REFUGEE SANCTUARY SCOTLAND

REFUGEE SANCTUARY SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREFUGEE SANCTUARY SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC274440
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REFUGEE SANCTUARY SCOTLAND?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is REFUGEE SANCTUARY SCOTLAND located?

    Registered Office Address
    Floor 3, Robertson House
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of REFUGEE SANCTUARY SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    REFUGEE SURVIVAL TRUSTOct 09, 2004Oct 09, 2004

    What are the latest accounts for REFUGEE SANCTUARY SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for REFUGEE SANCTUARY SCOTLAND?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for REFUGEE SANCTUARY SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    24 pagesAA

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ronald Tapiwa Hlabanai Tagwireyi as a director on Oct 02, 2025

    1 pagesTM01

    Termination of appointment of Amy Westendarp as a director on Jan 15, 2025

    1 pagesTM01

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    27 pagesAA

    Appointment of Mr Derek George May as a director on Feb 07, 2024

    2 pagesAP01

    Termination of appointment of Ajmal Yamin as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    34 pagesAA

    Appointment of Mr Milan Copic as a director on Oct 10, 2023

    2 pagesAP01

    Appointment of Mrs Elizabeth-Mya Chemonges-Murzynowska as a director on Oct 09, 2023

    2 pagesAP01

    Termination of appointment of Mary Agatha Kai-Kai as a director on Oct 04, 2023

    1 pagesTM01

    Termination of appointment of Monojit Chatterji as a director on Oct 04, 2023

    1 pagesTM01

    Director's details changed for Ms Amy Westendarp on May 30, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed refugee survival trust\certificate issued on 05/07/23
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 05, 2023

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2023

    RES15

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Katrina Jane Wilson as a director on Jun 13, 2023

