FIFE RAPE AND SEXUAL ASSAULT CENTRE

Register to unlock more data on OkredoRegister

FIFE RAPE AND SEXUAL ASSAULT CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC327459

Incorporation date

10/07/2007

Size

Small

Contacts

Registered address

Registered address

38-40 High Street, Kirkcaldy, Fife KY1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2007)
dot icon26/11/2025
Accounts for a small company made up to 2025-03-31
dot icon19/09/2025
Appointment of Ms Stasha Smith as a director on 2025-09-16
dot icon23/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon20/05/2025
Appointment of Kristina Ansell as a director on 2025-05-13
dot icon02/05/2025
Termination of appointment of Lee Herd as a director on 2025-05-01
dot icon24/01/2025
Termination of appointment of Anne Marie Machan as a director on 2025-01-21
dot icon21/11/2024
Accounts for a small company made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon14/12/2023
Resolutions
dot icon14/12/2023
Memorandum and Articles of Association
dot icon30/11/2023
Accounts for a small company made up to 2023-03-31
dot icon21/11/2023
Appointment of Ms Christine Margaret Duncan as a director on 2023-09-19
dot icon26/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon03/07/2023
Director's details changed for Ms Jennifer Ritchie on 2023-06-01
dot icon16/05/2023
Termination of appointment of Kerry Girdwood as a director on 2023-05-07
dot icon15/01/2023
Termination of appointment of Kerry Girdwood as a secretary on 2023-01-10
dot icon15/01/2023
Appointment of Ms Heather Simpson as a secretary on 2023-01-10
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon12/09/2022
Appointment of Ms Jennifer Ritchie as a director on 2022-09-06
dot icon28/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon07/07/2022
Appointment of Ms Lee Herd as a director on 2022-07-05
dot icon07/04/2022
Termination of appointment of Ruth Darbyshire as a director on 2022-04-01
dot icon07/04/2022
Termination of appointment of Tina Chapman as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Lyndsay Condie as a director on 2022-04-01
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon13/05/2021
Appointment of Ms Heather Simpson as a director on 2021-05-11
dot icon13/05/2021
Appointment of Ms Mary Miller as a director on 2021-05-11
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Director's details changed for Ms Kerry Wallace on 2020-07-23
dot icon23/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon12/05/2020
Termination of appointment of Andrea Thomas as a director on 2020-05-07
dot icon28/04/2020
Termination of appointment of Georgina Miller as a director on 2020-04-27
dot icon02/04/2020
Director's details changed for Mrs Anne Marie Machan on 2020-04-02
dot icon31/03/2020
Appointment of Miss Georgina Miller as a director on 2020-03-10
dot icon31/03/2020
Appointment of Mrs Anne Marie Machan as a director on 2020-03-10
dot icon03/02/2020
Appointment of Ms Andrea Thomas as a director on 2020-01-28
dot icon20/11/2019
Termination of appointment of Karyn Sibbald as a director on 2019-11-20
dot icon13/11/2019
Secretary's details changed for Ms Kerry Wallace on 2019-06-08
dot icon06/11/2019
Termination of appointment of Agnes Allan as a director on 2019-11-01
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Director's details changed for Ms Agnes Allan on 2019-10-09
dot icon09/10/2019
Director's details changed for Lyndsay Condie on 2019-10-09
dot icon09/10/2019
Appointment of Mrs Susan Morag Leslie as a director on 2019-10-08
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon03/06/2019
Termination of appointment of Sian Ballantine as a director on 2019-05-29
dot icon10/05/2019
Termination of appointment of Ann Brown as a director on 2019-02-12
dot icon09/05/2019
Appointment of Lyndsay Condie as a director on 2018-12-11
dot icon19/11/2018
Appointment of Ms Karyn Sibbald as a director on 2018-08-15
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon25/05/2018
Second filing for the appointment of Ms Ruth Darbyshire as a director
dot icon25/05/2018
Second filing for the appointment of Ms Sian Ballantine as a director
dot icon08/05/2018
Termination of appointment of Pauline Hanesworth as a director on 2018-04-02
dot icon02/05/2018
Appointment of Ms Kerry Wallace as a secretary on 2017-11-07
dot icon02/05/2018
Termination of appointment of Pauline Hanesworth as a secretary on 2017-11-07
dot icon02/05/2018
Appointment of Ms Ruth Darbyshire as a director on 2017-11-07
dot icon02/05/2018
Appointment of Ms Sian Ballantine as a director on 2017-09-05
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon19/05/2017
Termination of appointment of Yvonne Steedman as a director on 2017-05-02
dot icon19/05/2017
Appointment of Ms Ann Brown as a director on 2017-05-02
dot icon19/05/2017
Appointment of Ms Tina Chapman as a director on 2017-05-02
dot icon19/05/2017
Appointment of Ms Kerry Wallace as a director on 2017-05-02
dot icon04/05/2017
Termination of appointment of Janet Henderson as a director on 2017-04-25
dot icon02/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/09/2016
Director's details changed for Dr Pauline Hanesworth on 2016-08-23
dot icon17/08/2016
