) |
27 August 2020 | Appointment of Ms Ying Zhang as a director on 27 August 2020 (2 pages) |
29 July 2020 | Appointment of Ms Christine Harper as a director on 20 July 2020 (2 pages) |
28 July 2020 | Appointment of Ms Deborah Leitch as a director on 20 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Susanne Peden as a director on 24 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Jeannette Scougall Deacon as a director on 13 May 2020 (1 page) |
2 July 2020 | Appointment of Ms Susan Elizabeth Hill as a director on 24 June 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Jodie Mcvicar as a director on 5 February 2020 (1 page) |
12 December 2019 | Appointment of Ms Ailsa Bruce as a director on 2 December 2019 (2 pages) |
13 November 2019 | Accounts for a small company made up to 31 March 2019 (33 pages) |
17 October 2019 | Appointment of Ms Daryl Bates as a director on 4 October 2019 (2 pages) |
11 June 2019 | Termination of appointment of Andrea Saunders as a director on 29 May 2019 (1 page) |
19 March 2019 | Appointment of Ms Jodie Mcvicar as a director on 6 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Nicola Headrick as a director on 6 March 2019 (1 page) |
14 February 2019 | Appointment of Ms Sally Cameron as a director on 6 February 2019 (2 pages) |
14 February 2019 | Appointment of Ms Daphne Grant as a director on 6 February 2019 (2 pages) |
16 January 2019 | Termination of appointment of Anne Catherine Morrison as a director on 8 January 2019 (1 page) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (33 pages) |
15 October 2018 | Termination of appointment of Veronica Anne Sutherland as a director on 2 October 2018 (1 page) |
14 August 2018 | Appointment of Miss Nicola Headrick as a director on 8 August 2018 (2 pages) |
30 April 2018 | Termination of appointment of Kate Cameron as a director on 30 April 2018 (1 page) |
8 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Michelle Supple as a director on 10 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Eileen Anne Sumpter as a director on 15 November 2017 (1 page) |
17 January 2018 | Appointment of Mrs Andrea Saunders as a director on 10 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Jayne Smith as a director on 15 November 2017 (1 page) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (32 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (32 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
17 January 2017 | Amended full accounts made up to 31 March 2016 (32 pages) |
17 January 2017 | Amended full accounts made up to 31 March 2016 (32 pages) |
30 November 2016 | Appointment of Mrs Michelle Supple as a director on 1 June 2016 (2 pages) |
30 November 2016 | Appointment of Mrs Susanne Peden as a director on 1 June 2016 (2 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (32 pages) |
30 November 2016 | Appointment of Mrs Michelle Supple as a director on 1 June 2016 (2 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (32 pages) |
30 November 2016 | Appointment of Mrs Susanne Peden as a director on 1 June 2016 (2 pages) |
31 August 2016 | Appointment of Ms Veronica Anne Sutherland as a director on 1 June 2016 (2 pages) |
31 August 2016 | Appointment of Ms Veronica Anne Sutherland as a director on 1 June 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Karen Anne Bell as a director on 9 March 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Karen Anne Bell as a director on 9 March 2016 (2 pages) |
16 February 2016 | Annual return made up to 12 February 2016 no member list (6 pages) |
16 February 2016 | Annual return made up to 12 February 2016 no member list (6 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
6 August 2015 | Director's details changed for Ms Catherine Cameron on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Ms Catherine Cameron on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Ms Catherine Cameron on 6 August 2015 (2 pages) |
31 March 2015 | Annual return made up to 12 February 2015 no member list (6 pages) |
31 March 2015 | Annual return made up to 12 February 2015 no member list (6 pages) |
12 March 2015 | Appointment of Ms Ruth Isabel Thomson as a director on 19 November 2014 (2 pages) |
12 March 2015 | Appointment of Ms Ruth Isabel Thomson as a director on 19 November 2014 (2 pages) |
3 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Ms Catherine Cameron as a director on 20 August 2014 (2 pages) |
14 November 2014 | Appointment of Ms Catherine Cameron as a director on 20 August 2014 (2 pages) |
7 October 2014 | Termination of appointment of Caroline Anne Rochford as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Ann Oliver as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Ann Oliver as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Caroline Anne Rochford as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Caroline Anne Rochford as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Ann Oliver as a director on 1 October 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
29 May 2014 | Appointment of Ms Jeanette Scougall Deacon as a director (2 pages) |
29 May 2014 | Appointment of Ms Jeanette Scougall Deacon as a director (2 pages) |
22 May 2014 | Termination of appointment of Dianne Williamson as a director (1 page) |
22 May 2014 | Termination of appointment of Dianne Williamson as a director (1 page) |
7 April 2014 | Termination of appointment of Angela Gribben as a director (1 page) |
7 April 2014 | Termination of appointment of Angela Gribben as a director (1 page) |
19 February 2014 | Appointment of Mrs Jayne Smith as a director (2 pages) |
19 February 2014 | Termination of appointment of Caroline Anne Rochford as a director on 23 October 2013
|
19 February 2014 | Annual return made up to 12 February 2014 no member list (6 pages) |
19 February 2014 | Termination of appointment of Caroline Anne Rochford as a director on 23 October 2013
|
19 February 2014 | Appointment of Mrs Jayne Smith as a director (2 pages) |
19 February 2014 | Annual return made up to 12 February 2014 no member list (6 pages) |
24 January 2014 | Director's details changed for Ms Dianne Earley on 20 August 2013 (2 pages) |
