Company NameWigtownshire Women's Aid
Company StatusActive
Company NumberSC371766
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDoreen Margaret Purdie
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed27 April 2011(1 year, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSmithy Hill
Stranraer
Wigtownshire
DG9 0LS
Scotland
Director NameDr Anthena Carnaghan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Larg Road
Stranraer
Wigtownshire
DG9 0JE
Scotland
Director NameMrs Aileen Teresa Brewis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdwell House Ardwell
Stranraer
DG9 9LY
Scotland
Director NameShirley Klauck
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(13 years, 4 months after company formation)
Appointment Duration11 months
RoleHealth And Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Bellevilla Road
Stranraer
DG9 8ED
Scotland
Director NameMary Donnelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2023(13 years, 4 months after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Maitland Terrace Kildrochet
Stranraer
DG9 9EX
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed13 May 2010(3 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameIrene Alexander
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Whitehaugh Park
Peebles
EH45 9DA
Scotland
Director NameMs Sue Kathleen Loraine
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RolePrimary Mental Health Worker
Country of ResidenceScotland
Correspondence Address18 1/1 Nairn Street
Glasgow
G3 8SF
Scotland
Director NameLorna McMurtrie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Macgill Road
Castle Kennedy
Stranraer
DG9 8SE
Scotland
Director NameMarlynn Jane Montgomery
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address13 Stewart Of Garlies Road
Minnigaff
Newton Stewart
DG8 6PP
Scotland
Director NameJai Adami
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55/9 Easter Hermitage
Edinburgh
EH6 8DR
Scotland
Director NameFiona Gaffney
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleOffice Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Place
Stranraer
DG9 7HE
Scotland
Director NameMiss Meta Maltman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Glentrool
Newton Stewart
DG8 6SY
Scotland
Director NameMrs Cherry Dashper
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Knockmain Cottages Leswalt
Stranraer
DG9 0RT
Scotland
Director NameSheena Isabel Bodie
Date of BirthJuly 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed07 March 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 2013)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address22 Bellevilla Road
Stranraer
Wigtownshire
DG9 8ED
Scotland
Director NameLorna Anne Mitchell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Galdenoch Farm
Stoneykirk
Stranraer
DG9 9EU
Scotland
Director NameKaren Elizabeth Moneagle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20b McCormack Gardens
Stranraer
Dumfries & Galloway
DG9 7JB
Scotland
Director NameSuzanne McGhie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2015)
RoleDevelopment Worker
Country of ResidenceStranraer/Scotland
Correspondence Address2 Albany Place London Road
Stranraer
Wigtownshire
DG9 8AH
Scotland
Director NameMrs Alexandra McDowall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncan Cottage Duncan Park
Wigtown
Newton Stewart
Dumfries & Galloway
DG8 9JD
Scotland
Director NameKaren Celia Heller
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 October 2023)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressRainbows End New Luce
Newton Stewart
Dumfries & Galloway
DG8 0AW
Scotland
Director NameMiss Katie Elise Hagmann
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed17 June 2020(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 June 2022)
RoleLocal Elected Councillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices English Street
Dumfries
DG1 2DD
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£504,758
Net Worth£93,010
Cash£111,483
Current Liabilities£21,688

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
8 December 2020Termination of appointment of Cherry Dashper as a director on 11 November 2020 (1 page)
1 December 2020Memorandum and Articles of Association (11 pages)
25 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2020Total exemption full accounts made up to 31 January 2020 (28 pages)
14 July 2020Appointment of Miss Katie Elise Hagmann as a director on 17 June 2020 (2 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
21 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 November 2019Termination of appointment of Meta Maltman as a director on 13 November 2019 (1 page)
19 August 2019Total exemption full accounts made up to 31 January 2019 (29 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 January 2018 (28 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
23 October 2017Accounts for a small company made up to 31 January 2017 (30 pages)
23 October 2017Accounts for a small company made up to 31 January 2017 (30 pages)
25 September 2017Termination of appointment of Fiona Gaffney as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Fiona Gaffney as a director on 25 September 2017 (1 page)
17 August 2017Appointment of Karen Celia Heller as a director on 17 May 2017 (3 pages)
