Advanced company searchLink opens in new window

GRAMPIAN WOMENS AID LIMITED

Company number SC129369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 AP01 Appointment of Ms Sabrina Bushe as a director on 23 June 2020
16 Jul 2020 AP01 Appointment of Dr Sarah Pedersen as a director on 24 March 2020
15 Jul 2020 AP03 Appointment of Dr Sarah Pedersen as a secretary on 23 June 2020
15 Jul 2020 AP01 Appointment of Ms Gail Robertson as a director on 18 May 2019
15 Jul 2020 TM01 Termination of appointment of Susan Adlam-Hill as a director on 23 June 2020
15 Jul 2020 TM02 Termination of appointment of Sue Adam-Hill as a secretary on 23 June 2020
20 Feb 2020 AD01 Registered office address changed from 25 Greenfern Road, Greenfern Road Aberdeen AB16 6TS to The Gatehouse Quarry Road Aberdeen AB16 5UU on 20 February 2020
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
15 Jan 2020 TM01 Termination of appointment of Sophie Elizabeth Hamilton Pike as a director on 25 November 2019
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 AP01 Appointment of Sophie Elizabeth Hamilton Pike as a director on 2 September 2019
22 Jan 2019 TM01 Termination of appointment of Lynn Rutter as a director on 14 January 2019
10 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
09 Jan 2019 TM01 Termination of appointment of Lene Forrester as a director on 8 January 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 AP01 Appointment of Ms Lorraine Harrington as a director on 5 November 2018
13 Nov 2018 TM01 Termination of appointment of Helen Stewart as a director on 6 November 2018
12 Jul 2018 AP01 Appointment of Ms Lene Forrester as a director on 5 July 2018
12 Jul 2018 AP03 Appointment of Mrs Sue Adam-Hill as a secretary on 11 July 2018
12 Jul 2018 TM02 Termination of appointment of Helen Stewart as a secretary on 11 July 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 AP01 Appointment of Mrs Rosemary Anne Crighton as a director on 11 November 2017
07 Nov 2017 AP03 Appointment of Mrs Helen Stewart as a secretary on 25 October 2017