24 January 2014 | Director's details changed for Ms Dianne Earley on 20 August 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
15 February 2013 | Annual return made up to 12 February 2013 no member list (5 pages) |
15 February 2013 | Annual return made up to 12 February 2013 no member list (5 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
14 February 2012 | Annual return made up to 12 February 2012 no member list (5 pages) |
14 February 2012 | Annual return made up to 12 February 2012 no member list (5 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 December 2011 | Appointment of Ms Angela Maureen Gribben as a director (2 pages) |
15 December 2011 | Appointment of Ms Angela Maureen Gribben as a director (2 pages) |
12 December 2011 | Termination of appointment of Pamela Brunt as a director (1 page) |
12 December 2011 | Termination of appointment of Pamela Brunt as a director (1 page) |
13 September 2011 | Termination of appointment of Margaret Wilkins as a director (1 page) |
13 September 2011 | Termination of appointment of Margaret Wilkins as a director (1 page) |
6 March 2011 | Annual return made up to 12 February 2011 no member list (6 pages) |
6 March 2011 | Annual return made up to 12 February 2011 no member list (6 pages) |
17 February 2011 | Termination of appointment of Fiona Robertson as a director (1 page) |
17 February 2011 | Termination of appointment of Fiona Robertson as a director (1 page) |
19 November 2010 | Registered office address changed from 160 Appin Crescent Dunfermline Fife KY12 7TX on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 160 Appin Crescent Dunfermline Fife KY12 7TX on 19 November 2010 (1 page) |
1 November 2010 | Appointment of Ms Eileen Anne Sumpter as a director (1 page) |
1 November 2010 | Appointment of Ms Caroline Anne Rochford as a director (2 pages) |
1 November 2010 | Appointment of Ms Caroline Anne Rochford as a director (2 pages) |
1 November 2010 | Appointment of Ms Eileen Anne Sumpter as a director (1 page) |
28 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 October 2010 | Appointment of Ms Margaret Joan Wilkins as a director (2 pages) |
22 October 2010 | Appointment of Ms Margaret Joan Wilkins as a director (2 pages) |
21 October 2010 | Termination of appointment of Eileen Sumpter as a director (1 page) |
21 October 2010 | Appointment of Ms Dianne Earley as a director (2 pages) |
21 October 2010 | Termination of appointment of Eileen Sumpter as a director (1 page) |
21 October 2010 | Appointment of Ms Pamela Brunt as a director (2 pages) |
21 October 2010 | Appointment of Ms Ann Oliver as a director (2 pages) |
21 October 2010 | Appointment of Ms Dianne Earley as a director (2 pages) |
21 October 2010 | Appointment of Ms Pamela Brunt as a director (2 pages) |
21 October 2010 | Appointment of Ms Ann Oliver as a director (2 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
11 October 2010 | Statement of company's objects (2 pages) |
11 October 2010 | Statement of company's objects (2 pages) |
9 October 2010 | Termination of appointment of Eileen Sumpter as a secretary (1 page) |
9 October 2010 | Termination of appointment of Sarah Kidd as a director (1 page) |
9 October 2010 | Termination of appointment of Sarah Kidd as a director (1 page) |
9 October 2010 | Termination of appointment of Ann Allison as a director (1 page) |
9 October 2010 | Termination of appointment of Ann Allison as a director (1 page) |
9 October 2010 | Termination of appointment of Eileen Sumpter as a secretary (1 page) |
7 October 2010 | Company name changed dunfermline women's aid\certificate issued on 07/10/10
|
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
7 October 2010 | Company name changed dunfermline women's aid\certificate issued on 07/10/10
|
9 March 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
9 March 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
10 January 2010 | Director's details changed for Rev Ann Allison on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Rev Ann Allison on 10 January 2010 (2 pages) |
10 January 2010 | Secretary's details changed for Eileen Anne Sumpter on 10 January 2010 (1 page) |
10 January 2010 | Secretary's details changed for Eileen Anne Sumpter on 10 January 2010 (1 page) |
10 January 2010 | Director's details changed for Anne Catherine Morrison on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Sarah Kidd on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Anne Catherine Morrison on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Rhona Margaret Brown on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Ms Eileen Anne Sumpter on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Rhona Margaret Brown on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Sarah Kidd on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Ms Fiona Robertson on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Ms Eileen Anne Sumpter on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Ms Fiona Robertson on 10 January 2010 (2 pages) |
22 November 2009 | Termination of appointment of Pauline Brown as a director (1 page) |
22 November 2009 | Termination of appointment of Marion Taylor as a director (1 page) |
22 November 2009 | Termination of appointment of Marion Taylor as a director (1 page) |
22 November 2009 | Termination of appointment of Pauline Brown as a director (1 page) |
10 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 March 2009 | Director appointed ms fiona robertson (1 page) |
30 March 2009 | Director appointed ms fiona robertson (1 page) |
16 February 2009 | Annual return made up to 12/02/09 (4 pages) |
16 February 2009 | Annual return made up to 12/02/09 (4 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
15 February 2008 | Annual return made up to 12/02/08 (2 pages) |
15 February 2008 | Annual return made up to 12/02/08 (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
13 February 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 February 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 February 2007 | Incorporation (22 pages) |
12 February 2007 | Incorporation (22 pages) |