Company NameSouth Ayrshire Women's Aid
Company StatusActive
Company NumberSC339514
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Wilson Miller
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMrs Ann Galbraith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(10 months after company formation)
Appointment Duration15 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMs Patricia Anne McLellan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMrs Lynne Miller
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMrs Elaine Marrone
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMs Catherine Janet Gilmour
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMrs Gemma Moncrieff Waddell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed06 March 2024(15 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMrs Ann McArthur
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(15 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMrs Margaret Wishart Scott
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPleasantfield
Browns Crescent
Annbank
Ayrshire
KA6 5EB
Scotland
Director NameWinifred Drummond Sloan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleElected Representative
Country of ResidenceUnited Kingdom
Correspondence Address5 Monument Road
Ayr
Ayrshire
KA7 2RL
Scotland
Director NameElaine Torrie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleSoftware Trainer
Country of ResidenceScotland
Correspondence Address11 Lorien Court
Ayr
Ayrshire
KA8 9HE
Scotland
Director NameMrs Elizabeth Ann Welsh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Secretary NameHelen Alexander
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Hayhill
Ayr
Ayrshire
KA8 0SQ
Scotland
Director NameMs Marion Bryan Low
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed09 July 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Sandgate
Ayr
South Ayrshire
KA7 1BG
Scotland
Secretary NameSandra Paton
StatusResigned
Appointed12 September 2011(3 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 September 2012)
RoleCompany Director
Correspondence Address6 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMrs Sovay Fitzpatrick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2019)
RoleBid Writer
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMrs Susan McKenzie
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed07 March 2018(9 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMrs Alicja Teresa Kochanska-McAinsh
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed02 May 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2020)
RoleServices And Volunteer Officer
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMs Shona Gallagher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed08 August 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 February 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameMrs Bryony Cairns
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2023)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address28 Sandgate
Ayr
KA7 1BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park, Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park, Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesouthayrshirewomensaid.org.uk
Telephone01292 266482
Telephone regionAyr

Location

Registered Address28 Sandgate
Ayr
KA7 1BW
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2014
Turnover£530,399
Net Worth£132,688
Cash£129,481
Current Liabilities£52,682

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

24 October 2023Accounts for a small company made up to 30 March 2023 (25 pages)
23 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
7 November 2022Accounts for a small company made up to 30 March 2022 (25 pages)
18 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
16 March 2022Director's details changed for Mrs Bryony Foster on 12 March 2022 (2 pages)
14 October 2021Accounts for a small company made up to 30 March 2021 (24 pages)
5 October 2021Termination of appointment of Susan Mckenzie as a director on 2 June 2020 (1 page)
7 September 2021Appointment of Mrs Bryony Foster as a director on 7 July 2021 (2 pages)
29 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2021Memorandum and Articles of Association (13 pages)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 October 2020Accounts for a small company made up to 30 March 2020 (22 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Alicja Teresa Kochanska-Mcainsh as a director on 1 March 2020 (1 page)
