Advanced company searchLink opens in new window

RAPE AND SEXUAL ABUSE CENTRE PERTH AND KINROSS

Company number SC389959

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)
15 Dec 2014 AP01 Appointment of Ms Janette Clark as a director on 15 December 2014
17 Nov 2014 AP01 Appointment of Ms Susan A'brook as a director on 12 June 2014
17 Nov 2014 AP01 Appointment of Mrs Maureen Lumley as a director on 12 June 2014
17 Nov 2014 AP01 Appointment of Mrs Christine Gray as a director on 11 August 2014
17 Nov 2014 AP01 Appointment of Mrs Alison Janet Irvine as a director on 30 October 2014
17 Nov 2014 TM01 Termination of appointment of Elizabeth Mclellan as a director on 11 September 2014
08 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
28 Mar 2014 TM01 Termination of appointment of Katherine Falconer as a director
16 Dec 2013 AR01 Annual return made up to 6 December 2013 no member list
25 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
22 Oct 2013 TM01 Termination of appointment of Victoria Grier as a director
22 Oct 2013 TM01 Termination of appointment of Jennifer Gallagher as a director
22 Oct 2013 TM01 Termination of appointment of Lidia Dye as a director
22 Oct 2013 AP01 Appointment of Miss Elizabeth Mclellan as a director
22 Oct 2013 AP01 Appointment of Ms Katherine Burrows as a director
11 Dec 2012 AR01 Annual return made up to 6 December 2012 no member list
11 Dec 2012 CH01 Director's details changed for Caroline Patricia Mackay on 11 December 2012
11 Dec 2012 CH01 Director's details changed for Jennifer Gallagher on 11 December 2012
10 Sep 2012 AP01 Appointment of Ms Lidia Dye as a director
05 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
17 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
18 Jul 2012 AD01 Registered office address changed from 51 York Place Perth Perthshire PH2 8EH Scotland on 18 July 2012
16 Feb 2012 AP01 Appointment of Caroline Patricia Mackay as a director
06 Feb 2012 CERTNM Company name changed women's rape and sexual abuse centre perth and kinross\certificate issued on 06/02/12
  • CONNOT ‐
06 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-13