WESTERN ISLES RAPE CRISIS CENTRE: Filings
Overview
| Company Name | WESTERN ISLES RAPE CRISIS CENTRE |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC310645 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for WESTERN ISLES RAPE CRISIS CENTRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Heather Murray as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Appointment of Ms Margaret Watts as a secretary on Jun 09, 2025 | 2 pages | AP03 | ||
Termination of appointment of Diane Macleod as a secretary on Jun 09, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Appointment of Dr Margaret Ishbel Watts as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jane Mackenzie as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Registered office address changed from PO Box 9946 Western Isles Rape Crisis PO Box 9946 Stornoway HS1 9AN Scotland to Unit 1, Church House 16 James Street Stornoway HS1 2QN on Apr 25, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Josephine Kathleen Ackroyd on Jul 08, 2021 | 2 pages | CH01 | ||
Appointment of Dr Louise Scott as a director on Jun 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mary Keatings as a director on Jul 04, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Dena Macleod on Jun 23, 2021 | 2 pages | CH01 | ||
Registered office address changed from PO Box P O Box 99 Church House 16 James Street Stornoway Isle of Lewis Western Isles HS1 2QN Scotland to PO Box 9946 Western Isles Rape Crisis PO Box 9946 Stornoway HS1 9AN on Jun 23, 2021 | 1 pages | AD01 | ||
Termination of appointment of Wendy Catherine Mckimmie as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Registered office address changed from PO Box 9946 3a Shore Road Knock Point Isle of Lewis HS2 0BW United Kingdom to PO Box P O Box 99 Church House 16 James Street Stornoway Isle of Lewis Western Isles HS1 2QN on May 04, 2021 | 1 pages | AD01 | ||
Termination of appointment of Marina Dawn Macfarlane as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
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