Company NameInvesting Women Limited
DirectorsJacqueline Waring and Elizabeth Mary Pirrie
Company StatusActive
Company NumberSC430177
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jacqueline Waring
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(1 month after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Elder House Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMrs Elizabeth Mary Pirrie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Elder House Elder Street
Edinburgh
EH1 3DX
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 September 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Ross Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2012(same day as company formation)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameAberdein Considine & Co (Corporation)
StatusResigned
Appointed21 August 2015(3 years after company formation)
Appointment Duration7 years (resigned 15 September 2022)
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Websiteinvestingwomen.uk.com

Location

Registered Address2nd Floor, Elder House
Elder Street
Edinburgh
EH1 3DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Jacqueling Waring
51.00%
Ordinary
49 at £1Morisons LLP
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,908
Cash£45,997
Current Liabilities£50,005

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

29 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
24 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
3 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
25 April 2018Registered office address changed from 6 Rutland Square Edinburgh EH1 2AS Scotland to 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX on 25 April 2018 (1 page)
5 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 August 2017Registered office address changed from 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland to 6 Rutland Square Edinburgh EH1 2AS on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland to 6 Rutland Square Edinburgh EH1 2AS on 2 August 2017 (1 page)
29 November 2016Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
29 November 2016Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
1 September 2016Register inspection address has been changed to 7-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
1 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
1 September 2016Register inspection address has been changed to 7-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
1 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 October 2015Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN to 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN to 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN to 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 1 October 2015 (1 page)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 August 2015Appointment of Aberdein Considine & Co as a secretary on 21 August 2015 (2 pages)
27 August 2015Termination of appointment of Morisons Secretaries Limited as a secretary on 21 August 2015 (1 page)
27 August 2015Termination of appointment of Morisons Secretaries Limited as a secretary on 21 August 2015 (1 page)
27 August 2015Termination of appointment of Ross Farr Hood as a director on 21 August 2015 (1 page)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Appointment of Aberdein Considine & Co as a secretary on 21 August 2015 (2 pages)
27 August 2015Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 27 August 2015 (1 page)
27 August 2015Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Ross Farr Hood as a director on 21 August 2015 (1 page)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100
(3 pages)
26 September 2012Appointment of Jacqueline Waring as a director (2 pages)
26 September 2012Appointment of Jacqueline Waring as a director (2 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)