About

Registered Number: SC377203
Date of Incorporation: 20/04/2010 (14 years ago)
Company Status: Active
Registered Address: 1a Wilderhaugh, Galashiels, TD1 1PW,

 

Founded in 2010, Scottish Borders Rape Crisis Centre are based in Galashiels. We don't know the number of employees at this company. There are 25 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DISBURY, Rachael 20 November 2019 - 1
GAMMIE, Jean 01 December 2015 - 1
MOFFAT, Clare Louise 20 November 2019 - 1
NELSON, Caroline 21 May 2014 - 1
NOTMAN, Alana 02 April 2012 - 1
WHITTLE, Louise 18 November 2015 - 1
BROOMHEAD, Lauren 22 November 2019 22 April 2020 1
BURNS, Penny 20 April 2010 02 September 2010 1
BUTLER, Ashley 02 April 2012 11 January 2013 1
CROSIER, Gillian Margaret 20 April 2010 22 November 2019 1
GRIEVE, Lisa 28 February 2011 22 October 2012 1
HAWTHORN, Hannah Clare 29 October 2012 18 February 2015 1
HAWTHORN, Linda Hazel 20 April 2010 07 June 2012 1
HOLLAND, Alison 22 November 2017 23 October 2019 1
KEIR, Jane Isabella 18 November 2015 18 September 2018 1
MACKIE, Fiona Elizabeth 20 April 2010 15 June 2012 1
MACLENNAN, Louise 02 April 2012 15 March 2019 1
MALTMAN, Kaye 22 November 2017 29 January 2020 1
MORRIS, Irene Elizabeth 15 March 2011 08 April 2013 1
NICHOLLS-CLARKSON, Erica Jane 20 April 2010 18 May 2011 1
ORMISTON, Linda 20 April 2010 28 February 2011 1
ROBERTSON, Rosemary Elna 20 April 2010 01 January 2012 1
STEWART, Susan Elizabeth 18 November 2015 06 January 2017 1
WARMAN, Harriet Amy Cecilia 30 March 2020 14 July 2020 1
Secretary Name Appointed Resigned Total Appointments
WEST, Dorothy 20 April 2010 18 November 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
TM01 - Termination of appointment of director 28 April 2020
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
AP01 - Appointment of director 10 April 2020
TM01 - Termination of appointment of director 02 February 2020
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 27 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 21 April 2019
TM01 - Termination of appointment of director 20 March 2019
RESOLUTIONS - N/A 01 October 2018
MA - Memorandum and Articles 01 October 2018
CC04 - Statement of companies objects 01 October 2018
TM01 - Termination of appointment of director 26 September 2018
AA - Annual Accounts 05 September 2018
AD01 - Change of registered office address 16 April 2018
AD01 - Change of registered office address 13 April 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 09 September 2016
CH01 - Change of particulars for director 02 May 2016
CH01 - Change of particulars for director 02 May 2016
CH01 - Change of particulars for director 02 May 2016
CH01 - Change of particulars for director 02 May 2016
AR01 - Annual Return 13 April 2016
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
TM02 - Termination of appointment of secretary 18 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 02 April 2015
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 23 September 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AP01 - Appointment of director 07 July 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 26 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 16 October 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 07 November 2011
TM01 - Termination of appointment of director 21 May 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 26 April 2011
CH01 - Change of particulars for director 21 February 2011
TM01 - Termination of appointment of director 29 October 2010
AA01 - Change of accounting reference date 02 September 2010
NEWINC - New incorporation documents 20 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.