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)
12 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
12 Apr 2018 TM01 Termination of appointment of Katie Russell as a director on 24 January 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 AD01 Registered office address changed from 9 George Street Meuse Dumfries DG1 1HH to 1a Irving Street Dumfries DG1 1EL on 18 December 2017
18 Dec 2017 TM01 Termination of appointment of Emma Louise Taylor as a director on 9 October 2017
12 May 2017 TM01 Termination of appointment of Jill Osborne as a director on 1 February 2017
24 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
15 Mar 2017 AP01 Appointment of Mrs Emma Louise Taylor as a director on 30 November 2016
15 Mar 2017 AP01 Appointment of Miss Lynsey Fitzpatrick as a director on 2 December 2016
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
16 Nov 2016 TM01 Termination of appointment of David Stewart as a director on 15 August 2016
16 Nov 2016 TM01 Termination of appointment of Jennifer Claire Colledge as a director on 25 July 2016
16 Nov 2016 TM01 Termination of appointment of Sandi Shields as a director on 15 August 2016
16 Nov 2016 AP01 Appointment of Ms Katie Russell as a director on 4 November 2016
16 Nov 2016 AP01 Appointment of Ms Jill Osborne as a director on 27 April 2016
16 Nov 2016 AP01 Appointment of Mrs Jane Morrison-Ross as a director on 27 April 2016
16 Nov 2016 AP01 Appointment of Dr Melanie Connor as a director on 4 November 2016
03 May 2016 AR01 Annual return made up to 8 April 2016 no member list
02 Feb 2016 MA Memorandum and Articles of Association
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Dec 2015 TM01 Termination of appointment of David Howdle as a director on 14 October 2015
16 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
17 Jul 2015 TM01 Termination of appointment of Iraina Mcgroarty as a director on 27 May 2015
17 Jul 2015 TM01 Termination of appointment of Susie Mcgill as a director on 27 May 2015
17 Jul 2015 TM01 Termination of appointment of Maureen Branney as a director on 27 May 2015