REFUGEE SANCTUARY SCOTLAND: Filings
Overview
| Company Name | REFUGEE SANCTUARY SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC274440 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for REFUGEE SANCTUARY SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Milan Copic on Feb 11, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Derek George May on Feb 11, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Elizabeth-Mya Chemonges-Murzynowska on Feb 11, 2026 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jim O'fee as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jim Kerr as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ronald Tapiwa Hlabanai Tagwireyi as a director on Oct 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amy Westendarp as a director on Jan 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Appointment of Mr Derek George May as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ajmal Yamin as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 34 pages | AA | ||||||||||
Appointment of Mr Milan Copic as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Elizabeth-Mya Chemonges-Murzynowska as a director on Oct 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mary Agatha Kai-Kai as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Monojit Chatterji as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Amy Westendarp on May 30, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed refugee survival trust\certificate issued on 05/07/23 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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