About

Registered Number: SC128433
Date of Incorporation: 12/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD

 

Founded in 1990, Scottish Women's Aid Ltd are based in Edinburgh, it's status at Companies House is "Active". The companies directors are listed as Scott, Marsha, Dr, Ahmed, Mariam, Aitchison, Sharon, Russell, Heather, Greenan, Lily, Mckay, Mary Agnes, Okroj, Lydia Smith Mary, Steele, Rowan Helen, Wilson, Diane, Aitchison, Sharon, Aitken, Helen, Boyle, Deirdre, Carlin, Linda Christine, Duncan, Katy Elizabeth, Frizell, Kay, Gilchrist, Nicola Joyce, Gilchrist, Sheila, Graham, Kathleen Jane, Hyslop, Evelyn, Innes, Mary Margaret Sarah, Lewis, Marie, Mackenzie, Elizabeth Mary, Mcgill, Marilyn, Mckenzie, Loraine Mary, Mclaughlin, Joanna, Mclean, Wilma Veronica, Mclennan, Lynne, Paton, Anne, Pitt, Sally Shaw, Rae, Angela, Robertson, Louise, Ryan, Anne, Scott, Caroline Margaret, Simpson, Shona, Stewart Reid, Jay, Tibke, Gabriella Patricia, Watson, Liz, Webster, Janice, Williams, Heather, Williams, Patrice Anne. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Mariam 07 April 2018 - 1
AITCHISON, Sharon 07 November 2019 - 1
RUSSELL, Heather 20 October 2015 - 1
AITCHISON, Sharon 20 October 2015 06 October 2018 1
AITKEN, Helen 02 April 2003 29 September 2005 1
BOYLE, Deirdre 25 April 2002 02 April 2003 1
CARLIN, Linda Christine 25 April 2002 09 September 2002 1
DUNCAN, Katy Elizabeth 29 November 2000 27 March 2002 1
FRIZELL, Kay 27 January 2006 08 November 2006 1
GILCHRIST, Nicola Joyce 29 October 2013 25 July 2019 1
GILCHRIST, Sheila 25 November 2004 26 November 2008 1
GRAHAM, Kathleen Jane 26 May 2004 26 November 2008 1
HYSLOP, Evelyn 12 November 1990 29 May 1991 1
INNES, Mary Margaret Sarah 25 April 2002 02 April 2003 1
LEWIS, Marie 02 April 2003 25 November 2003 1
MACKENZIE, Elizabeth Mary 25 November 2003 28 June 2005 1
MCGILL, Marilyn 26 May 2004 25 November 2004 1
MCKENZIE, Loraine Mary 29 May 1991 26 May 1993 1
MCLAUGHLIN, Joanna 29 October 2013 06 October 2018 1
MCLEAN, Wilma Veronica 27 August 1994 16 February 1996 1
MCLENNAN, Lynne 01 April 2003 31 March 2004 1
PATON, Anne 12 November 1990 29 May 1991 1
PITT, Sally Shaw 29 May 1991 26 May 1993 1
RAE, Angela 26 May 2004 17 February 2005 1
ROBERTSON, Louise 25 April 2002 02 April 2003 1
RYAN, Anne 29 August 1998 25 August 2001 1
SCOTT, Caroline Margaret 25 April 2002 02 April 2003 1
SIMPSON, Shona 02 April 2003 29 September 2005 1
STEWART REID, Jay 25 August 2001 27 March 2002 1
TIBKE, Gabriella Patricia 26 May 1993 27 August 1994 1
WATSON, Liz 08 November 2006 26 April 2011 1
WEBSTER, Janice 09 November 2009 06 February 2013 1
WILLIAMS, Heather 29 October 2013 30 April 2018 1
WILLIAMS, Patrice Anne 21 January 2010 22 October 2014 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Marsha, Dr 20 June 2015 - 1
GREENAN, Lily 07 July 2006 20 June 2015 1
MCKAY, Mary Agnes 28 February 2001 31 March 2003 1
OKROJ, Lydia Smith Mary 30 November 1994 28 February 2001 1
STEELE, Rowan Helen 03 September 2004 24 March 2005 1
WILSON, Diane 22 February 2005 07 July 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 13 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 22 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
CS01 - N/A 12 October 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 25 October 2016
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 29 August 2016
AR01 - Annual Return 11 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 16 November 2015
TM02 - Termination of appointment of secretary 26 June 2015
AP03 - Appointment of secretary 26 June 2015
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AA - Annual Accounts 29 October 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 November 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 12 August 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 14 August 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
RESOLUTIONS - N/A 24 November 2005
AA - Annual Accounts 10 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363s - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
287 - Change in situation or address of Registered Office 26 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 11 October 2003
288a - Notice of appointment of directors or secretaries 11 October 2003
288a - Notice of appointment of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
363s - Annual Return 11 October 2003
AA - Annual Accounts 08 October 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
MEM/ARTS - N/A 17 June 2003
AA - Annual Accounts 08 January 2003
288b - Notice of resignation of directors or secretaries 23 September 2002
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 14 March 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 03 November 2001
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
AA - Annual Accounts 18 December 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 13 November 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
363s - Annual Return 20 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 19 September 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
AA - Annual Accounts 13 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
363s - Annual Return 09 September 1996
288 - N/A 31 July 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 20 September 1995
288 - N/A 20 September 1995
288 - N/A 17 January 1995
288 - N/A 19 October 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 31 May 1994
287 - Change in situation or address of Registered Office 02 March 1994
288 - N/A 01 September 1993
288 - N/A 01 September 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 24 August 1992
AA - Annual Accounts 20 June 1992
AA - Annual Accounts 06 September 1991
287 - Change in situation or address of Registered Office 28 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
363a - Annual Return 23 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1991
NEWINC - New incorporation documents 12 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.