GLASGOW AND CLYDE RAPE CRISIS LIMITED

Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY
StatusACTIVE
Company No.SC127793
Category
Incorporated08 Oct 1990
Age33 years, 8 months, 9 days
JurisdictionScotland

SUMMARY

GLASGOW AND CLYDE RAPE CRISIS LIMITED is an active with number SC127793. It was incorporated 33 years, 8 months, 9 days ago, on 08 October 1990. The company address is Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY.



People

MACDONALD, Claudia

Secretary

ACTIVE

Assigned on 03 Sep 2021

Current time on role 2 years, 9 months, 14 days

BENSON, Deborah Claire

Director

Company Director

ACTIVE

Assigned on 18 Feb 2022

Current time on role 2 years, 3 months, 27 days

COSGROVE, Catherine

Director

Organisational Lead - Gender-Based Violence

ACTIVE

Assigned on 13 Dec 2018

Current time on role 5 years, 6 months, 4 days

GARDINER, Margaret Mckenzie

Director

Retired

ACTIVE

Assigned on 18 Feb 2022

Current time on role 2 years, 3 months, 27 days

HENRY, Ruth Norma

Director

Retired

ACTIVE

Assigned on 24 Nov 2022

Current time on role 1 year, 6 months, 23 days

MILLAR, Gemma

Director

Community Fundraising Operations Manager

ACTIVE

Assigned on 18 Feb 2022

Current time on role 2 years, 3 months, 27 days

POPE, Susan Ann

Director

Lecturer

ACTIVE

Assigned on 19 Sep 2019

Current time on role 4 years, 8 months, 28 days

BLACK, Janette

Secretary

RESIGNED

Assigned on 10 Feb 2003

Resigned on 14 May 2003

Time on role 3 months, 4 days

BLACK, Madeleine

Secretary

Follow-On-Worker

RESIGNED

Assigned on 19 Apr 2004

Resigned on 29 Jun 2005

Time on role 1 year, 2 months, 10 days

COLLINS, Debbie

Secretary

RESIGNED

Assigned on 29 Jun 2005

Resigned on 14 Jun 2006

Time on role 11 months, 15 days

FLOYD, Anne Marie

Secretary

RESIGNED

Assigned on 14 May 2003

Resigned on 19 Apr 2004

Time on role 11 months, 5 days

HARVEY, Lynne

Secretary

Business Manager

RESIGNED

Assigned on 08 Oct 1990

Resigned on 01 Jun 1995

Time on role 4 years, 7 months, 24 days

KERR, Isabelle

Secretary

Centre Manager

RESIGNED

Assigned on 14 Jun 2006

Resigned on 26 Feb 2021

Time on role 14 years, 8 months, 12 days

MCLAUGHLIN, Fiona Ann

Secretary

Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 24 May 1999

Time on role 3 years, 11 months, 23 days

MORRISON, Sandra

Secretary

RESIGNED

Assigned on 25 May 1999

Resigned on 12 Sep 2000

Time on role 1 year, 3 months, 18 days

NEW, Lorna

Secretary

Administrator

RESIGNED

Assigned on 12 Sep 2000

Resigned on 10 Feb 2003

Time on role 2 years, 4 months, 28 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Oct 1990