Termination of appointment of Lesley Dingwall as a director on 2016-04-26
dot icon26/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon20/06/2016
Registered office address changed from 182a the Esplanade Kirkcaldy Fife KY1 1RE to 38-40 High Street Kirkcaldy Fife KY1 1LU on 2016-06-20
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-10 no member list
dot icon18/05/2015
Appointment of Dr Pauline Hanesworth as a secretary on 2015-04-28
dot icon18/05/2015
Termination of appointment of Carole Robinson as a secretary on 2015-04-28
dot icon18/05/2015
Termination of appointment of Carole Robinson as a director on 2015-03-31
dot icon18/05/2015
Appointment of Dr Pauline Hanesworth as a director on 2015-01-27
dot icon08/05/2015
Director's details changed for Mrs Janet Henderson on 2015-01-01
dot icon30/10/2014
Director's details changed for Mrs Janet Pringle on 2014-07-11
dot icon30/10/2014
Termination of appointment of Anne Marie Parker as a director on 2014-07-11
dot icon15/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-10 no member list
dot icon06/11/2013
Appointment of Ms Carole Robinson as a secretary
dot icon05/11/2013
Appointment of Ms Carole Robinson as a director
dot icon05/11/2013
Appointment of Ms Lesley Dingwall as a director
dot icon21/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-10 no member list
dot icon30/05/2013
Appointment of Ms Anne Marie Parker as a director
dot icon29/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-10 no member list
dot icon09/05/2012
Termination of appointment of Teresa Perry as a director
dot icon09/05/2012
Termination of appointment of Kathryn Sharp as a director
dot icon14/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/09/2011
Termination of appointment of Judith Quinn as a director
dot icon12/09/2011
Termination of appointment of Jennifer Malton as a director
dot icon12/09/2011
Termination of appointment of Jennifer Malton as a secretary
dot icon19/07/2011
Annual return made up to 2011-07-10 no member list
dot icon19/07/2011
Termination of appointment of Maureen Dorrian as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2010
Registered office address changed from 29 Townsend Place Kirkcaldy Fife KY1 1HB on 2010-10-11
dot icon28/07/2010
Annual return made up to 2010-07-10 no member list
dot icon28/07/2010
Director's details changed for Kathryn Sharp on 2010-07-10
dot icon27/07/2010
Director's details changed for Ms Yvonne Steedman on 2010-07-10
dot icon27/07/2010
Director's details changed for Ms Teresa Perry on 2010-07-10
dot icon27/07/2010
Director's details changed for Mrs Janet Helen Pringle on 2010-07-10
dot icon27/07/2010
Director's details changed for Ms Jennifer Malton on 2010-07-10
dot icon27/07/2010
Director's details changed for Ms Judith Quinn on 2010-07-10
dot icon27/07/2010
Director's details changed for Maureen Mckay Dorrian on 2010-07-10
dot icon27/07/2010
Director's details changed for Ms Agnes Allan on 2010-07-10
dot icon24/05/2010
Memorandum and Articles of Association
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2009
Annual return made up to 10/07/09
dot icon22/07/2009
Appointment terminated director nan williamson
dot icon22/07/2009
Secretary appointed ms jennifer malton
dot icon22/07/2009
Director appointed ms agnes allan
dot icon22/07/2009
Director appointed ms jennifer malton
dot icon22/07/2009
Director appointed ms judith quinn
dot icon22/07/2009
Director appointed ms teri perry
dot icon22/07/2009
Director appointed ms yvonne steedman
dot icon27/02/2009
Appointment terminated director sean kerr
dot icon27/01/2009
Director appointed maureen mckay dorrian
dot icon16/01/2009
Director appointed janet pringle
dot icon12/01/2009
Appointment terminated director lorraine sorley
dot icon12/01/2009
Appointment terminated director elizabeth bell
dot icon12/01/2009
Appointment terminated secretary elizabeth bell
dot icon09/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon20/08/2008
Annual return made up to 10/07/08
dot icon13/03/2008
Curr sho from 31/07/2008 to 31/03/2008
dot icon10/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herd, Lee
Director
05/07/2022 - 01/05/2025
-
Machan, Anne Marie
Director
10/03/2020 - 21/01/2025
5
Simpson, Heather
Secretary
09/01/2023 - Present
-
Ritchie, Jennifer
Director
06/09/2022 - Present
-
Simpson, Heather
Director
11/05/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIFE RAPE AND SEXUAL ASSAULT CENTRE

FIFE RAPE AND SEXUAL ASSAULT CENTRE is an(a) Active company incorporated on 10/07/2007 with the registered office located at 38-40 High Street, Kirkcaldy, Fife KY1 1LU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIFE RAPE AND SEXUAL ASSAULT CENTRE?

toggle

FIFE RAPE AND SEXUAL ASSAULT CENTRE is currently Active. It was registered on 10/07/2007 .

Where is FIFE RAPE AND SEXUAL ASSAULT CENTRE located?

toggle

FIFE RAPE AND SEXUAL ASSAULT CENTRE is registered at 38-40 High Street, Kirkcaldy, Fife KY1 1LU.

What does FIFE RAPE AND SEXUAL ASSAULT CENTRE do?

toggle

FIFE RAPE AND SEXUAL ASSAULT CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FIFE RAPE AND SEXUAL ASSAULT CENTRE?

toggle

The latest filing was on 26/11/2025: Accounts for a small company made up to 2025-03-31.