Advanced company searchLink opens in new window

ARGYLL AND BUTE RAPE CRISIS

Company number SC375223

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)
09 Jan 2025 AA Full accounts made up to 31 March 2024
06 Nov 2024 AP01 Appointment of Erin Nicole Mcgladdery as a director on 6 November 2024
06 Nov 2024 AP01 Appointment of Sikhanyisile Audrey Niddrie as a director on 6 November 2024
06 Nov 2024 AP01 Appointment of Olena Mishanina as a director on 6 November 2024
06 Nov 2024 AP01 Appointment of Kelly Marie Munro as a director on 6 November 2024
24 Oct 2024 AP01 Appointment of Ms Audrey Elizabeth Forrest as a director on 24 October 2024
28 Jun 2024 TM01 Termination of appointment of Susan Fiona Ferguson Pagan as a director on 27 June 2024
28 Jun 2024 TM01 Termination of appointment of Amanda Dowell as a director on 27 June 2024
31 May 2024 TM01 Termination of appointment of Margaret Elliot Dougall as a director on 31 May 2024
04 Apr 2024 CC04 Statement of company's objects
04 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
15 Jan 2024 AA Full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
24 Mar 2023 TM01 Termination of appointment of John Macdonald Duncan as a director on 15 March 2023
06 Feb 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2022 AP01 Appointment of Mrs Margaret Elliot Dougall as a director on 16 December 2022
18 Nov 2022 TM01 Termination of appointment of Ailsa Elizabeth Close as a director on 16 November 2022
01 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 May 2021 AD01 Registered office address changed from 53 Hillfoot Street Dunoon Argyll PA23 7DR to 215 Argyll Street Dunoon PA23 7QT on 6 May 2021
27 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
05 Apr 2021 PSC08 Notification of a person with significant control statement