FIFE RAPE AND SEXUAL ASSAULT CENTRE
Company number SC327459
- Company Overview for FIFE RAPE AND SEXUAL ASSAULT CENTRE (SC327459)
- Filing history for FIFE RAPE AND SEXUAL ASSAULT CENTRE (SC327459)
- People for FIFE RAPE AND SEXUAL ASSAULT CENTRE (SC327459)
- More for FIFE RAPE AND SEXUAL ASSAULT CENTRE (SC327459)
| 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 |