- Company Overview for GRAMPIAN WOMENS AID LIMITED (SC129369)
- Filing history for GRAMPIAN WOMENS AID LIMITED (SC129369)
- People for GRAMPIAN WOMENS AID LIMITED (SC129369)
- More for GRAMPIAN WOMENS AID LIMITED (SC129369)
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) |
---|---|---|---|
25 Jul 2016 | AP01 | Appointment of Mrs Sally Cooper as a director on 1 November 2015 | |
22 Jul 2016 | TM01 | Termination of appointment of Shona Isabel Mcallan as a director on 1 November 2015 | |
22 Jul 2016 | AP01 | Appointment of Mrs Susan Adlam-Hill as a director on 18 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Christine Herron as a director on 1 May 2016 | |
22 Jul 2016 | TM02 | Termination of appointment of Eleanor Grace Rathod as a secretary on 1 August 2015 | |
05 Jan 2016 | AR01 | Annual return made up to 4 January 2016 no member list | |
05 Jan 2016 | CH03 | Secretary's details changed for Miss Eleanor Grace Rathod on 9 November 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Ms Christine Herron on 6 June 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Helen Coutts Gauld as a director on 10 November 2015 | |
24 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Nov 2015 | AP01 | Appointment of Miss Gayle Charlotte Mckerron as a director on 10 June 2014 | |
09 Nov 2015 | TM01 | Termination of appointment of Eleanor Grace Rathod as a director on 8 July 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Sarah Elizabeth Joiner as a director on 21 September 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from 25 Greenfern Road, Mastrick Aberdeen AB16 6TS Scotland to 25 Greenfern Road, Greenfern Road Aberdeen AB16 6TS on 4 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from 25 Greenfern Road Greenfern Road Mastrick Aberdeen AB16 6TS Scotland to 25 Greenfern Road, Greenfern Road Aberdeen AB16 6TS on 4 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from 25 Greenfern Road Aberdeen Mastrick AB16 6TS Scotland to 25 Greenfern Road, Greenfern Road Aberdeen AB16 6TS on 4 August 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 6 Bon Accord Crescent Lane Aberdeen Aberdeenshire AB11 6DF to 25 Greenfern Road Aberdeen Mastrick AB16 6TS on 1 June 2015 | |
16 Apr 2015 | CH01 | Director's details changed for Ms Sarah Elizabeth Joiner on 13 March 2015 | |
26 Jan 2015 | TM02 | Termination of appointment of Grace Taylor as a secretary on 29 September 2014 | |
26 Jan 2015 | AP01 | Appointment of Mrs Shona Isabel Mcallan as a director on 15 December 2014 | |
21 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Jan 2015 | AR01 | Annual return made up to 4 January 2015 no member list | |
15 Dec 2014 | AP01 | Appointment of Ms Sarah Elizabeth Joiner as a director on 29 September 2014 | |
02 Dec 2014 | AP01 | Appointment of Miss Shakiba Varzi as a director on 29 September 2014 | |
15 Nov 2014 | AP03 | Appointment of Miss Eleanor Grace Rathod as a secretary on 29 September 2014 |