SCOTTISH BORDERS RAPE CRISIS CENTRE

Register to unlock more data on OkredoRegister

SCOTTISH BORDERS RAPE CRISIS CENTRE

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC377203

Incorporation date

20/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Wilderhaugh, Galashiels TD1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2010)
dot icon23/09/2020
Resolutions
dot icon22/09/2020
Termination of appointment of Jean Gammie as a director on 2020-09-17
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Termination of appointment of Harriet Amy Cecilia Warman as a director on 2020-07-14
dot icon28/04/2020
Termination of appointment of Lauren Broomhead as a director on 2020-04-22
dot icon17/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon17/04/2020
Termination of appointment of Gillian Margaret Crosier as a director on 2019-11-22
dot icon10/04/2020
Appointment of Mrs Harriet Amy Cecilia Warman as a director on 2020-03-30
dot icon02/02/2020
Termination of appointment of Kaye Maltman as a director on 2020-01-29
dot icon05/12/2019
Appointment of Mrs Lauren Broomhead as a director on 2019-11-22
dot icon03/12/2019
Appointment of Ms Rachael Disbury as a director on 2019-11-20
dot icon22/11/2019
Appointment of Mrs Clare Louise Moffat as a director on 2019-11-20
dot icon22/11/2019
Appointment of Ms Susan Elizabeth Donaldson as a director on 2019-11-20
dot icon27/10/2019
Termination of appointment of Alison Holland as a director on 2019-10-23
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon20/03/2019
Termination of appointment of Louise Maclennan as a director on 2019-03-15
dot icon01/10/2018
Memorandum and Articles of Association
dot icon01/10/2018
Resolutions
dot icon01/10/2018
Statement of company's objects
dot icon26/09/2018
Termination of appointment of Jane Isabella Keir as a director on 2018-09-18
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Registered office address changed from 1a 1a Wilderhaugh Galashiels TD1 1PW Scotland to 1a Wilderhaugh Galashiels TD1 1PW on 2018-04-16
dot icon13/04/2018
Registered office address changed from 1a Wilderhaugh Galashiels TD1 1QJ to 1a 1a Wilderhaugh Galashiels TD1 1PW on 2018-04-13
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon23/11/2017
Appointment of Ms Alison Holland as a director on 2017-11-22
dot icon23/11/2017
Appointment of Ms Kaye Maltman as a director on 2017-11-22
dot icon23/11/2017
Termination of appointment of Allyson Ailsa Mccollam as a director on 2017-11-22
dot icon30/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon10/01/2017
Termination of appointment of Susan Elizabeth Stewart as a director on 2017-01-06
dot icon09/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/05/2016
Director's details changed for Dorothy Anne West on 2014-12-17
dot icon02/05/2016
Director's details changed for Ms Allyson Ailsa Mccollam on 2014-12-17
dot icon02/05/2016
Director's details changed for Mrs Susan Elizabeth Edgar on 2014-12-17
dot icon02/05/2016
Director's details changed for Gillian Margaret Crosier on 2014-12-17
dot icon13/04/2016
Annual return made up to 2016-04-13 no member list
dot icon10/12/2015
Appointment of Ms Jean Gammie as a director on 2015-12-01
dot icon10/12/2015
Appointment of Ms Louise Whittle as a director on 2015-11-18
dot icon10/12/2015
Appointment of Ms Jane Isabella Keir as a director on 2015-11-18
dot icon10/12/2015
Appointment of Ms Susan Elizabeth Stewart as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of Dorothy West as a secretary on 2015-11-18
dot icon27/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-13 no member list
dot icon02/04/2015
Termination of appointment of Hannah Clare Hawthorn as a director on 2015-02-18
dot icon11/12/2014
Registered office address changed from 41 Bridge Street Galashiels Scottish Borders TD1 1SW to 1a Wilderhaugh Galashiels TD1 1QJ on 2014-12-11
dot icon23/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/07/2014
Director's details changed for Ms Alana Notman on 2014-04-01
dot icon14/07/2014
Director's details changed for Gillian Margaret Crosier on 2014-06-01
dot icon14/07/2014
Director's details changed for Dr Allyson Ailsa Mccollam on 2014-06-01
dot icon07/07/2014
Appointment of Mrs Caroline Nelson as a director
dot icon15/04/2014
Annual return made up to 2014-04-13 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/07/2013
Termination of appointment of Irene Morris as a director
dot icon24/04/2013
Annual return made up to 2013-04-13 no member list
dot icon28/01/2013
Termination of appointment of Ashley Butler as a director
dot icon29/10/2012
Appointment of Ms Hannah Clare Hawthorn as a director
dot icon26/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/10/2012
Termination of appointment of Lisa Grieve as a director
dot icon24/10/2012
Termination of appointment of Andrea Beavon as a director
dot icon17/10/2012
Termination of appointment of Fiona Mackie as a director
dot icon16/10/2012
Termination of appointment of Linda Hawthorn as a director
dot icon14/05/2012
Director's details changed for Ms Louise Mclennan on 2012-05-14
dot icon14/05/2012
Director's details changed for Ms Louise Maclennan on 2012-05-14
dot icon03/05/2012
Appointment of Ms Louise Maclennan as a director
dot icon03/05/2012
Appointment of Ms Alana Notman as a director
dot icon03/05/2012
Appointment of Ms Ashley Butler as a director
dot icon13/04/2012
Annual return made up to 2012-04-13 no member list
dot icon31/01/2012
Termination of appointment of Rosemary Robertson as a director
dot icon07/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/05/2011
Termination of appointment of Erica Nicholls-Clarkson as a director
dot icon10/05/2011
Annual return made up to 2011-04-20 no member list
dot icon10/05/2011
Appointment of Ms Lisa Grieve as a director
dot icon10/05/2011
Appointment of Ms Andrea Beavon as a director
dot icon10/05/2011
Appointment of Mrs Irene Morris as a director
dot icon26/04/2011
Termination of appointment of Linda Ormiston as a director
dot icon21/02/2011
Director's details changed for Linda Little on 2011-02-21
dot icon29/10/2010
Termination of appointment of Penny Burns as a director
dot icon02/09/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon20/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Disbury, Rachael
Director
20/11/2019 - Present
-
Mccollam, Allyson Ailsa
Director
20/04/2010 - 22/11/2017
3
Robertson, Rosemary Elna
Director
20/04/2010 - 01/01/2012
-
Ormiston, Linda
Director
20/04/2010 - 28/02/2011
-
Nicholls-Clarkson, Erica Jane
Director
20/04/2010 - 18/05/2011
-

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH BORDERS RAPE CRISIS CENTRE

SCOTTISH BORDERS RAPE CRISIS CENTRE is an(a) Converted / Closed company incorporated on 20/04/2010 with the registered office located at 1a Wilderhaugh, Galashiels TD1 1PW. 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 SCOTTISH BORDERS RAPE CRISIS CENTRE?

toggle

SCOTTISH BORDERS RAPE CRISIS CENTRE is currently Converted / Closed. It was registered on 20/04/2010 and dissolved on 23/09/2020.

Where is SCOTTISH BORDERS RAPE CRISIS CENTRE located?

toggle

SCOTTISH BORDERS RAPE CRISIS CENTRE is registered at 1a Wilderhaugh, Galashiels TD1 1PW.

What does SCOTTISH BORDERS RAPE CRISIS CENTRE do?

toggle

SCOTTISH BORDERS RAPE CRISIS CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for SCOTTISH BORDERS RAPE CRISIS CENTRE?

toggle

The latest filing was on 23/09/2020: Resolutions.