Company NameInvesting Women Angels Limited
Company StatusActive
Company NumberSC462552
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Rhona Campbell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Elder House Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMs Antonia Catherine Boyce
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address2nd Floor, Elder House Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMs Lisl Glen MacDonald
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish,American
StatusCurrent
Appointed22 February 2022(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
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
Appointed25 October 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceScotland
Correspondence Address2nd Floor, Elder House Elder Street
Edinburgh
EH1 3DX
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 December 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 4 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
Appointed29 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMs Jacqueline Waring
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 17 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Elder House Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMrs Sanja Emily Moll
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Elder House Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMs Evelyn Margaret Simpson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 2022)
RoleExecutive Coach And Mentor
Country of ResidenceScotland
Correspondence Address2nd Floor, Elder House Elder Street
Edinburgh
EH1 3DX
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2013(same day as company formation)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameAberdein Considine & Co (Corporation)
StatusResigned
Appointed27 August 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2021)
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

15 December 2020Director's details changed for Mrs Rhona Campbell on 1 December 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
20 December 2019Appointment of Mrs Rhona Campbell as a director on 9 December 2019 (2 pages)
20 December 2019Termination of appointment of Sanja Emily Moll as a director on 9 December 2019 (1 page)
27 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 October 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)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 October 2017Appointment of Ms Evelyn Margaret Simpson as a director on 9 October 2017 (2 pages)
10 October 2017Appointment of Ms Evelyn Margaret Simpson as a director on 9 October 2017 (2 pages)
26 September 2017Appointment of Mrs Sanja Moll as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Mrs Sanja Moll as a director on 25 September 2017 (2 pages)
2 August 2017Registered office address changed from 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG 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 to 6 Rutland Square Edinburgh EH1 2AS on 2 August 2017 (1 page)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 November 2015Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
6 November 2015Annual return made up to 29 October 2015 no member list (3 pages)
6 November 2015Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
6 November 2015Annual return made up to 29 October 2015 no member list (3 pages)
1 October 2015Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland 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 Scotland 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 Scotland 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
(15 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 August 2015Termination of appointment of Morisons Secretaries Limited as a secretary on 27 August 2015 (1 page)
28 August 2015Termination of appointment of Ross Farr Hood as a director on 27 August 2015 (1 page)
28 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 28 August 2015 (1 page)
28 August 2015Termination of appointment of Morisons Secretaries Limited as a secretary on 27 August 2015 (1 page)
28 August 2015Appointment of Aberdein Considine & Co as a secretary on 27 August 2015 (2 pages)
28 August 2015Termination of appointment of Ross Farr Hood as a director on 27 August 2015 (1 page)
28 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 28 August 2015 (1 page)
28 August 2015Appointment of Aberdein Considine & Co as a secretary on 27 August 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian 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 Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
11 November 2014Annual return made up to 29 October 2014 no member list (3 pages)
11 November 2014Annual return made up to 29 October 2014 no member list (3 pages)
13 December 2013Appointment of Jacqueline Waring as a director (2 pages)
13 December 2013Appointment of Jacqueline Waring as a director (2 pages)
29 October 2013Incorporation (32 pages)
29 October 2013Incorporation (32 pages)