Advanced company searchLink opens in new window

FIFE RAPE AND SEXUAL ASSAULT CENTRE

Company number SC327459

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
13 May 2021 AP01 Appointment of Ms Heather Simpson as a director on 11 May 2021
13 May 2021 AP01 Appointment of Ms Mary Miller as a director on 11 May 2021
14 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 CH01 Director's details changed for Ms Kerry Wallace on 23 July 2020
23 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
12 May 2020 TM01 Termination of appointment of Andrea Thomas as a director on 7 May 2020
28 Apr 2020 TM01 Termination of appointment of Georgina Miller as a director on 27 April 2020
02 Apr 2020 CH01 Director's details changed for Mrs Anne Marie Machan on 2 April 2020
31 Mar 2020 AP01 Appointment of Miss Georgina Miller as a director on 10 March 2020
31 Mar 2020 AP01 Appointment of Mrs Anne Marie Machan as a director on 10 March 2020
03 Feb 2020 AP01 Appointment of Ms Andrea Thomas as a director on 28 January 2020
20 Nov 2019 TM01 Termination of appointment of Karyn Sibbald as a director on 20 November 2019
13 Nov 2019 CH03 Secretary's details changed for Ms Kerry Wallace on 8 June 2019
06 Nov 2019 TM01 Termination of appointment of Agnes Allan as a director on 1 November 2019
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 CH01 Director's details changed for Ms Agnes Allan on 9 October 2019
09 Oct 2019 CH01 Director's details changed for Lyndsay Condie on 9 October 2019
09 Oct 2019 AP01 Appointment of Mrs Susan Morag Leslie as a director on 8 October 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
03 Jun 2019 TM01 Termination of appointment of Sian Ballantine as a director on 29 May 2019
10 May 2019 TM01 Termination of appointment of Ann Brown as a director on 12 February 2019
09 May 2019 AP01 Appointment of Lyndsay Condie as a director on 11 December 2018
19 Nov 2018 AP01 Appointment of Ms Karyn Sibbald as a director on 15 August 2018
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018