WOMEN'S RAPE AND SEXUAL ABUSE CENTRE DUNDEE AND ANGUS LTD
Company number SC241372
- Company Overview for WOMEN'S RAPE AND SEXUAL ABUSE CENTRE DUNDEE AND ANGUS LTD (SC241372)
- Filing history for WOMEN'S RAPE AND SEXUAL ABUSE CENTRE DUNDEE AND ANGUS LTD (SC241372)
- People for WOMEN'S RAPE AND SEXUAL ABUSE CENTRE DUNDEE AND ANGUS LTD (SC241372)
- Registers for WOMEN'S RAPE AND SEXUAL ABUSE CENTRE DUNDEE AND ANGUS LTD (SC241372)
- More for WOMEN'S RAPE AND SEXUAL ABUSE CENTRE DUNDEE AND ANGUS LTD (SC241372)
| 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) |
|---|---|---|---|
| 30 Nov 2016 | TM01 | Termination of appointment of Mo Egan as a director on 30 November 2016 | |
| 30 Nov 2016 | TM01 | Termination of appointment of Jan Law as a director on 27 October 2016 | |
| 01 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
| 14 Jun 2016 | AP01 | Appointment of Dr. Mo Egan as a director on 24 May 2016 | |
| 04 Apr 2016 | AP01 | Appointment of Mrs Jan Law as a director on 30 March 2016 | |
| 04 Apr 2016 | AP01 | Appointment of Miss Agnieszka Stanislawa Lukaszuk as a director on 30 March 2016 | |
| 31 Mar 2016 | TM01 | Termination of appointment of Melanie a Hyatt as a director on 9 February 2016 | |
| 08 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
| 22 Dec 2015 | AR01 | Annual return made up to 18 December 2015 no member list | |
| 22 Dec 2015 | TM01 | Termination of appointment of Gwen Marylene Joubert as a director on 1 July 2015 | |
| 22 Oct 2015 | AP01 | Appointment of Ms Melanie a Hyatt as a director on 15 July 2015 | |
| 05 Oct 2015 | TM01 | Termination of appointment of Pauline Russell as a director on 20 January 2015 | |
| 11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
| 07 Sep 2015 | CERTNM |
Company name changed the women's rape & sexual abuse centre, dundee LTD.\certificate issued on 07/09/15
|
|
| 13 Jan 2015 | AR01 | Annual return made up to 18 December 2014 no member list | |
| 30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
| 16 Dec 2014 | AP01 | Appointment of Ms Jackie Lindsay as a director on 26 March 2014 | |
| 16 Dec 2014 | TM01 | Termination of appointment of Eleanore Widger as a director on 1 March 2014 | |
| 07 Jan 2014 | AD01 | Registered office address changed from 2 Dudhope Street Dundee DD1 1JU on 7 January 2014 | |
| 07 Jan 2014 | AR01 | Annual return made up to 18 December 2013 no member list | |
| 07 Jan 2014 | AD01 | Registered office address changed from Blackadders Solicitors 30-34 Reform Street Dundee Angus DD1 1RH on 7 January 2014 | |
| 19 Nov 2013 | AP01 | Appointment of Ms Gwenaelle Marylene Joubert as a director | |
| 18 Nov 2013 | AP01 | Appointment of Ms Pauline Russell as a director | |
| 18 Nov 2013 | AP01 | Appointment of Ms Eleanore Widger as a director | |
| 28 Oct 2013 | TM01 | Termination of appointment of Helen Grayshan as a director |