About

Registered Number: SC345847
Date of Incorporation: 17/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Marleon House 57a Marleon Field, Silvercrest, Elgin, Moray, IV30 4GB

 

Moray Women's Aid was founded on 17 July 2008 and are based in Elgin in Moray, it's status at Companies House is "Active". There are 23 directors listed as Cantlay, Eleanor May, Andrews, Jackie, Lindsay, Anne, Maciver, Diane, Ogston, Sarah Linda, Pirie, Gillian, Taylor, Jacqueline, Dunbar, Alison, Little, Carol Mcculloch, Aitchinson, Laura, Brown, Elidh Myrvang, Collins, Jennifer, Duncan, Moira, Gowans, Patricia Anne, Lawson, Hazel, Leadbitter, Graham, Cllr, Mcarthur, Andrea, Munro, Keith, O'hara, Rosie, Overton, Caroline, Ross, Elaine, Thow, Alison, Wozniak, Pricilla for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Jackie 25 May 2016 - 1
LINDSAY, Anne 29 April 2020 - 1
MACIVER, Diane 28 June 2019 - 1
OGSTON, Sarah Linda 26 October 2016 - 1
PIRIE, Gillian 28 June 2019 - 1
TAYLOR, Jacqueline 29 April 2020 - 1
AITCHINSON, Laura 15 June 2017 27 June 2018 1
BROWN, Elidh Myrvang 15 June 2017 27 June 2018 1
COLLINS, Jennifer 24 June 2015 27 January 2016 1
DUNCAN, Moira 26 May 2014 31 August 2016 1
GOWANS, Patricia Anne 27 January 2016 27 September 2016 1
LAWSON, Hazel 26 May 2014 27 January 2016 1
LEADBITTER, Graham, Cllr 17 July 2008 11 November 2019 1
MCARTHUR, Andrea 01 July 2012 13 February 2013 1
MUNRO, Keith 17 July 2008 24 June 2015 1
O'HARA, Rosie 31 July 2013 24 June 2015 1
OVERTON, Caroline 27 January 2016 31 March 2017 1
ROSS, Elaine 17 July 2008 01 May 2014 1
THOW, Alison 17 July 2008 24 June 2015 1
WOZNIAK, Pricilla 05 July 2017 18 January 2018 1
Secretary Name Appointed Resigned Total Appointments
CANTLAY, Eleanor May 24 June 2015 - 1
DUNBAR, Alison 26 June 2013 24 June 2015 1
LITTLE, Carol Mcculloch 17 July 2008 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
CH01 - Change of particulars for director 25 May 2020
CH01 - Change of particulars for director 25 May 2020
CH01 - Change of particulars for director 25 May 2020
CH01 - Change of particulars for director 25 May 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 10 July 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 06 July 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
PSC08 - N/A 13 April 2018
PSC09 - N/A 12 April 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 July 2017
AP01 - Appointment of director 07 July 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
CS01 - N/A 07 July 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 23 July 2015
AP03 - Appointment of secretary 25 June 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 28 November 2013
AP03 - Appointment of secretary 28 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 28 January 2013
AA01 - Change of accounting reference date 18 January 2013
AR01 - Annual Return 27 August 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 07 August 2009
225 - Change of Accounting Reference Date 08 June 2009
NEWINC - New incorporation documents 17 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.