About

Registered Number: SC258568
Date of Incorporation: 31/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 10 3rd Floor, Bothwell Street, Glasgow, G2 6LU,

 

Based in Glasgow, Rape Crisis Scotland was founded on 31 October 2003, it has a status of "Active". The current directors of the business are listed as Brindley, Sandra Roberta, Donnelly, Julia, Kerr, Isabelle, Krasniqi, Fatime, Macisaac, Allison, Macleod, Jan, Millen, Lindsey, Ritch, Emma Ngaire, West, Dorothy Anne, Montgomery, Fiona Claire, Beavon, Andrea Margaret, Brooks, Oona, Cavanagh, Kate, Dr, Curran, Margaret Patricia, Edgar, Susan Elizabeth, Lawson, Susan, Mcfeely, Clare Winifred, O'boyle, Frances Gertrude Rose, White, Elspeth Morag, Wilson-scott, Katy. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Julia 15 June 2007 - 1
KERR, Isabelle 27 May 2020 - 1
KRASNIQI, Fatime 22 May 2019 - 1
MACISAAC, Allison 03 June 2020 - 1
MACLEOD, Jan 05 October 2006 - 1
MILLEN, Lindsey 14 February 2018 - 1
RITCH, Emma Ngaire 24 November 2011 - 1
WEST, Dorothy Anne 22 May 2019 - 1
BEAVON, Andrea Margaret 18 June 2009 10 March 2011 1
BROOKS, Oona 31 October 2003 30 September 2005 1
CAVANAGH, Kate, Dr 05 October 2006 28 November 2008 1
CURRAN, Margaret Patricia 14 February 2018 20 February 2020 1
EDGAR, Susan Elizabeth 19 May 2011 14 February 2018 1
LAWSON, Susan 30 September 2005 03 June 2015 1
MCFEELY, Clare Winifred 19 May 2011 14 February 2018 1
O'BOYLE, Frances Gertrude Rose 31 October 2003 06 February 2009 1
WHITE, Elspeth Morag 31 October 2003 29 March 2004 1
WILSON-SCOTT, Katy 14 February 2018 16 September 2020 1
Secretary Name Appointed Resigned Total Appointments
BRINDLEY, Sandra Roberta 01 June 2005 - 1
MONTGOMERY, Fiona Claire 31 October 2003 01 June 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 08 April 2020
CS01 - N/A 07 November 2019
AD01 - Change of registered office address 15 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
CH01 - Change of particulars for director 31 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 24 October 2017
AAMD - Amended Accounts 18 December 2016
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 21 November 2016
CS01 - N/A 24 October 2016
CH03 - Change of particulars for secretary 03 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 24 October 2014
CH03 - Change of particulars for secretary 06 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 06 September 2013
RESOLUTIONS - N/A 22 August 2013
CC04 - Statement of companies objects 22 August 2013
CH03 - Change of particulars for secretary 03 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 24 October 2012
AP01 - Appointment of director 09 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 15 July 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 17 March 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 08 October 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 25 January 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 30 October 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
287 - Change in situation or address of Registered Office 16 May 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
RESOLUTIONS - N/A 05 October 2006
CERTNM - Change of name certificate 05 October 2006
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 26 November 2004
225 - Change of Accounting Reference Date 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.