About

Registered Number: SC297711
Date of Incorporation: 23/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 50 Orchard Street, Hamilton, Lanarkshire, ML3 6PB,

 

Lanarkshire Rape Crisis Centre was founded on 23 February 2006 with its registered office in Lanarkshire. This company has 24 directors listed as Carruthers, Pamela, Macdonald, Lorna, Mackenzie, Kelly, Mullen, Juliette, Sneddon, Carol Thomson, Mcguire, Anne, Brennan, Lorraine, Creaney, Linda, Fleming, Jillian, Gardiner, Monica Elizabeth, Hannaway, Jane Allan, Harkins, Julie, Hassebrock, Margaret, Kane, Louise Rose, Lockhart, Karen, Magee, Leona, Mckay, Fiona Maxwell, Mitchell, Jacqueline Jean, Oliver, Janette, Reid, Hazel, Roeves, Margaret, Whiteford, Lynn, Woods, Stacey, Wright, Elspeth Urquhart. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, Pamela 26 October 2015 - 1
MACDONALD, Lorna 26 January 2016 - 1
MACKENZIE, Kelly 07 January 2020 - 1
MULLEN, Juliette 01 June 2020 - 1
SNEDDON, Carol Thomson 26 January 2016 - 1
BRENNAN, Lorraine 13 June 2011 08 November 2012 1
CREANEY, Linda 11 August 2014 13 November 2015 1
FLEMING, Jillian 21 September 2009 23 August 2010 1
GARDINER, Monica Elizabeth 28 January 2008 01 August 2011 1
HANNAWAY, Jane Allan 23 February 2006 22 November 2007 1
HARKINS, Julie 29 April 2013 29 April 2014 1
HASSEBROCK, Margaret 21 August 2007 10 October 2009 1
KANE, Louise Rose 23 February 2006 21 November 2007 1
LOCKHART, Karen 29 April 2013 22 July 2014 1
MAGEE, Leona 11 August 2014 26 January 2016 1
MCKAY, Fiona Maxwell 21 September 2009 11 November 2013 1
MITCHELL, Jacqueline Jean 19 November 2012 17 June 2013 1
OLIVER, Janette 28 January 2008 22 July 2009 1
REID, Hazel 01 August 2011 18 June 2014 1
ROEVES, Margaret 21 August 2007 21 April 2013 1
WHITEFORD, Lynn 26 January 2016 18 October 2018 1
WOODS, Stacey 02 December 2013 31 July 2020 1
WRIGHT, Elspeth Urquhart 23 February 2006 22 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MCGUIRE, Anne 17 January 2008 01 April 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
TM02 - Termination of appointment of secretary 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 07 March 2019
AD01 - Change of registered office address 15 February 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 12 October 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 25 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
AA - Annual Accounts 04 December 2015
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 09 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 27 October 2014
AD01 - Change of registered office address 21 October 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 09 May 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 06 January 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 04 November 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
AP01 - Appointment of director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 10 March 2010
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 20 March 2007
225 - Change of Accounting Reference Date 20 April 2006
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.