SCOTTISH WOMEN'S AID LIMITED
Overview
| Company Name | SCOTTISH WOMEN'S AID LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC128433 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH WOMEN'S AID LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is SCOTTISH WOMEN'S AID LIMITED located?
| Registered Office Address | 2nd Floor 132 Rose Street EH2 3JD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH WOMEN'S AID LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTTISH WOMEN'S AID LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH WOMEN'S AID LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 36 pages | AA | ||
Appointment of Ms Claire Jillian Steele as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Caroline Ann Brazil as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Patricia Harris-Jones as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mariam Ahmed as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lindsay Jane Law as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jessica Malin Lindohf as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Ritchie Allan as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Anne Robertson Brown as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Appointment of Ms Vicky Zuiderent as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Appointment of Ms Naomi Mcauliffe as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Appointment of Ms Frances Previdi as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Appointment of Ms Julia Ann Watson as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Heather Russell as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 40 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Dr Marsha Scott on Oct 12, 2021 | 1 pages | CH03 | ||
Change of details for De Marsha Scott as a person with significant control on Oct 12, 2021 | 2 pages | PSC04 | ||
Who are the officers of SCOTTISH WOMEN'S AID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Marsha, Dr | Secretary | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | 198883310001 | |||||||
| BRAZIL, Caroline Ann | Director | Chesterfiled Court, 1200 Great Western Road G12 0BJ Glasgow 5 Glasgow Scotland | Scotland | British | 329107520001 | |||||
| HARRIS-JONES, Patricia | Director | Myrtle Avenue Kirkintilloch G66 4HP Glasgow 16 Scotland | Scotland | Scottish | 329103780001 | |||||
| MCAULIFFE, Naomi | Director | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | Scotland | British | 293970770001 | |||||
| PREVIDI, Frances | Director | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | Scotland | British | 293970720001 | |||||
| STEELE, Claire Jillian | Director | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | Scotland | British | 310750420001 | |||||
| WATSON, Julia Ann | Director | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | Scotland | British | 130088870001 | |||||
| ZUIDERENT, Vicky | Director | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | Scotland | British | 294001230001 | |||||
| GREENAN, Lily | Secretary | Crewe Crescent EH5 2JN Edinburgh 87 | British | 94333200001 | ||||||
| HYSLOP, Evelyn | Secretary | 348 Dumbarton Road Dalmuir G81 4EA Clydebank Dunbartonshire | British | 1262620001 | ||||||
| MCKAY, Mary Agnes | Secretary | 159 Hood Street G81 2LX Clydebank Dunbartonshire | British | 75337150001 | ||||||
| OKROJ, Lydia Smith Mary | Secretary | 20 Hillside Street EH7 5HB Edinburgh | British | 41719140001 | ||||||
| PITT, Sally Shaw | Secretary | 30 Fir Park FK13 6PL Tillicoultry Clackmannanshire | British | 4662310001 | ||||||
| STEELE, Rowan Helen | Secretary | 6 Princes Crescent North FK14 7BX Dollar Clackmannanshire | British | 100255620001 | ||||||
| TIBKE, Gabriella Patricia | Secretary | 17 Bruntsfield Avenue EH10 4EL Edinburgh | British | 36002780001 | ||||||
| WILSON, Diane | Secretary | 23 Ward Place EH54 6FB Livingston West Lothian | British | 105053790001 | ||||||
| AHMED, Mariam | Director | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | Scotland | British | 245906600001 | |||||
| AITCHISON, Sharon | Director | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | Scotland | British | 266036190001 | |||||
| AITCHISON, Sharon | Director | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | Scotland | British | 205047740001 | |||||
| AITKEN, Helen | Director | 50 Island View KA22 7PL Ardrossan Ayrshire | British | 93059410001 | ||||||
| ARNOT, Kathryn Jean | Director | 33 Alma Street FK2 7HD Falkirk Central | Scotland | British | 44678300001 | |||||
| BAKER, Gillian Catherine | Director | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | Scotland | Scottish | 116292330001 | |||||
| BOYLE, Deirdre | Director | 48 Anderson Drive KA21 6AU Saltcoats Ayrshire | British | 81816930001 | ||||||
| BRUNT, Pamela | Director | 128 North Street KY16 9AF St. Andrews Fife | Scotland | British | 81816980001 | |||||
| BRUNT, Pamela | Director | 128 North Street KY16 9AF St. Andrews Fife | Scotland | British | 81816980001 | |||||
| BRUNT, Pamela | Director | 128 North Street KY16 9AF St. Andrews Fife | Scotland | British | 81816980001 | |||||
| CARLIN, Linda Christine | Director | 65 Clark Drive KA12 0LB Irvine Ayrshire | British | 81817120001 | ||||||
| DUNCAN, Katy Elizabeth | Director | 1/2,13 Lower Bridge Street FK8 1AA Stirling | British | 73467990001 | ||||||
| FAWKES, Janice | Director | 20 Chelmsford Drive Kelvindale G12 0NA Glasgow | British | 94032800001 | ||||||
| FERGUSON, Judith Anne | Director | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | Scotland | Scottish | 158450950001 | |||||
| FRASER, Marion | Director | Whinriggs IV6 7RS Muir-Of-Ord Ross-Shire | British | 53142800001 | ||||||
| FRIZELL, Kay | Director | 33 Porterfield KY12 9XG Comrie Fife | British | 113563220001 | ||||||
| GILCHRIST, Nicola Joyce | Director | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | Scotland | British | 189084190001 | |||||
| GILCHRIST, Sheila | Director | 42 Woodlands Drive G4 9DW Woodlands Glasgow | British | 94790200003 | ||||||
| GRAHAM, Kathleen Jane | Director | 11 Upper Mill Street FK13 6AH Tillicoultry Clackmannanshire | British | 98753270001 |
Who are the persons with significant control of SCOTTISH WOMEN'S AID LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Marsha Scott | Apr 06, 2016 | 2nd Floor 132 Rose Street EH2 3JD Edinburgh | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0