DUMFRIESSHIRE & STEWARTRY WOMEN'S AID
Overview
Company Name | DUMFRIESSHIRE & STEWARTRY WOMEN'S AID |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC147529 |
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 DUMFRIESSHIRE & STEWARTRY WOMEN'S AID?
- Other service activities n.e.c. (96090) / Other service activities
Where is DUMFRIESSHIRE & STEWARTRY WOMEN'S AID located?
Registered Office Address | C/O Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUMFRIESSHIRE & STEWARTRY WOMEN'S AID?
Company Name | From | Until |
---|---|---|
DUMFRIES AND DISTRICT WOMEN'S AID | Nov 15, 1993 | Nov 15, 1993 |
What are the latest accounts for DUMFRIESSHIRE & STEWARTRY WOMEN'S AID?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DUMFRIESSHIRE & STEWARTRY WOMEN'S AID?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for DUMFRIESSHIRE & STEWARTRY WOMEN'S AID?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Hannah Beth Turnbull as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ailsa Elizabeth Brown as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Victoria Elizabeth Raymond as a director on Oct 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Eilidh Dickson as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert James Mccolm as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Appointment of Ms Janet Drennan as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Fiona Kathryne Armstrong as a director on Oct 23, 2023 | 2 pages | AP01 | ||
Appointment of Ms Eilidh Dickson as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||
Termination of appointment of Stephen Craighead as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Appointment of Ms Victoria Elizabeth Raymond as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 12 Whitesands Dumfries DG1 2RR to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on Oct 24, 2022 | 1 pages | AD01 | ||
Termination of appointment of Ian Hancock as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of David John Mckie as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Hannah Rita Stokes as a director on Apr 12, 2021 | 2 pages | AP01 | ||
Appointment of Ms Ann Carol Pearson as a director on Feb 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sandi Marie Anne Shields as a director on Mar 04, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sheila Dorothy Mogg as a director on Dec 15, 2020 | 1 pages | TM01 | ||
Who are the officers of DUMFRIESSHIRE & STEWARTRY WOMEN'S AID?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUTCHISON, Helen | Secretary | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean Scotland | British | 87367370001 | ||||||
ARMSTRONG, Fiona Kathryne | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean Scotland | United Kingdom | British | Broadcaster | 221386230001 | ||||
DRENNAN, Janet | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean Scotland | United Kingdom | British | Social Work Manager | 319421680001 | ||||
MCCOLM, Robert James | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean Scotland | Scotland | Scottish | Psychological Therapist | 327671370001 | ||||
PEARSON, Ann Carol | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean Scotland | Scotland | British | Retired Refuges Manager | 280459190001 | ||||
STOKES, Hannah Rita | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean Scotland | Scotland | British | Solicitor | 284084110001 | ||||
TURNBULL, Hannah Beth | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean Scotland | Scotland | Scottish | Solicitor | 338161780001 | ||||
WATSON, Irvine James | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean Scotland | Scotland | British | Retired Police Superintendent With Police Scotland | 246569230001 | ||||
BROWN, Janice Ellen | Secretary | 15 Elder Avenue DG2 0NL Dumfries | British | Administrator | 50187920001 | |||||
EVANS, Bronwen Elizabeth | Secretary | 6 Wallace Drive Lochmaben DG11 1PY Lockerbie Dumfriesshire | British | Company Director | 54896720001 | |||||
GOUGH, Margaret Ann | Secretary | Beaufort Lockerbie Road Lochmaben DG11 1NJ Lockerbie Dumfriesshire | British | 37287020001 | ||||||
HOLMES, Mary Lesley | Secretary | Scorabhaig Outend HS4 3YG Isle Of Scalpay Harris Western Isles | British | 83093660001 | ||||||
HOLMES, Mary Lesley | Secretary | Hydro Flat Hydro Gardens Beechgrove DG10 9RU Moffat Dumfriesshire | British | Administration | 27374760003 | |||||
SANGER, Susan | Secretary | Montford Johnstonebridge DG11 1HD Lockerbie Dumfriesshire | British | Support Worker | 58026350001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BEATTIE, Eilidh Louise | Director | Whitesands DG1 2RR Dumfries 12 Scotland | Scotland | British | Solicitor | 184269260001 | ||||
BROWN, Ailsa Elizabeth | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean Scotland | Scotland | British | Volunteer | 182336660001 | ||||
BROWN, Janice Ellen | Director | 15 Elder Avenue DG2 0NL Dumfries | British | Administrator | 50187920001 | |||||
BROWN, Jill | Director | 4 Hardthorn Avenue DG2 9HY Dumfries Dumfriesshire | British | Victim Support Co Ordinator | 43670830002 | |||||
CHISHOLM, Julie | Director | 14 Stanedyke Court Lochmaben DG11 1QX Lockerbie | Scottish | Centre Co-Ordinator | 54285500001 | |||||
COOK, Deirdre | Director | Gowan Foot Amisfield DG1 3PB Dumfries | British | Housewife | 63315130001 | |||||
CRAIGHEAD, Stephen | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean Scotland | United Kingdom | British | Civil Service - Scottish Prison Service | 241710280001 | ||||
DICKSON, Eilidh | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean Scotland | Scotland | British | Team Leader Nhs | 312681830001 | ||||
DOYLE, Brian | Director | 12 Whitesands Dumfries DG1 2RR | Scotland | British | Maintenance Control | 79048450002 | ||||
EVANS, Bronwen Elizabeth | Director | 6 Wallace Drive Lochmaben DG11 1PY Lockerbie Dumfriesshire | British | Administrator | 54896720001 | |||||
FLINN, Roderick William | Director | 15 Sycamore Glade Adambrae EH54 9JG Livingston | British | Solicitor | 63114570003 | |||||
FYALL, Sharon Stewart | Director | 6 Rosemount Street DG2 7AG Dumfries | Scotland | British | Solicitor | 84848400001 | ||||
GOUGH, Margaret Ann | Director | 12 Whitesands Dumfries DG1 2RR | Scotland | British | Company Director | 37287020001 | ||||
GOUGH, Margaret Ann | Director | Beaufort Lockerbie Road Lochmaben DG11 1NJ Lockerbie Dumfriesshire | Scotland | British | Refuge Co-Ordinator | 37287020001 | ||||
HAGAN, Margaret Patricia | Director | 9 Meadow Place DG10 9QJ Moffat | British | Retired | 43670740002 | |||||
HANCOCK, Ian | Director | 12 Whitesands Dumfries DG1 2RR | Scotland | British | Clinical Psychologist | 117111590001 | ||||
HANCOCK, Philip George | Director | 36 Rotchell Road DG2 7SB Dumfries | British | Civil Servant | 63112580001 | |||||
HOLMES, Mary Lesley | Director | Hydro Flat Hydro Gardens Beechgrove DG10 9RU Moffat Dumfriesshire | British | Administration | 27374760003 | |||||
HOTCHKISS, Rhona | Director | 12 Whitesands Dumfries DG1 2RR | Scotland | British | Prison Governor | 188940830001 | ||||
HOWAT, Shiela | Director | 4 Saint Michaels Terrace DG1 2LJ Dumfries | Great Britain | British | Retired | 73650840001 |
What are the latest statements on persons with significant control for DUMFRIESSHIRE & STEWARTRY WOMEN'S AID?
Notified On | Ceased On | Statement |
---|---|---|
Nov 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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