About

Registered Number: SC299746
Date of Incorporation: 28/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 112 Crown Street, Aberdeen, AB11 6HJ

 

Based in Aberdeen, Rape Crisis Grampian was setup in 2006, it's status is listed as "Active". We don't currently know the number of employees at Rape Crisis Grampian. Rape Crisis Grampian has 43 directors listed as Thomson, Wilma Ann, Milne, Rosa Charlotte, Morrison, Nara, Smith, Sarah, Stanton, Florence Mae, Cowe, Jane, Hagan, Catriona Louise, Melia, Jan, Ross, Sonia, Sharp, Susan, Allan, Elizabeth, Angel, Lucy Dawn, Clydesdale, Anne Marie, Cowe, Jane, Day, Natasha Mary, Duncan, Elizabeth, Eboh, Winifred, Dr, Foxen, Hilary Frances Jane, Gunn, Alix, Hagan, Catriona Louise, Howarth, Elizabeth Jane, Ironside, Leonard, Jones, Alayne Elizabeth, Karen, Henderson May, Kedslie, Charlotte, Krishnan, Jwala, Lihou, Janice, Lowe, Bryan Alexander, Mackie, David, Magill, Sach Michelle Claire, Masson, Deborah, Morrice, Kelly, Morrice, Paula Myfanwy, Rigby, Kathleen Barbara, Ross, Brenda, Ross, Cassandra Summer Caitlin Lee, Russell, Kathryn Mary, Thomson, Jennifer Mary, Thomson, Wilma, Thornton, Louise Elizabeth, Vasey, Bethan Sara, Wardrope, Heather Mary, Williams, Zoe Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Rosa Charlotte 31 October 2019 - 1
MORRISON, Nara 31 January 2019 - 1
SMITH, Sarah 04 October 2017 - 1
STANTON, Florence Mae 01 July 2020 - 1
ALLAN, Elizabeth 28 August 2008 25 January 2009 1
ANGEL, Lucy Dawn 03 December 2013 18 November 2014 1
CLYDESDALE, Anne Marie 03 December 2009 06 September 2010 1
COWE, Jane 03 December 2009 04 December 2013 1
DAY, Natasha Mary 07 April 2014 06 April 2015 1
DUNCAN, Elizabeth 03 December 2009 20 November 2011 1
EBOH, Winifred, Dr 01 December 2015 05 October 2016 1
FOXEN, Hilary Frances Jane 15 May 2006 25 January 2009 1
GUNN, Alix 16 October 2013 25 March 2016 1
HAGAN, Catriona Louise 04 February 2009 19 August 2011 1
HOWARTH, Elizabeth Jane 06 March 2014 20 August 2014 1
IRONSIDE, Leonard 04 October 2017 06 December 2017 1
JONES, Alayne Elizabeth 01 March 2016 04 October 2017 1
KAREN, Henderson May 28 August 2008 04 February 2009 1
KEDSLIE, Charlotte 28 November 2012 30 August 2013 1
KRISHNAN, Jwala 01 September 2015 28 March 2016 1
LIHOU, Janice 06 September 2006 28 August 2008 1
LOWE, Bryan Alexander 07 May 2014 27 March 2017 1
MACKIE, David 31 January 2019 19 May 2020 1
MAGILL, Sach Michelle Claire 05 June 2013 07 January 2015 1
MASSON, Deborah 01 July 2015 03 October 2018 1
MORRICE, Kelly 01 July 2018 31 October 2019 1
MORRICE, Paula Myfanwy 19 June 2006 13 November 2006 1
RIGBY, Kathleen Barbara 11 June 2012 20 November 2012 1
ROSS, Brenda 04 February 2008 17 April 2009 1
ROSS, Cassandra Summer Caitlin Lee 28 March 2006 18 September 2006 1
RUSSELL, Kathryn Mary 10 July 2012 10 July 2015 1
THOMSON, Jennifer Mary 03 December 2009 23 February 2011 1
THOMSON, Wilma 04 February 2009 31 March 2015 1
THORNTON, Louise Elizabeth 06 April 2011 06 February 2013 1
VASEY, Bethan Sara 03 July 2013 05 October 2016 1
WARDROPE, Heather Mary 30 March 2017 04 October 2017 1
WILLIAMS, Zoe Louise 09 February 2011 06 March 2014 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Wilma Ann 05 October 2016 - 1
COWE, Jane 03 December 2009 15 June 2011 1
HAGAN, Catriona Louise 15 June 2011 19 August 2011 1
MELIA, Jan 23 July 2015 28 March 2016 1
ROSS, Sonia 28 March 2006 05 February 2007 1
SHARP, Susan 28 August 2008 01 April 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 20 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 24 January 2019
PSC01 - N/A 22 October 2018
TM01 - Termination of appointment of director 04 October 2018
PSC07 - N/A 04 October 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
CERTNM - Change of name certificate 19 April 2017
RESOLUTIONS - N/A 19 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 30 March 2017
AP03 - Appointment of secretary 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 19 August 2015
AP03 - Appointment of secretary 23 July 2015
TM01 - Termination of appointment of director 16 July 2015
AR01 - Annual Return 06 April 2015
TM01 - Termination of appointment of director 06 April 2015
TM01 - Termination of appointment of director 06 April 2015
TM01 - Termination of appointment of director 06 April 2015
TM01 - Termination of appointment of director 06 April 2015
TM01 - Termination of appointment of director 06 April 2015
AD01 - Change of registered office address 06 April 2015
AA - Annual Accounts 16 December 2014
RESOLUTIONS - N/A 01 August 2014
MEM/ARTS - N/A 01 August 2014
CH01 - Change of particulars for director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 01 April 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 24 July 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 09 April 2012
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AP03 - Appointment of secretary 22 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 24 February 2011
AP01 - Appointment of director 10 February 2011
RESOLUTIONS - N/A 08 November 2010
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 22 January 2010
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP03 - Appointment of secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AP01 - Appointment of director 01 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 02 November 2009
TM01 - Termination of appointment of director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
RESOLUTIONS - N/A 13 July 2009
MEM/ARTS - N/A 13 July 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.