Ayr
KA7 1BW
Scotland
Director Name | Mrs Ann Galbraith |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Ms Patricia Anne McLellan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Mrs Lynne Miller |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Mrs Elaine Marrone |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Ms Catherine Janet Gilmour |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Mrs Gemma Moncrieff Waddell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 March 2024(15 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Mrs Ann McArthur |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(15 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Mrs Margaret Wishart Scott |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pleasantfield Browns Crescent Annbank Ayrshire KA6 5EB Scotland |
Director Name | Winifred Drummond Sloan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Elected Representative |
Country of Residence | United Kingdom |
Correspondence Address | 5 Monument Road Ayr Ayrshire KA7 2RL Scotland |
Director Name | Elaine Torrie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Software Trainer |
Country of Residence | Scotland |
Correspondence Address | 11 Lorien Court Ayr Ayrshire KA8 9HE Scotland |
Director Name | Mrs Elizabeth Ann Welsh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Secretary Name | Helen Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hayhill Ayr Ayrshire KA8 0SQ Scotland |
Director Name | Ms Marion Bryan Low |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 July 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Sandgate Ayr South Ayrshire KA7 1BG Scotland |
Secretary Name | Sandra Paton |
---|---|
Status | Resigned |
Appointed | 12 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 September 2012) |
Role | Company Director |
Correspondence Address | 6 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mrs Sovay Fitzpatrick |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2019) |
Role | Bid Writer |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Mrs Susan McKenzie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 March 2018(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Mrs Alicja Teresa Kochanska-McAinsh |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2020) |
Role | Services And Volunteer Officer |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Ms Shona Gallagher |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 February 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Mrs Bryony Cairns |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2023) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Sandgate Ayr KA7 1BW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH Scotland |
Website | southayrshirewomensaid.org.uk |
---|---|
Telephone | 01292 266482 |
Telephone region | Ayr |
Registered Address | 28 Sandgate Ayr KA7 1BW Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Year | 2014 |
---|---|
Turnover | £530,399 |
Net Worth | £132,688 |
Cash | £129,481 |
Current Liabilities | £52,682 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
24 October 2023 | Accounts for a small company made up to 30 March 2023 (25 pages) |
---|---|
23 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
7 November 2022 | Accounts for a small company made up to 30 March 2022 (25 pages) |
18 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
16 March 2022 | Director's details changed for Mrs Bryony Foster on 12 March 2022 (2 pages) |
14 October 2021 | Accounts for a small company made up to 30 March 2021 (24 pages) |
5 October 2021 | Termination of appointment of Susan Mckenzie as a director on 2 June 2020 (1 page) |
7 September 2021 | Appointment of Mrs Bryony Foster as a director on 7 July 2021 (2 pages) |
29 July 2021 | Resolutions
|
29 July 2021 | Memorandum and Articles of Association (13 pages) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a small company made up to 30 March 2020 (22 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Alicja Teresa Kochanska-Mcainsh as a director on 1 March 2020 (1 page) |
5 August 2019 | Director's details changed for Mrs Alicya Teresa Kochanska-Mcainsh on 5 August 2019 (2 pages) |
2 August 2019 | Accounts for a small company made up to 30 March 2019 (22 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Sovay Fitzpatrick as a director on 9 January 2019 (1 page) |
16 November 2018 | Director's details changed for Ms Shona Gallacher on 16 November 2018 (2 pages) |
12 September 2018 | Accounts for a small company made up to 30 March 2018 (21 pages) |
11 September 2018 | Director's details changed for Councillor Ann Galbraith on 11 September 2018 (2 pages) |
20 August 2018 | Appointment of Ms Shona Gallacher as a director on 8 August 2018 (2 pages) |
25 July 2018 | Termination of appointment of Elizabeth Ann Welsh as a director on 4 July 2018 (1 page) |
25 June 2018 | Director's details changed for Mrs Elizabeth Ann Welsh on 25 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Councillor Ann Galbraith on 25 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Margaret Wilson Miller on 25 June 2018 (2 pages) |
29 May 2018 | Director's details changed for Mrs Alicya Teresa Kochanska-Mcanish on 29 May 2018 (2 pages) |
3 May 2018 | Appointment of Mrs Alicya Teresa Kochanska-Mcanish as a director on 2 May 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Mrs Susan Mckenzie as a director on 7 March 2018 (2 pages) |
29 September 2017 | Accounts for a small company made up to 30 March 2017 (21 pages) |
29 September 2017 | Accounts for a small company made up to 30 March 2017 (21 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
16 November 2016 | Full accounts made up to 30 March 2016 (20 pages) |
16 November 2016 | Full accounts made up to 30 March 2016 (20 pages) |
22 March 2016 | Annual return made up to 13 March 2016 no member list (7 pages) |
22 March 2016 | Annual return made up to 13 March 2016 no member list (7 pages) |
3 March 2016 | Appointment of Ms Catherine Janet Gilmour as a director on 2 March 2016 (2 pages) |
3 March 2016 | Appointment of Ms Catherine Janet Gilmour as a director on 2 March 2016 (2 pages) |
20 November 2015 | Full accounts made up to 30 March 2015 (22 pages) |
20 November 2015 | Full accounts made up to 30 March 2015 (22 pages) |
5 November 2015 | Registered office address changed from 6 Miller Road Ayr KA7 2AY to 28 Sandgate Ayr KA7 1BW on 5 November 2015 (1 page) |