5 August 2019Director's details changed for Mrs Alicya Teresa Kochanska-Mcainsh on 5 August 2019 (2 pages)
2 August 2019Accounts for a small company made up to 30 March 2019 (22 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Sovay Fitzpatrick as a director on 9 January 2019 (1 page)
16 November 2018Director's details changed for Ms Shona Gallacher on 16 November 2018 (2 pages)
12 September 2018Accounts for a small company made up to 30 March 2018 (21 pages)
11 September 2018Director's details changed for Councillor Ann Galbraith on 11 September 2018 (2 pages)
20 August 2018Appointment of Ms Shona Gallacher as a director on 8 August 2018 (2 pages)
25 July 2018Termination of appointment of Elizabeth Ann Welsh as a director on 4 July 2018 (1 page)
25 June 2018Director's details changed for Mrs Elizabeth Ann Welsh on 25 June 2018 (2 pages)
25 June 2018Director's details changed for Councillor Ann Galbraith on 25 June 2018 (2 pages)
25 June 2018Director's details changed for Margaret Wilson Miller on 25 June 2018 (2 pages)
29 May 2018Director's details changed for Mrs Alicya Teresa Kochanska-Mcanish on 29 May 2018 (2 pages)
3 May 2018Appointment of Mrs Alicya Teresa Kochanska-Mcanish as a director on 2 May 2018 (2 pages)
4 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 March 2018Appointment of Mrs Susan Mckenzie as a director on 7 March 2018 (2 pages)
29 September 2017Accounts for a small company made up to 30 March 2017 (21 pages)
29 September 2017Accounts for a small company made up to 30 March 2017 (21 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
16 November 2016Full accounts made up to 30 March 2016 (20 pages)
16 November 2016Full accounts made up to 30 March 2016 (20 pages)
22 March 2016Annual return made up to 13 March 2016 no member list (7 pages)
22 March 2016Annual return made up to 13 March 2016 no member list (7 pages)
3 March 2016Appointment of Ms Catherine Janet Gilmour as a director on 2 March 2016 (2 pages)
3 March 2016Appointment of Ms Catherine Janet Gilmour as a director on 2 March 2016 (2 pages)
20 November 2015Full accounts made up to 30 March 2015 (22 pages)
20 November 2015Full accounts made up to 30 March 2015 (22 pages)
5 November 2015Registered office address changed from 6 Miller Road Ayr KA7 2AY to 28 Sandgate Ayr KA7 1BW on 5 November 2015 (1 page)
5 November 2015Director's details changed for Mrs Elaine Maronne on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mrs Elaine Maronne on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from 6 Miller Road Ayr KA7 2AY to 28 Sandgate Ayr KA7 1BW on 5 November 2015 (1 page)
4 September 2015Appointment of Mrs Elaine Maronne as a director on 2 September 2015 (2 pages)
4 September 2015Appointment of Mrs Sovay Fitzpatrick as a director on 2 September 2015 (2 pages)
4 September 2015Appointment of Mrs Elaine Maronne as a director on 2 September 2015 (2 pages)
4 September 2015Appointment of Mrs Sovay Fitzpatrick as a director on 2 September 2015 (2 pages)
13 April 2015Annual return made up to 13 March 2015 no member list (5 pages)
13 April 2015Termination of appointment of Marion Bryan Low as a director on 30 September 2014 (1 page)
13 April 2015Termination of appointment of Marion Bryan Low as a director on 30 September 2014 (1 page)
13 April 2015Annual return made up to 13 March 2015 no member list (5 pages)
21 October 2014Full accounts made up to 30 March 2014 (21 pages)
21 October 2014Full accounts made up to 30 March 2014 (21 pages)
14 March 2014Termination of appointment of Margaret Scott as a director (1 page)
14 March 2014Annual return made up to 13 March 2014 no member list (6 pages)
14 March 2014Termination of appointment of Margaret Scott as a director (1 page)
14 March 2014Annual return made up to 13 March 2014 no member list (6 pages)
11 March 2014Full accounts made up to 30 March 2013 (21 pages)
11 March 2014Full accounts made up to 30 March 2013 (21 pages)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
16 April 2013Annual return made up to 13 March 2013 no member list (7 pages)
16 April 2013Appointment of Mrs Lynne Miller as a director (2 pages)
16 April 2013Appointment of Mrs Lynne Miller as a director (2 pages)
16 April 2013Annual return made up to 13 March 2013 no member list (7 pages)
4 December 2012Full accounts made up to 31 March 2012 (21 pages)
4 December 2012Full accounts made up to 31 March 2012 (21 pages)
6 November 2012Termination of appointment of Sandra Paton as a secretary (1 page)
