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) |
---|---|---|---|
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
|
|
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 |