17 August 2017Appointment of Karen Celia Heller as a director on 17 May 2017 (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
8 March 2017Termination of appointment of Lorna Anne Mitchell as a director on 24 February 2017 (1 page)
8 March 2017Termination of appointment of Lorna Anne Mitchell as a director on 24 February 2017 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
21 October 2016Full accounts made up to 31 January 2016 (23 pages)
21 October 2016Full accounts made up to 31 January 2016 (23 pages)
28 January 2016Annual return made up to 26 January 2016 no member list (9 pages)
28 January 2016Annual return made up to 26 January 2016 no member list (9 pages)
27 January 2016Termination of appointment of Suzanne Mcghie as a director on 18 February 2015 (1 page)
27 January 2016Termination of appointment of Suzanne Mcghie as a director on 18 February 2015 (1 page)
11 August 2015Full accounts made up to 31 January 2015 (22 pages)
11 August 2015Full accounts made up to 31 January 2015 (22 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (10 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (10 pages)
24 October 2014Full accounts made up to 31 January 2014 (19 pages)
24 October 2014Full accounts made up to 31 January 2014 (19 pages)
29 August 2014Termination of appointment of Karen Elizabeth Moneagle as a director on 26 August 2014 (2 pages)
29 August 2014Termination of appointment of Jai Adami as a director on 26 August 2014 (2 pages)
29 August 2014Termination of appointment of Jai Adami as a director on 26 August 2014 (2 pages)
29 August 2014Termination of appointment of Karen Elizabeth Moneagle as a director on 26 August 2014 (2 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
27 January 2014Annual return made up to 26 January 2014 no member list (12 pages)
27 January 2014Annual return made up to 26 January 2014 no member list (12 pages)
29 October 2013Full accounts made up to 31 January 2013 (20 pages)
29 October 2013Full accounts made up to 31 January 2013 (20 pages)
10 September 2013Appointment of Suzanne Mcghie as a director (3 pages)
10 September 2013Appointment of Mrs Alexandra Mcdowall as a director (3 pages)
10 September 2013Termination of appointment of Sheena Bodie as a director (2 pages)
10 September 2013Appointment of Doctor Anthena Carnaghan as a director (3 pages)
10 September 2013Appointment of Mrs Alexandra Mcdowall as a director (3 pages)
10 September 2013Termination of appointment of Sheena Bodie as a director (2 pages)
10 September 2013Appointment of Suzanne Mcghie as a director (3 pages)
10 September 2013Appointment of Doctor Anthena Carnaghan as a director (3 pages)
22 April 2013Appointment of Karen Elizabeth Moneagle as a director (3 pages)
22 April 2013Annual return made up to 26 January 2013 no member list (10 pages)
22 April 2013Annual return made up to 26 January 2013 no member list (10 pages)
22 April 2013Appointment of Karen Elizabeth Moneagle as a director (3 pages)
19 April 2013Appointment of Karen Elizabeth Moneagle as a director (3 pages)
19 April 2013Appointment of Karen Elizabeth Moneagle as a director (3 pages)
12 April 2013Termination of appointment of Lorna Mcmurtrie as a director (2 pages)
12 April 2013Termination of appointment of Lorna Mcmurtrie as a director (2 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (19 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (19 pages)
31 July 2012Amended full accounts made up to 31 January 2011 (19 pages)
31 July 2012Amended full accounts made up to 31 January 2011 (19 pages)
8 March 2012Annual return made up to 26 January 2012 no member list (10 pages)
8 March 2012Annual return made up to 26 January 2012 no member list (10 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (17 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (17 pages)
10 May 2011Appointment of Lorna Anne Mitchell as a director (3 pages)
10 May 2011Appointment of Doreen Margaret Purdie as a director (3 pages)
10 May 2011Appointment of Doreen Margaret Purdie as a director (3 pages)
10 May 2011Appointment of Lorna Anne Mitchell as a director (3 pages)
24 March 2011Director's details changed for Fiona Hamilton on 1 March 2011 (3 pages)
24 March 2011Director's details changed for Fiona Hamilton on 1 March 2011 (3 pages)
24 March 2011Director's details changed for Fiona Hamilton on 1 March 2011 (3 pages)
21 March 2011Annual return made up to 26 January 2011 no member list (9 pages)
21 March 2011Annual return made up to 26 January 2011 no member list (9 pages)
11 March 2011Termination of appointment of Irene Alexander as a director (2 pages)
11 March 2011Termination of appointment of Irene Alexander as a director (2 pages)
10 March 2011Termination of appointment of Marlynn Montgomery as a director (2 pages)
10 March 2011Termination of appointment of Marlynn Montgomery as a director (2 pages)
10 March 2011Appointment of Sheena Isabel Bodie as a director (3 pages)
10 March 2011Termination of appointment of Sue Loraine as a director (2 pages)
10 March 2011Termination of appointment of Sue Loraine as a director (2 pages)
10 March 2011Appointment of Sheena Isabel Bodie as a director (3 pages)
7 March 2011Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
7 March 2011Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
26 January 2010Incorporation (38 pages)
26 January 2010Incorporation (38 pages)