    1 pagesTM01

    Appointment of Mrs Ashley Fleming as a director on Sep 15, 2022

    2 pagesAP01

    Appointment of Mr Mahindhan Nadanasabapathy as a director on Feb 03, 2022

    2 pagesAP01

    Termination of appointment of Mahindhan Nadanasabapathy as a director on Jan 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Who are the officers of REFUGEE SANCTUARY SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEMONGES-MURZYNOWSKA, Elizabeth-Mya
    Station Drive
    Ardersier
    IV2 7RD Inverness
    7
    Scotland
    Director
    Station Drive
    Ardersier
    IV2 7RD Inverness
    7
    Scotland
    ScotlandKenyan314513690001
    COPIC, Milan
    Park Road
    AB24 5RZ Aberdeen
    130 Oceon Apartments, 52-54
    Scotland
    Director
    Park Road
    AB24 5RZ Aberdeen
    130 Oceon Apartments, 52-54
    Scotland
    ScotlandBritish314514110001
    FINER, Emily, Dr
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    ScotlandBritish287984200001
    FLEMING, Ashley
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    United KingdomBritish309578310001
    MAY, Derek George
    Manse Road
    ML1 2PY Motherwell
    142
    United Kingdom
    Director
    Manse Road
    ML1 2PY Motherwell
    142
    United Kingdom
    ScotlandBritish149925790001
    NADANASABAPATHY, Mahindhan
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    ScotlandBritish227096970001
    BROOKS, Kerrie
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Scotland
    Secretary
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Scotland
    179212800001
    MCILWHAN, Rosemarie
    5 Rose Street
    EH2 2PR Edinburgh
    The Melting Pot
    Scotland
    Secretary
    5 Rose Street
    EH2 2PR Edinburgh
    The Melting Pot
    Scotland
    British168328830001
    PRICE, Janet Elisabeth
    26/2 Murrayfield Drive
    EH12 6EB Edinburgh
    Midlothian
    Secretary
    26/2 Murrayfield Drive
    EH12 6EB Edinburgh
    Midlothian
    British100652790001
    ROSS, Duncan Fraser
    132 Craiglea Drive
    EH10 5PR Edinburgh
    Midlothian
    Secretary
    132 Craiglea Drive
    EH10 5PR Edinburgh
    Midlothian
    British108237430001
    ALEXANDER, Catherine
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Director
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    ScotlandBritish189203520001
    ALSABAN, Abdulbaset Abdulwasea Ali
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    ScotlandYemeni258236130001
    BAVENDALE, Eileen Janet Gladys
    Larchfield Drive
    Rutherglen
    G73 4HA Glasgow
    1
    South Lanarkshire
    Director
    Larchfield Drive
    Rutherglen
    G73 4HA Glasgow
    1
    South Lanarkshire
    ScotandBritish137652350001
    BEALE, Anna
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Scotland
    Director
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Scotland
    ScotlandBritish179212860001
    BECK, James
    Robertson House
    152 Bath Street
    G2 4TB Glasgow
    Refugee Survival Trust
    Scotland
    Director
    Robertson House
    152 Bath Street
    G2 4TB Glasgow
    Refugee Survival Trust
    Scotland
    ScotlandBritish251795270001
    BOLES, Christopher, Rev
    28 Lauriston Street
    EH3 9DJ Edinburgh
    Midlothian
    Director
    28 Lauriston Street
    EH3 9DJ Edinburgh
    Midlothian
    British100652780001
    BONELLA, Philippa Mary
    Glengyle Terrace
    EH3 9LL Edinburgh
    8a
    Midlothian
    Director
    Glengyle Terrace
    EH3 9LL Edinburgh
    8a
    Midlothian
    United KingdomBritish153891340001
    BROCK, Jacqueline Elisabeth
    38 Marlborough Street
    EH15 2BG Edinburgh
    Director
    38 Marlborough Street
    EH15 2BG Edinburgh
    ScotlandBritish281233310001
    BROOKS, Kerrie Rebecca Taylor
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Scotland
    Director
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Scotland
    ScotlandBritish168221020002
    BUJANDA-VALIENTE, Vladimir
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Scotland
    Director
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Scotland
    ScotlandBritish179212870001
    CHATTERJI, Monojit, Professor
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    ScotlandBritish258431010001
    CONBOY, Barbara Beryl
    71 Charterhall Grove
    EH9 3HT Edinburgh
    Director
    71 Charterhall Grove
    EH9 3HT Edinburgh
    ScotlandBritish43572590001
    CRICHTON, Judith Anne
    15 Rose Street
    EH2 2PR Edinburgh
    The Melting Pot
    Scotland
    Director
    15 Rose Street
    EH2 2PR Edinburgh
    The Melting Pot
    Scotland
    ScotlandBritish112791730001
    FARMER, Jacqueline Clare Margaret
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Director
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    ScotlandBritish203163750001
    FARRIER, David Christopher, Dr
    Orchard Brae Gardens
    EH4 2HH Edinburgh
    62
    U.K.
    Director
    Orchard Brae Gardens
    EH4 2HH Edinburgh
    62
    U.K.
    U.K.British168220900001
    GARDINER, Angela
    13 Parkgrove Terrace
    G3 7SD Glasgow
    2/2
    Uk
    Director
    13 Parkgrove Terrace
    G3 7SD Glasgow
    2/2
    Uk
    UkBritish108117570001
    GILLESPIE, Morag Helen
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Director
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    ScotlandBritish202253820001
    GOLDSMITH, Marion Hilda
    82 Woodfield Park
    EH13 0RB Edinburgh
    Director
    82 Woodfield Park
    EH13 0RB Edinburgh
    British100652760002
    GOODWIN, Karin
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Director
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    ScotlandBritish202323080001
    GREEN, Mhoraig
    12 Grantley Gardens
    G41 3QA Glasgow
    1/2
    Scotland
    Director
    12 Grantley Gardens
    G41 3QA Glasgow
    1/2
    Scotland
    ScotlandBritish137652110002
    IBRAHIM, Adnan
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    Director
    Stanhope House
    Stanhope Place
    EH12 5HH Edinburgh
    Suite B
    Midlothian
    ScotlandIraqi229945190001
    KAI-KAI, Mary Agatha, Dr
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Floor 3, Robertson House
    Scotland
    ScotlandBritish203163380001
    KAIFALA, Gabriel Bamie, Dr
    South Portland Street
    G9 5JL Glasgow
    37
    Lanarkshire
    Uk
    Director
    South Portland Street
    G9 5JL Glasgow
    37
    Lanarkshire
    Uk
    ScotlandBritish173541580001
    LOGAN, Alan David Keith
    EH51 9RP By Bo'Ness
    Old Kinglass Farmhouse
    West Lothian
    Director
    EH51 9RP By Bo'Ness
    Old Kinglass Farmhouse
    West Lothian
    British130440110001
    LYLE, Kaliani
    Nile Grove
    EH10 4RE Edinburgh
    19
    Midlothian
    Director
    Nile Grove
    EH10 4RE Edinburgh
    19
    Midlothian
    ScotlandBritish272210001

    What are the latest statements on persons with significant control for REFUGEE SANCTUARY SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 10, 2016The 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