Advanced company searchLink opens in new window

DUMFRIES & GALLOWAY RAPE CRISIS & SEXUAL ABUSE SUPPORT CENTRE LIMITED

Company number SC397359

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Dec 2024 TM01 Termination of appointment of a director
19 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 TM01 Termination of appointment of Jane Morrison-Ross as a director on 19 April 2023
21 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
21 Apr 2023 AP01 Appointment of Miss Donna Gail Fisher as a director on 7 November 2022
21 Apr 2023 AP01 Appointment of Ms Lynn Lillian Mcmurchie as a director on 7 November 2022
21 Apr 2023 AP01 Appointment of Ms Shirley Anne Ferrier as a director on 7 November 2022
21 Apr 2023 TM01 Termination of appointment of Melanie Connor as a director on 1 March 2023
22 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
18 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CH01 Director's details changed for Mrs Jane Morrison-Ross on 22 April 2021
22 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
21 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CH01 Director's details changed for Mrs Jane Morrison-Ross on 17 April 2019
17 Apr 2019 CH01 Director's details changed for Dr Melanie Connor on 17 April 2019
17 Apr 2019 CH01 Director's details changed for Miss Lynsey Fitzpatrick on 17 April 2019
17 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
04 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
12 Dec 2018 AD01 Registered office address changed from 1a Irving Street Dumfries DG1 1EL United Kingdom to 7 Church Crescent Dumfries DG1 1DF on 12 December 2018
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018