About

Registered Number: SC385178
Date of Incorporation: 10/09/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor Edinburgh House, 20 Princes Square, East Kilbride, G74 1LJ,

 

Based in East Kilbride, Women's Aid South Lanarkshire & East Renfrewshire was established in 2010, it's status is listed as "Active". The current directors of the business are listed as Russell, Heather, Calderwood, Eleanor Barbara Brack, Hutchison, Laura, Lee, Catherine Elizabeth, Mcknight, Laura Maureen, Porteous, Caithrin Holly, Stratford, Pauline, Barclay, Jessica Mhairi, Barclay, Jessica Mhairi, Bogucki, Laura, Christison, Lorraine, Connell, Jill, Ferguson, Judith Anne, Hamilton, Amanda Grazyna, Hopwood, Natalie Jane, Kerr, Ann Marie, Kerr, Susan Lindsay Mills, Mcintosh, Susannah, Mcrobert, Lauren, Millerson, Maureen, Murray, Jacqueline, Shevlin, Mary, Winn, Carol Anne, Wraith, Alison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDERWOOD, Eleanor Barbara Brack 31 March 2014 - 1
HUTCHISON, Laura 21 February 2013 - 1
LEE, Catherine Elizabeth 21 July 2016 - 1
MCKNIGHT, Laura Maureen 22 May 2019 - 1
PORTEOUS, Caithrin Holly 26 September 2017 - 1
STRATFORD, Pauline 28 March 2019 - 1
BARCLAY, Jessica Mhairi 01 July 2013 12 September 2013 1
BOGUCKI, Laura 20 November 2013 16 August 2016 1
CHRISTISON, Lorraine 03 March 2011 23 August 2012 1
CONNELL, Jill 03 March 2011 21 March 2012 1
FERGUSON, Judith Anne 03 March 2011 23 August 2012 1
HAMILTON, Amanda Grazyna 03 March 2011 01 July 2013 1
HOPWOOD, Natalie Jane 10 September 2010 08 March 2011 1
KERR, Ann Marie 10 September 2010 03 March 2011 1
KERR, Susan Lindsay Mills 23 August 2012 21 February 2013 1
MCINTOSH, Susannah 03 March 2011 21 March 2012 1
MCROBERT, Lauren 21 February 2013 01 September 2013 1
MILLERSON, Maureen 20 December 2017 25 November 2019 1
MURRAY, Jacqueline 03 March 2011 28 June 2013 1
SHEVLIN, Mary 03 March 2011 31 March 2014 1
WINN, Carol Anne 27 October 2016 01 February 2017 1
WRAITH, Alison 10 September 2010 03 March 2011 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Heather 01 July 2013 - 1
BARCLAY, Jessica Mhairi 03 March 2011 28 June 2013 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 23 September 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 04 April 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 18 September 2018
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 October 2017
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 17 November 2016
AP01 - Appointment of director 27 October 2016
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
CERTNM - Change of name certificate 06 November 2015
RESOLUTIONS - N/A 06 November 2015
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 07 October 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 04 June 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 24 September 2012
AP01 - Appointment of director 23 September 2012
TM01 - Termination of appointment of director 23 September 2012
TM01 - Termination of appointment of director 23 September 2012
AA - Annual Accounts 18 May 2012
AA01 - Change of accounting reference date 15 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 11 November 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP03 - Appointment of secretary 14 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
NEWINC - New incorporation documents 10 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.