Company NameGlasgow Women's Aid
Company StatusActive
Company NumberSC337534
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 2008(16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMs Fiona Elizabeth Thomson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(5 years, 2 months after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMs Wendy Spencer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMs Suzanne Anderson Ross
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(7 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Secretary NameMiss Suzanne Ross
StatusCurrent
Appointed14 July 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMs Ilene Williams
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMrs Lorraine Michelle Morrison Wyllie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed14 August 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMrs Sheila Anne Gillies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed06 February 2019(11 years after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameJulie Marshall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(15 years after company formation)
Appointment Duration1 year, 2 months
RoleSenior Strategic Consultant
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameAlison Mary Bunting
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleUnion Official
Correspondence Address3/1 16 Hayburn Street
Partick
Glasgow
G11 6DF
Scotland
Director NameMrs Mary Alexandria Hackett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address26 Alexandra Drive
Paisley
Renfrewshire
PA2 9DS
Scotland
Director NameRachel Thain-Gray
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleAdvocacy And Support Worker
Correspondence Address3/1, 564 Dumbarton Road
Thornwood
Glasgow
Lanarkshire
G11 6RH
Scotland
Director NameMs Caterina O'Connor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address50 Levern Bridge Road
Glasgow
Lanarkshire
G53 7AB
Scotland
Director NameAlison Ryan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RolePolicy Manager
Correspondence Address25 Flat B2 25 Lyndoch Street
Glasgow
G3 6AA
Scotland
Secretary NameGillian Lesley Musa
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address65 The Green
Bathgate
West Lothian
EH48 4DA
Scotland
Director NameMs Kirsten Elizabeth Hay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2011)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Micklehouse Oval
Baillieston
Lanarkshire
G69 6TJ
Scotland
Director NameNaomi Shoba
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 17 July 2010)
RoleDrama Worker
Country of ResidenceUnited Kingdom
Correspondence Address2/2 1232
Argyle Street
Glasgow
G3 8TJ
Scotland
Director NameJeanette Marie Myles
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 25 July 2011)
RoleAdvocacy Worker
Country of ResidenceUnited Kingdom
Correspondence Address99 The Cleaves
Tullibody
Clackmannanshire
FK10 2XD
Scotland
Director NameSally Claire Miller
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/2 130 Fergus Drive
Glasgow
G20 6AT
Scotland
Director NameDr Katie Elisabeth Barclay
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2011)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address28 Birkie Knowe
Ae
Dumfries
DG1 1RH
Scotland
Director NameSvetlana Viktorovna Fitzpatrick
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2010)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cara Drive
Glasgow
G51 4AL
Scotland
Director NameProf Eleanor Shaw
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleReader In Marketing
Country of ResidenceScotland
Correspondence Address58 Deanwood Avenue
Glasgow
G44 3RJ
Scotland
Director NameMs Sara Ann Thomas
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 December 2013)
RoleFundraiser
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMrs Jennifer Prentice Cairns
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2015)
RoleCorporate Services Manager
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMrs Christine Isobel Martin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2018)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMrs Gillian Catherine Baker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed27 September 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMrs Maria Mackay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMs Karen Elizabeth Birch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2013)
RoleMagazine Owner
Country of ResidenceUnited Kingdom
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMs Morven Maclean