5 November 2015 | Director's details changed for Mrs Elaine Maronne on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mrs Elaine Maronne on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from 6 Miller Road Ayr KA7 2AY to 28 Sandgate Ayr KA7 1BW on 5 November 2015 (1 page) |
4 September 2015 | Appointment of Mrs Elaine Maronne as a director on 2 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Sovay Fitzpatrick as a director on 2 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Elaine Maronne as a director on 2 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Sovay Fitzpatrick as a director on 2 September 2015 (2 pages) |
13 April 2015 | Annual return made up to 13 March 2015 no member list (5 pages) |
13 April 2015 | Termination of appointment of Marion Bryan Low as a director on 30 September 2014 (1 page) |
13 April 2015 | Termination of appointment of Marion Bryan Low as a director on 30 September 2014 (1 page) |
13 April 2015 | Annual return made up to 13 March 2015 no member list (5 pages) |
21 October 2014 | Full accounts made up to 30 March 2014 (21 pages) |
21 October 2014 | Full accounts made up to 30 March 2014 (21 pages) |
14 March 2014 | Termination of appointment of Margaret Scott as a director (1 page) |
14 March 2014 | Annual return made up to 13 March 2014 no member list (6 pages) |
14 March 2014 | Termination of appointment of Margaret Scott as a director (1 page) |
14 March 2014 | Annual return made up to 13 March 2014 no member list (6 pages) |
11 March 2014 | Full accounts made up to 30 March 2013 (21 pages) |
11 March 2014 | Full accounts made up to 30 March 2013 (21 pages) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
16 April 2013 | Annual return made up to 13 March 2013 no member list (7 pages) |
16 April 2013 | Appointment of Mrs Lynne Miller as a director (2 pages) |
16 April 2013 | Appointment of Mrs Lynne Miller as a director (2 pages) |
16 April 2013 | Annual return made up to 13 March 2013 no member list (7 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
6 November 2012 | Termination of appointment of Sandra Paton as a secretary (1 page) |
6 November 2012 | Termination of appointment of Sandra Paton as a secretary (1 page) |
4 April 2012 | Annual return made up to 13 March 2012 no member list (7 pages) |
4 April 2012 | Annual return made up to 13 March 2012 no member list (7 pages) |
30 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
30 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
24 November 2011 | Appointment of Sandra Paton as a secretary (1 page) |
24 November 2011 | Appointment of Sandra Paton as a secretary (1 page) |
17 March 2011 | Director's details changed for Councillor Amm Galbraith on 14 March 2010 (2 pages) |
17 March 2011 | Annual return made up to 13 March 2011 no member list (7 pages) |
17 March 2011 | Director's details changed for Councillor Amm Galbraith on 14 March 2010 (2 pages) |
17 March 2011 | Annual return made up to 13 March 2011 no member list (7 pages) |
8 March 2011 | Appointment of Ms Patricia Anne Mclellan as a director (2 pages) |
8 March 2011 | Appointment of Ms Patricia Anne Mclellan as a director (2 pages) |
2 February 2011 | Termination of appointment of Elaine Torrie as a director (1 page) |
2 February 2011 | Termination of appointment of Elaine Torrie as a director (1 page) |
3 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
12 July 2010 | Termination of appointment of Helen Alexander as a secretary (1 page) |
12 July 2010 | Registered office address changed from 14 Green Street Ayr KA8 8AD on 12 July 2010 (1 page) |
12 July 2010 | Termination of appointment of Helen Alexander as a secretary (1 page) |
12 July 2010 | Registered office address changed from 14 Green Street Ayr KA8 8AD on 12 July 2010 (1 page) |
25 March 2010 | Annual return made up to 13 March 2010 no member list (5 pages) |
25 March 2010 | Director's details changed for Elaine Torrie on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Elaine Torrie on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Elaine Torrie on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Councillor Amm Galbraith on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Councillor Marion Bryan Low on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Councillor Amm Galbraith on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Margaret Wilson Miller on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Councillor Marion Bryan Low on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Councillor Amm Galbraith on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Councillor Marion Bryan Low on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Margaret Wilson Miller on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 13 March 2010 no member list (5 pages) |
25 March 2010 | Director's details changed for Margaret Wilson Miller on 1 October 2009 (2 pages) |
12 February 2010 | Termination of appointment of Winifred Sloan as a director (1 page) |
12 February 2010 | Termination of appointment of Winifred Sloan as a director (1 page) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 October 2009 | Appointment of Councillor Marion Bryan Low as a director (2 pages) |
13 October 2009 | Appointment of Councillor Marion Bryan Low as a director (2 pages) |
21 August 2009 | Director appointed councillor amm galbraith (2 pages) |
21 August 2009 | Director appointed councillor amm galbraith (2 pages) |
17 April 2009 | Annual return made up to 13/03/09 (3 pages) |
17 April 2009 | Annual return made up to 13/03/09 (3 pages) |
18 June 2008 | Director appointed margaret wilson miller (2 pages) |
18 June 2008 | Director appointed elizabeth ann welsh (2 pages) |
18 June 2008 | Director appointed elaine torrie (2 pages) |
18 June 2008 | Director appointed margaret wilson miller (2 pages) |
18 June 2008 | Director appointed margaret wishart scott (2 pages) |
18 June 2008 | Director appointed winifred drummond sloan (2 pages) |
18 June 2008 | Director appointed elaine torrie (2 pages) |
18 June 2008 | Secretary appointed helen alexander (2 pages) |
18 June 2008 | Director appointed margaret wishart scott (2 pages) |
18 June 2008 | Director appointed elizabeth ann welsh (2 pages) |
18 June 2008 | Director appointed winifred drummond sloan (2 pages) |
18 June 2008 | Secretary appointed helen alexander (2 pages) |
27 March 2008 | Appointment terminated director brian reid LTD. (1 page) |
27 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 March 2008 | Appointment terminated director brian reid LTD. (1 page) |
13 March 2008 | Incorporation (19 pages) |
13 March 2008 | Incorporation (19 pages) |