Advanced company searchLink opens in new window

STIRLING AND DISTRICT WOMEN'S AID

Company number SC398219

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)
28 Jun 2013 AP01 Appointment of Ms Gillian Flint as a director
08 May 2013 AR01 Annual return made up to 21 April 2013 no member list
30 Apr 2013 TM01 Termination of appointment of Jane Cullingworth as a director
06 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
09 Nov 2012 TM01 Termination of appointment of Elena Leschen as a director
09 Nov 2012 TM01 Termination of appointment of Elena Leschen as a director
09 Nov 2012 TM01 Termination of appointment of Meg Amasi as a director
25 Sep 2012 AP01 Appointment of Katherine Baker as a director
25 Sep 2012 AP01 Appointment of Jeanette Myles as a director
24 Sep 2012 TM01 Termination of appointment of Audrey Mcghee as a director
24 Sep 2012 AP01 Appointment of Audrey Mcghee as a director
24 Sep 2012 AP01 Appointment of Anne Louise Maher as a director
11 Jun 2012 AD01 Registered office address changed from 57 Barnton Street Stirling Stirlingshire FK8 1HH on 11 June 2012
02 May 2012 AR01 Annual return made up to 21 April 2012 no member list
02 May 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
27 Mar 2012 TM01 Termination of appointment of Gaby Weiner as a director
27 Mar 2012 AP01 Appointment of Dr Alison Jasper as a director
27 Mar 2012 AP01 Appointment of Dr Elena Leschen as a director
27 Mar 2012 TM01 Termination of appointment of Katherine Proctor as a director
28 Jul 2011 AP01 Appointment of Dr Elena Leschen as a director
21 Apr 2011 NEWINC Incorporation