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2015)
RoleVolunteer Coordinater
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMrs Dianne Foy
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMs Catriona Anne Stewart
Date of BirthJune 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2016)
RoleJournalist
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMrs Zoe Caroline Macgregor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMs Louise Maclean Bennie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMs Nicola Hyne
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2017)
RoleBoard Member
Country of ResidenceScotland
Correspondence AddressGlasgow Women's Aid 4th Floor
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMrs Caroline Rosemary Christine Campbell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(7 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 April 2016)
RoleCharity Fundraiser
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMs Julie Christie
Date of BirthJune 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2016(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMiss Kathryn Pearson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 October 2023)
RolePersonal Trainer
Country of ResidenceScotland
Correspondence Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland

Contact

Websiteglasgowwomensaid.org.uk
Telephone0141 5532022
Telephone regionGlasgow

Location

Registered Address30 Bell Street
4th Floor, Candleriggs
Glasgow
G1 1LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,642,520
Net Worth£421,832
Cash£420,886
Current Liabilities£69,038

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 Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Filing History

24 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
7 September 2020Accounts for a small company made up to 31 March 2020 (33 pages)
21 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 31 March 2019 (29 pages)
19 February 2019Appointment of Mrs Sheila Anne Gillies as a director on 6 February 2019 (2 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
7 October 2018Termination of appointment of Christine Isobel Martin as a director on 1 October 2018 (1 page)
4 September 2018Accounts for a small company made up to 31 March 2018 (30 pages)
21 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
21 March 2018Appointment of Ms Ilene Williams as a director on 14 August 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (28 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (28 pages)
29 September 2017Appointment of Miss Kathryn Pearson as a director on 14 August 2017 (2 pages)
29 September 2017Appointment of Miss Kathryn Pearson as a director on 14 August 2017 (2 pages)
29 September 2017Appointment of Mrs Lorraine Michelle Morrison Wyllie as a director on 14 August 2017 (2 pages)
29 September 2017Appointment of Mrs Lorraine Michelle Morrison Wyllie as a director on 14 August 2017 (2 pages)
22 August 2017Termination of appointment of Louise Maclean Bennie as a director on 7 August 2017 (1 page)
22 August 2017Termination of appointment of Nicola Hyne as a director on 5 June 2017 (1 page)
22 August 2017Termination of appointment of Louise Maclean Bennie as a director on 7 August 2017 (1 page)
22 August 2017Termination of appointment of Nicola Hyne as a director on 5 June 2017 (1 page)
22 August 2017Termination of appointment of Zoe Caroline Macgregor as a director on 5 June 2017 (1 page)
22 August 2017Termination of appointment of Zoe Caroline Macgregor as a director on 5 June 2017 (1 page)
16 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
14 February 2017Director's details changed for Ms Suzanne Andreson Ross on 8 July 2016 (2 pages)
14 February 2017Director's details changed for Ms Suzanne Andreson Ross on 8 July 2016 (2 pages)
3 January 2017Termination of appointment of Catriona Anne Stewart as a director on 26 October 2016 (1 page)
3 January 2017Termination of appointment of Catriona Anne Stewart as a director on 26 October 2016 (1 page)
5 September 2016Full accounts made up to 31 March 2016 (30 pages)
5 September 2016Full accounts made up to 31 March 2016 (30 pages)
4 May 2016Termination of appointment of Caroline Rosemary Christine Campbell as a director on 19 April 2016 (1 page)
4 May 2016Termination of appointment of Caroline Rosemary Christine Campbell as a director on 19 April 2016 (1 page)
11 February 2016Appointment of Ms Julie Christie as a director on 25 January 2016 (2 pages)
11 February 2016Annual return made up to 9 February 2016 no member list (8 pages)
