About

Registered Number: SC396130
Date of Incorporation: 23/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 10 Croft Street, Kilmarnock, Ayrshire, KA1 1JB

 

Founded in 2011, East Ayrshire Women's Aid have registered office in Kilmarnock, it's status is listed as "Active". The current directors of the organisation are listed as Gardner, Karen, Ahmad, Fozia Samara, Bingham, Hazel Norquay, Boyle, Melanie, Brown, Gillian Elizabeth, Davers, Natalie Marie, Hampson, Joanne, Hendry, Elspeth, Owora, Rachel, Smith, Sarah Johanna, Dr, Best, Jaine Cavin, Dhami, Amerdeep Kaur, Fury, Louise, Garrity, Elizabeth Caroline, Gilray, Kathryn Mary, Lindsay, Catherine Howat, Lynn, Olga, Macmillan, Margo, Mcallan, Mairi, Mcbride, Fiona, Mclaughlin, Alice, Osborne, Sandra, Ross, Mary, Stirton, Teresa Jane, Strachan, Kathleen Lindsay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Fozia Samara 12 October 2019 - 1
BINGHAM, Hazel Norquay 12 October 2019 - 1
BOYLE, Melanie 12 October 2019 - 1
BROWN, Gillian Elizabeth 24 March 2018 - 1
DAVERS, Natalie Marie 12 October 2019 - 1
HAMPSON, Joanne 16 September 2017 - 1
HENDRY, Elspeth 21 May 2016 - 1
OWORA, Rachel 04 November 2017 - 1
SMITH, Sarah Johanna, Dr 12 October 2019 - 1
BEST, Jaine Cavin 01 November 2014 06 November 2015 1
DHAMI, Amerdeep Kaur 18 April 2015 06 May 2017 1
FURY, Louise 03 March 2012 14 May 2013 1
GARRITY, Elizabeth Caroline 08 October 2011 10 December 2016 1
GILRAY, Kathryn Mary 15 June 2011 12 May 2012 1
LINDSAY, Catherine Howat 29 July 2011 14 May 2013 1
LYNN, Olga 18 April 2015 08 September 2018 1
MACMILLAN, Margo 23 March 2011 12 May 2012 1
MCALLAN, Mairi 09 December 2017 15 August 2019 1
MCBRIDE, Fiona 01 November 2014 12 September 2015 1
MCLAUGHLIN, Alice 06 August 2011 01 November 2014 1
OSBORNE, Sandra 23 March 2011 08 September 2018 1
ROSS, Mary 23 March 2011 23 November 2013 1
STIRTON, Teresa Jane 01 November 2014 08 September 2018 1
STRACHAN, Kathleen Lindsay 06 August 2011 14 May 2013 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Karen 24 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
AA - Annual Accounts 03 July 2019
AP03 - Appointment of secretary 28 March 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 16 July 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 19 April 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 05 September 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 13 November 2015
TM01 - Termination of appointment of director 15 October 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 07 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 05 February 2014
AA01 - Change of accounting reference date 18 December 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 04 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 09 November 2011
AD01 - Change of registered office address 29 August 2011
AP01 - Appointment of director 29 August 2011
AP01 - Appointment of director 29 August 2011
AP01 - Appointment of director 29 August 2011
AP01 - Appointment of director 29 August 2011
TM01 - Termination of appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
NEWINC - New incorporation documents 23 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.