About

Registered Number: SC342186
Date of Incorporation: 30/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 29a Eskbank Road, Dalkeith, Midlothian, EH22 1HJ

 

Founded in 2008, Women's Aid East & Midlothian Ltd are based in Dalkeith, Midlothian, it's status at Companies House is "Active". The companies directors are listed as Bird, Tracey Musgrove, Briston, Lynsey Simone, Burgess, Nicola, Cherry-byrnes, Allie, Jackaman, Aida, Ross, Eilidh, Simpson, Mairi, Watt, Mary Christine, Farmer, Susan, Arbuckle, Susan None, Blair, Mary Mclaughlan, Chalmers, Charlene Alison, Coe, Pamela, Cotter, Irene, Davidson, Emma Victoria, Doctor, Dickson, Carra May, Farmer, Susan, Goodbourn, Melissa, Hanley, Jennifer Helen, Hill, Lorna, Dr, Hunter, Susan Anne, Irvine, Jan, Jardine, Lyn Ann, Mccabe, Fiona Mary, Mccann, Sara, Moffat, Katie, Mylne, Zoe Kellett, Petrie, Margaret Helen, Doctor, Sghaier, Susanne Heather, Sorhagen, Kirsti, Struthers, Vivien Joan, Stuart, Susan, Watson, Julia Ann. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Tracey Musgrove 08 December 2017 - 1
BRISTON, Lynsey Simone 28 November 2019 - 1
BURGESS, Nicola 08 December 2017 - 1
CHERRY-BYRNES, Allie 28 November 2019 - 1
JACKAMAN, Aida 08 December 2017 - 1
ROSS, Eilidh 22 February 2019 - 1
SIMPSON, Mairi 24 April 2013 - 1
WATT, Mary Christine 08 December 2017 - 1
ARBUCKLE, Susan None 11 January 2010 07 June 2010 1
BLAIR, Mary Mclaughlan 24 April 2013 04 October 2017 1
CHALMERS, Charlene Alison 04 February 2015 07 May 2019 1
COE, Pamela 09 January 2012 03 December 2014 1
COTTER, Irene 01 May 2008 13 January 2011 1
DAVIDSON, Emma Victoria, Doctor 25 November 2011 07 December 2016 1
DICKSON, Carra May 25 September 2009 01 August 2010 1
FARMER, Susan 30 April 2008 18 August 2010 1
GOODBOURN, Melissa 08 December 2017 03 June 2020 1
HANLEY, Jennifer Helen 10 November 2011 08 December 2017 1
HILL, Lorna, Dr 08 December 2017 20 February 2019 1
HUNTER, Susan Anne 26 August 2008 26 April 2010 1
IRVINE, Jan 04 February 2015 15 June 2016 1
JARDINE, Lyn Ann 01 November 2011 08 December 2017 1
MCCABE, Fiona Mary 02 September 2008 02 April 2014 1
MCCANN, Sara 08 December 2017 28 March 2018 1
MOFFAT, Katie 19 July 2010 01 September 2012 1
MYLNE, Zoe Kellett 22 February 2019 05 August 2020 1
PETRIE, Margaret Helen, Doctor 23 April 2013 08 December 2017 1
SGHAIER, Susanne Heather 17 January 2012 27 February 2012 1
SORHAGEN, Kirsti 12 August 2010 21 March 2011 1
STRUTHERS, Vivien Joan 08 December 2017 03 October 2018 1
STUART, Susan 28 November 2019 18 June 2020 1
WATSON, Julia Ann 30 April 2008 02 April 2014 1
Secretary Name Appointed Resigned Total Appointments
FARMER, Susan 30 March 2010 18 August 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 09 June 2020
CS01 - N/A 30 April 2020
RESOLUTIONS - N/A 24 March 2020
MA - Memorandum and Articles 24 March 2020
CH01 - Change of particulars for director 06 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 19 October 2018
TM01 - Termination of appointment of director 08 October 2018
CH01 - Change of particulars for director 28 August 2018
CS01 - N/A 01 June 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 07 December 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 18 October 2016
CH01 - Change of particulars for director 20 June 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 01 May 2014
RESOLUTIONS - N/A 28 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 02 July 2013
CERTNM - Change of name certificate 19 June 2013
CERTNM - Change of name certificate 21 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 15 January 2013
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 25 November 2011
AP01 - Appointment of director 10 November 2011
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 02 November 2011
RESOLUTIONS - N/A 15 September 2011
MEM/ARTS - N/A 15 September 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 10 December 2010
AA01 - Change of accounting reference date 27 September 2010
TM02 - Termination of appointment of secretary 23 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 30 April 2010
AP03 - Appointment of secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 26 January 2010
AA - Annual Accounts 25 January 2010
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
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 28 July 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.