11 February 2016Appointment of Ms Julie Christie as a director on 25 January 2016 (2 pages)
11 February 2016Annual return made up to 9 February 2016 no member list (8 pages)
4 November 2015Termination of appointment of Morven Maclean as a director on 5 October 2015 (1 page)
4 November 2015Termination of appointment of Morven Maclean as a director on 5 October 2015 (1 page)
4 November 2015Termination of appointment of Morven Maclean as a director on 5 October 2015 (1 page)
30 September 2015Termination of appointment of Andrea Lynne Wood as a director on 14 July 2015 (1 page)
30 September 2015Termination of appointment of Andrea Lynne Wood as a director on 14 July 2015 (1 page)
7 September 2015Appointment of Mrs Caroline Rosemary Christine Campbell as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mrs Caroline Rosemary Christine Campbell as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mrs Caroline Rosemary Christine Campbell as a director on 4 September 2015 (2 pages)
10 August 2015Full accounts made up to 31 March 2015 (25 pages)
10 August 2015Full accounts made up to 31 March 2015 (25 pages)
17 July 2015Termination of appointment of Jennifer Prentice Cairns as a director on 14 July 2015 (1 page)
17 July 2015Appointment of Miss Suzanne Ross as a secretary on 14 July 2015 (2 pages)
17 July 2015Appointment of Miss Suzanne Ross as a secretary on 14 July 2015 (2 pages)
17 July 2015Termination of appointment of Jennifer Prentice Cairns as a director on 14 July 2015 (1 page)
23 April 2015Appointment of Ms Wendy Spencer as a director on 8 October 2014 (2 pages)
23 April 2015Appointment of Ms Suzanne Andreson Ross as a director on 9 April 2015 (2 pages)
23 April 2015Appointment of Ms Louise Maclean Bennie as a director on 23 March 2015 (2 pages)
23 April 2015Appointment of Mrs Zoe Caroline Macgregor as a director on 23 March 2015 (2 pages)
23 April 2015Appointment of Ms Nicola Hyne as a director on 13 April 2015 (2 pages)
23 April 2015Appointment of Ms Louise Maclean Bennie as a director on 23 March 2015 (2 pages)
23 April 2015Appointment of Ms Suzanne Andreson Ross as a director on 9 April 2015 (2 pages)
23 April 2015Appointment of Ms Nicola Hyne as a director on 13 April 2015 (2 pages)
23 April 2015Appointment of Mrs Zoe Caroline Macgregor as a director on 23 March 2015 (2 pages)
23 April 2015Appointment of Ms Suzanne Andreson Ross as a director on 9 April 2015 (2 pages)
23 April 2015Appointment of Ms Wendy Spencer as a director on 8 October 2014 (2 pages)
23 April 2015Appointment of Ms Wendy Spencer as a director on 8 October 2014 (2 pages)
19 April 2015Termination of appointment of Gillian Catherine Baker as a director on 14 March 2015 (1 page)
19 April 2015Termination of appointment of Ryan Beth Wenstrup-Moore as a director on 11 November 2014 (1 page)
19 April 2015Annual return made up to 9 February 2015 no member list (5 pages)
19 April 2015Termination of appointment of Ryan Beth Wenstrup-Moore as a director on 11 November 2014 (1 page)
19 April 2015Annual return made up to 9 February 2015 no member list (5 pages)
19 April 2015Annual return made up to 9 February 2015 no member list (5 pages)
19 April 2015Termination of appointment of Gillian Catherine Baker as a director on 14 March 2015 (1 page)
1 August 2014Full accounts made up to 31 March 2014 (23 pages)
1 August 2014Full accounts made up to 31 March 2014 (23 pages)
25 March 2014Appointment of Ms Catriona Anne Stewart as a director (2 pages)
25 March 2014Annual return made up to 9 February 2014 no member list (6 pages)
25 March 2014Appointment of Ms Catriona Anne Stewart as a director (2 pages)
25 March 2014Appointment of Ms Fiona Elizabeth Thomson as a director (2 pages)
25 March 2014Annual return made up to 9 February 2014 no member list (6 pages)
25 March 2014Termination of appointment of Dianne Foy as a director (1 page)
25 March 2014Annual return made up to 9 February 2014 no member list (6 pages)
25 March 2014Appointment of Ms Fiona Elizabeth Thomson as a director (2 pages)
25 March 2014Termination of appointment of Dianne Foy as a director (1 page)
27 January 2014Termination of appointment of Sara Thomas as a director (1 page)
27 January 2014Termination of appointment of Sara Thomas as a director (1 page)
2 September 2013Full accounts made up to 31 March 2013 (22 pages)
2 September 2013Full accounts made up to 31 March 2013 (22 pages)
20 May 2013Termination of appointment of Karen Birch as a director (1 page)
20 May 2013Termination of appointment of Karen Birch as a director (1 page)
12 February 2013Termination of appointment of Martha Wardrop as a director (1 page)
