REFUGEE SANCTUARY SCOTLAND: Filings

  • 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

    What are the latest filings for REFUGEE SANCTUARY SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Milan Copic on Feb 11, 2026

    2 pagesCH01

    Director's details changed for Mr Derek George May on Feb 11, 2026

    2 pagesCH01

    Director's details changed for Ms Elizabeth-Mya Chemonges-Murzynowska on Feb 11, 2026

    2 pagesCH01

    Appointment of Mr Jim O'fee as a director on Nov 27, 2025

    2 pagesAP01

    Appointment of Mr Jim Kerr as a director on Nov 27, 2025

    2 pagesAP01

    Registered office address changed from Floor 3, Robertson House 152 Bath Street Glasgow G2 4TB Scotland to Floor 1, 49 Bath Street Glasgow G2 2DL on Feb 02, 2026

    1 pagesAD01

    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

    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