DUMFRIES & GALLOWAY RAPE CRISIS & SEXUAL ABUSE SUPPORT CENTRE LIMITED
Company number SC397359
- Company Overview for DUMFRIES & GALLOWAY RAPE CRISIS & SEXUAL ABUSE SUPPORT CENTRE LIMITED (SC397359)
- Filing history for DUMFRIES & GALLOWAY RAPE CRISIS & SEXUAL ABUSE SUPPORT CENTRE LIMITED (SC397359)
- People for DUMFRIES & GALLOWAY RAPE CRISIS & SEXUAL ABUSE SUPPORT CENTRE LIMITED (SC397359)
- More for DUMFRIES & GALLOWAY RAPE CRISIS & SEXUAL ABUSE SUPPORT CENTRE LIMITED (SC397359)
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
|
|
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 |