RAPE AND SEXUAL ABUSE CENTRE PERTH AND KINROSS
Company number SC389959
- Company Overview for RAPE AND SEXUAL ABUSE CENTRE PERTH AND KINROSS (SC389959)
- Filing history for RAPE AND SEXUAL ABUSE CENTRE PERTH AND KINROSS (SC389959)
- People for RAPE AND SEXUAL ABUSE CENTRE PERTH AND KINROSS (SC389959)
- More for RAPE AND SEXUAL ABUSE CENTRE PERTH AND KINROSS (SC389959)
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
|
|
06 Feb 2012 | RESOLUTIONS |
Resolutions
|