12 February 2013Termination of appointment of Martha Wardrop as a director (1 page)
12 February 2013Appointment of Ms Dianne Foy as a director (2 pages)
12 February 2013Appointment of Ms Dianne Foy as a director (2 pages)
12 February 2013Appointment of Ms Morven Maclean as a director (2 pages)
12 February 2013Appointment of Ms Morven Maclean as a director (2 pages)
12 February 2013Annual return made up to 9 February 2013 no member list (6 pages)
12 February 2013Annual return made up to 9 February 2013 no member list (6 pages)
12 February 2013Annual return made up to 9 February 2013 no member list (6 pages)
4 December 2012Full accounts made up to 31 March 2012 (18 pages)
4 December 2012Full accounts made up to 31 March 2012 (18 pages)
14 February 2012Annual return made up to 9 February 2012 no member list (6 pages)
14 February 2012Termination of appointment of Maria Mackay as a director (1 page)
14 February 2012Annual return made up to 9 February 2012 no member list (6 pages)
14 February 2012Termination of appointment of Maria Mackay as a director (1 page)
14 February 2012Annual return made up to 9 February 2012 no member list (6 pages)
31 October 2011Appointment of Mrs Gillian Catherine Baker as a director (2 pages)
31 October 2011Appointment of Mrs Gillian Catherine Baker as a director (2 pages)
27 October 2011Appointment of Mrs Maria Mackay as a director (2 pages)
27 October 2011Appointment of Mrs Maria Mackay as a director (2 pages)
17 October 2011Full accounts made up to 31 March 2011 (18 pages)
17 October 2011Full accounts made up to 31 March 2011 (18 pages)
4 October 2011Appointment of Miss Andrea Wood as a director (2 pages)
4 October 2011Appointment of Miss Karen Elizabeth Birch as a director (2 pages)
4 October 2011Appointment of Miss Andrea Wood as a director (2 pages)
4 October 2011Appointment of Miss Karen Elizabeth Birch as a director (2 pages)
12 September 2011Termination of appointment of Katie Barclay as a director (1 page)
12 September 2011Termination of appointment of Katie Barclay as a director (1 page)
24 August 2011Termination of appointment of Caterina O'connor as a director (1 page)
24 August 2011Termination of appointment of Jeanette Myles as a director (1 page)
24 August 2011Termination of appointment of Caterina O'connor as a director (1 page)
24 August 2011Termination of appointment of Jeanette Myles as a director (1 page)
7 June 2011Termination of appointment of Kirsten Hay as a director (1 page)
7 June 2011Termination of appointment of Kirsten Hay as a director (1 page)
1 March 2011Annual return made up to 9 February 2011 no member list (11 pages)
1 March 2011Annual return made up to 9 February 2011 no member list (11 pages)
1 March 2011Annual return made up to 9 February 2011 no member list (11 pages)
22 February 2011Termination of appointment of Svetlana Fitzpatrick as a director (1 page)
22 February 2011Termination of appointment of Eleanor Shaw as a director (1 page)
22 February 2011Termination of appointment of Sally Miller as a director (1 page)
22 February 2011Termination of appointment of Svetlana Fitzpatrick as a director (1 page)
22 February 2011Termination of appointment of Sally Miller as a director (1 page)
22 February 2011Termination of appointment of Eleanor Shaw as a director (1 page)
16 February 2011Appointment of Mrs Ryan Beth Wenstrup-Moore as a director (2 pages)
16 February 2011Appointment of Dr Sara Ann Thomas as a director (2 pages)
16 February 2011Appointment of Mrs Ryan Beth Wenstrup-Moore as a director (2 pages)
16 February 2011Appointment of Mrs Christine Isobel Martin as a director (2 pages)
16 February 2011Appointment of Dr Sara Ann Thomas as a director (2 pages)
16 February 2011Appointment of Mrs Christine Isobel Martin as a director (2 pages)
15 February 2011Appointment of Mrs Jennifer Prentice Cairns as a director (2 pages)
15 February 2011Appointment of Mrs Jennifer Prentice Cairns as a director (2 pages)
11 October 2010Full accounts made up to 31 March 2010 (15 pages)
11 October 2010Full accounts made up to 31 March 2010 (15 pages)
26 July 2010Termination of appointment of Naomi Shoba as a director (1 page)
26 July 2010Termination of appointment of Naomi Shoba as a director (1 page)
14 May 2010Annual return made up to 9 February 2010 no member list (7 pages)
14 May 2010Annual return made up to 9 February 2010 no member list (7 pages)
14 May 2010Annual return made up to 9 February 2010 no member list (7 pages)
14 May 2010Appointment of Dr Eleanor Shaw as a director (2 pages)
14 May 2010Appointment of Dr Eleanor Shaw as a director (2 pages)