6 November 2012Termination of appointment of Sandra Paton as a secretary (1 page)
4 April 2012Annual return made up to 13 March 2012 no member list (7 pages)
4 April 2012Annual return made up to 13 March 2012 no member list (7 pages)
30 November 2011Full accounts made up to 31 March 2011 (20 pages)
30 November 2011Full accounts made up to 31 March 2011 (20 pages)
24 November 2011Appointment of Sandra Paton as a secretary (1 page)
24 November 2011Appointment of Sandra Paton as a secretary (1 page)
17 March 2011Director's details changed for Councillor Amm Galbraith on 14 March 2010 (2 pages)
17 March 2011Annual return made up to 13 March 2011 no member list (7 pages)
17 March 2011Director's details changed for Councillor Amm Galbraith on 14 March 2010 (2 pages)
17 March 2011Annual return made up to 13 March 2011 no member list (7 pages)
8 March 2011Appointment of Ms Patricia Anne Mclellan as a director (2 pages)
8 March 2011Appointment of Ms Patricia Anne Mclellan as a director (2 pages)
2 February 2011Termination of appointment of Elaine Torrie as a director (1 page)
2 February 2011Termination of appointment of Elaine Torrie as a director (1 page)
3 December 2010Full accounts made up to 31 March 2010 (20 pages)
3 December 2010Full accounts made up to 31 March 2010 (20 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2010Termination of appointment of Helen Alexander as a secretary (1 page)
12 July 2010Registered office address changed from 14 Green Street Ayr KA8 8AD on 12 July 2010 (1 page)
12 July 2010Termination of appointment of Helen Alexander as a secretary (1 page)
12 July 2010Registered office address changed from 14 Green Street Ayr KA8 8AD on 12 July 2010 (1 page)
25 March 2010Annual return made up to 13 March 2010 no member list (5 pages)
25 March 2010Director's details changed for Elaine Torrie on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Elaine Torrie on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Elaine Torrie on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Councillor Amm Galbraith on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Councillor Marion Bryan Low on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Councillor Amm Galbraith on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Margaret Wilson Miller on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Councillor Marion Bryan Low on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Councillor Amm Galbraith on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Councillor Marion Bryan Low on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Margaret Wilson Miller on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 13 March 2010 no member list (5 pages)
25 March 2010Director's details changed for Margaret Wilson Miller on 1 October 2009 (2 pages)
12 February 2010Termination of appointment of Winifred Sloan as a director (1 page)
12 February 2010Termination of appointment of Winifred Sloan as a director (1 page)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 October 2009Appointment of Councillor Marion Bryan Low as a director (2 pages)
13 October 2009Appointment of Councillor Marion Bryan Low as a director (2 pages)
21 August 2009Director appointed councillor amm galbraith (2 pages)
21 August 2009Director appointed councillor amm galbraith (2 pages)
17 April 2009Annual return made up to 13/03/09 (3 pages)
17 April 2009Annual return made up to 13/03/09 (3 pages)
18 June 2008Director appointed margaret wilson miller (2 pages)
18 June 2008Director appointed elizabeth ann welsh (2 pages)
18 June 2008Director appointed elaine torrie (2 pages)
18 June 2008Director appointed margaret wilson miller (2 pages)
18 June 2008Director appointed margaret wishart scott (2 pages)
18 June 2008Director appointed winifred drummond sloan (2 pages)
18 June 2008Director appointed elaine torrie (2 pages)
18 June 2008Secretary appointed helen alexander (2 pages)
18 June 2008Director appointed margaret wishart scott (2 pages)
18 June 2008Director appointed elizabeth ann welsh (2 pages)
18 June 2008Director appointed winifred drummond sloan (2 pages)
18 June 2008Secretary appointed helen alexander (2 pages)
27 March 2008Appointment terminated director brian reid LTD. (1 page)
27 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 March 2008Appointment terminated director brian reid LTD. (1 page)
13 March 2008Incorporation (19 pages)
13 March 2008Incorporation (19 pages)