Advanced company searchLink opens in new window

WOMEN'S RAPE AND SEXUAL ABUSE CENTRE DUNDEE AND ANGUS LTD

Company number SC241372

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2015 CERTNM Company name changed the women's rape & sexual abuse centre, dundee LTD.\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
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
21 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
12 Mar 2013 CH01 Director's details changed for Ms Helen Grayshan on 12 March 2013
19 Dec 2012 AR01 Annual return made up to 18 December 2012 no member list
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
06 Dec 2012 TM01 Termination of appointment of Valerie Mortimer as a director
28 Aug 2012 AUD Auditor's resignation
30 May 2012 AP01 Appointment of Mrs Valerie Mortimer as a director
29 May 2012 CH01 Director's details changed for Morag Duncan on 18 April 2012