12 May 2010Director's details changed for Sally Caire Miller on 9 February 2010 (2 pages)
12 May 2010Director's details changed for Sally Caire Miller on 9 February 2010 (2 pages)
12 May 2010Director's details changed for Martha Wardrop on 9 February 2010 (2 pages)
12 May 2010Director's details changed for Sally Caire Miller on 9 February 2010 (2 pages)
12 May 2010Director's details changed for Martha Wardrop on 9 February 2010 (2 pages)
12 May 2010Director's details changed for Martha Wardrop on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Dr Katie Elisabeth Barclay on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Svetlana Viktorovna Fitzpatrick on 9 February 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Ms Kirsten Elizabeth Hay on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Caterina O'connor on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Ms Kirsten Elizabeth Hay on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Jeanette Marie Myles on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Caterina O'connor on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Naomi Shoba on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Jeanette Marie Myles on 9 February 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Caterina O'connor on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Ms Kirsten Elizabeth Hay on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Naomi Shoba on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Svetlana Viktorovna Fitzpatrick on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Dr Katie Elisabeth Barclay on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Jeanette Marie Myles on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Naomi Shoba on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Svetlana Viktorovna Fitzpatrick on 9 February 2010 (2 pages)
11 May 2010Director's details changed for Dr Katie Elisabeth Barclay on 9 February 2010 (2 pages)
20 April 2010Appointment of Naomi Shoba as a director (2 pages)
20 April 2010Appointment of Naomi Shoba as a director (2 pages)
19 March 2010Termination of appointment of Alison Bunting as a director (1 page)
19 March 2010Termination of appointment of Alison Bunting as a director (1 page)
16 October 2009Appointment of Dr Katie Elisabeth Barclay as a director (2 pages)
16 October 2009Appointment of Sally Caire Miller as a director (2 pages)
16 October 2009Appointment of Sally Caire Miller as a director (2 pages)
16 October 2009Appointment of Dr Katie Elisabeth Barclay as a director (2 pages)
8 October 2009Full accounts made up to 31 March 2009 (13 pages)
8 October 2009Full accounts made up to 31 March 2009 (13 pages)
1 September 2009Director appointed jeanette marie myles (1 page)
1 September 2009Director appointed jeanette marie myles (1 page)
18 August 2009Director appointed svetlana viktorovna fitzpatrick (2 pages)
18 August 2009Director appointed svetlana viktorovna fitzpatrick (2 pages)
9 March 2009Annual return made up to 09/02/09 (3 pages)
9 March 2009Appointment terminated secretary gillian musa (1 page)
9 March 2009Appointment terminated director alison ryan (1 page)
9 March 2009Appointment terminated secretary gillian musa (1 page)
9 March 2009Appointment terminated director alison ryan (1 page)
9 March 2009Annual return made up to 09/02/09 (3 pages)
9 March 2009Director appointed ms kirsten elizabeth hay (1 page)
9 March 2009Director appointed ms kirsten elizabeth hay (1 page)
8 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
8 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 July 2008Appointment terminated director mary hackett (1 page)
29 July 2008Appointment terminated director rachel thain-gray (1 page)
29 July 2008Appointment terminated director rachel thain-gray (1 page)
29 July 2008Appointment terminated director mary hackett (1 page)
26 March 2008Director appointed martha ferguson wardrop (2 pages)
26 March 2008Director's change of particulars / alison ryan / 09/02/2008 (1 page)
26 March 2008Director appointed martha ferguson wardrop (2 pages)
26 March 2008Director's change of particulars / alison ryan / 09/02/2008 (1 page)
18 March 2008Director's change of particulars / alison ryan / 09/02/2008 (1 page)
18 March 2008Director's change of particulars / alison ryan / 09/02/2008 (1 page)
18 March 2008Director's change of particulars / alison ryan / 09/02/2008 (1 page)
18 March 2008Director's change of particulars / alison ryan / 09/02/2008 (1 page)
9 February 2008Incorporation (25 pages)
9 February 2008Incorporation (25 pages)