Advanced company searchLink opens in new window

RAPE CRISIS GRAMPIAN

Company number SC299746

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)
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 19 March 2016 no member list
13 Apr 2016 AP01 Appointment of Mrs Alayne Elizabeth Jones as a director on 1 March 2016
13 Apr 2016 TM01 Termination of appointment of Alix Gunn as a director on 25 March 2016
13 Apr 2016 CH01 Director's details changed for Miss Bethan Sara Pugh on 1 January 2016
13 Apr 2016 TM01 Termination of appointment of Jwala Krishnan as a director on 28 March 2016
13 Apr 2016 TM02 Termination of appointment of Jan Melia as a secretary on 28 March 2016
06 Apr 2016 TM02 Termination of appointment of Jan Melia as a secretary on 28 March 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AP01 Appointment of Dr Winifred Eboh as a director on 1 December 2015
28 Sep 2015 AP01 Appointment of Ms Jwala Krishnan as a director on 1 September 2015
19 Aug 2015 AP01 Appointment of Mrs Deborah Masson as a director on 1 July 2015
23 Jul 2015 AP03 Appointment of Ms Jan Melia as a secretary on 23 July 2015
16 Jul 2015 TM01 Termination of appointment of Kathryn Mary Russell as a director on 10 July 2015
06 Apr 2015 AR01 Annual return made up to 19 March 2015 no member list
06 Apr 2015 TM01 Termination of appointment of Wilma Thomson as a director on 31 March 2015
06 Apr 2015 TM01 Termination of appointment of Elizabeth Jane Howarth as a director on 20 August 2014
06 Apr 2015 TM01 Termination of appointment of Sach Michelle Claire Magill as a director on 7 January 2015
06 Apr 2015 TM01 Termination of appointment of Lucy Dawn Angel as a director on 18 November 2014
06 Apr 2015 TM01 Termination of appointment of Natasha Mary Day as a director on 6 April 2015
06 Apr 2015 AD01 Registered office address changed from 88 John Street Aberdeen Aberdeen AB25 1LE to 112 Crown Street Aberdeen AB11 6HJ on 6 April 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 MEM/ARTS Memorandum and Articles of Association
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2014 CH01 Director's details changed for Miss Natasha Mary Day on 19 May 2014