Resigned on 08 Oct 1990

Time on role

BAILLOT, Helen Margaret

Director

Development Officer

RESIGNED

Assigned on 12 May 2010

Resigned on 09 Jan 2014

Time on role 3 years, 7 months, 28 days

BLACK, Valerie Ann

Director

Director

RESIGNED

Assigned on 19 Sep 2004

Resigned on 04 Jul 2005

Time on role 9 months, 15 days

CAMPBELL, Cath

Director

Policy Officer

RESIGNED

Assigned on 19 Sep 2019

Resigned on 18 Jun 2022

Time on role 2 years, 8 months, 29 days

COLLINS, Deborah

Director

Office Manager

RESIGNED

Assigned on 12 May 2010

Resigned on 08 Jul 2013

Time on role 3 years, 1 month, 27 days

CURRAN, Elizabeth

Director

Full Time Foster Carer

RESIGNED

Assigned on 30 Apr 2020

Resigned on 24 Nov 2022

Time on role 2 years, 6 months, 24 days

DUNCAN, Christine Margaret

Director

Social Worker

RESIGNED

Assigned on 14 Jun 2006

Resigned on 31 Oct 2007

Time on role 1 year, 4 months, 17 days

DUNN, Sharon

Director

Company Director

RESIGNED

Assigned on 01 Aug 1997

Resigned on 10 Apr 2002

Time on role 4 years, 8 months, 9 days

ELLIOT, Roz

Director

Company Director

RESIGNED

Assigned on 19 Jun 1991

Resigned on 02 Nov 1993

Time on role 2 years, 4 months, 13 days

FISHER, Iona Margaret

Director

Retired

RESIGNED

Assigned on 14 Sep 2011

Resigned on 24 Nov 2022

Time on role 11 years, 2 months, 10 days

GIBB, Karen

Director

Company Director

RESIGNED

Assigned on 18 Feb 2022

Resigned on 01 Dec 2023

Time on role 1 year, 9 months, 11 days

GORDON, Lucinda

Director

Planning And Production Lead

RESIGNED

Assigned on 24 Nov 2022

Resigned on 08 Jan 2024

Time on role 1 year, 1 month, 14 days

HARVEY, Lynne

Director

Business Manager

RESIGNED

Assigned on 08 Oct 1990

Resigned on 01 Jun 1995

Time on role 4 years, 7 months, 24 days

HENDRY, Mary

Director

Retired

RESIGNED

Assigned on 14 Sep 2011

Resigned on 01 Jul 2021

Time on role 9 years, 9 months, 17 days

JAMIESON, Victoria

Director

Stakeholder Manager/Campaigns

RESIGNED

Assigned on 04 Oct 2013

Resigned on 11 Dec 2014

Time on role 1 year, 2 months, 7 days

LAWSON, Susan

Director

Social Worker

RESIGNED

Assigned on 14 Jun 2006

Resigned on 13 Oct 2011

Time on role 5 years, 3 months, 29 days

LOFTUS, Joan

Director

Administration Worker

RESIGNED

Assigned on 10 Apr 2002

Resigned on 19 Sep 2004

Time on role 2 years, 5 months, 9 days

MCCABE, Catherine Elizabeth

Director

Student

RESIGNED

Assigned on 24 Aug 2005

Resigned on 22 Jun 2006

Time on role 9 months, 29 days

MCCULLOCH, Sharon

Director

Business Manager

RESIGNED

Assigned on 08 Oct 1990

Resigned on 19 Jun 1991

Time on role 8 months, 11 days

MCDOUGALL, Belinda

Director

Bookseller

RESIGNED

Assigned on 02 Nov 1993

Resigned on 27 Aug 1997

Time on role 3 years, 9 months, 25 days

MCGINLEY, Anna

Director

Advocacy Worker

RESIGNED

Assigned on 20 Feb 2014

Resigned on 14 Jan 2016

Time on role 1 year, 10 months, 22 days

MCGOWAN, Mhairi Macfarlane Graham

Director

Project Coord.

RESIGNED

Assigned on 14 Jun 2006

Resigned on 18 Mar 2011

Time on role 4 years, 9 months, 4 days

MCLAUGHLIN, Fiona Ann

Director

Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 03 Sep 1997

Time on role 2 years, 3 months, 2 days

MCPEAKE, Katie Louise

Director

Student

RESIGNED

Assigned on 13 Dec 2018

Resigned on 01 Jul 2021

Time on role 2 years, 6 months, 18 days

MEIKLE, Anne Frances

Director

Consultant

RESIGNED

Assigned on 12 May 2010

Resigned on 04 Jul 2013

Time on role 3 years, 1 month, 23 days

MERCHANT, Jillian Louise

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2013

Resigned on 25 Nov 2021

Time on role 8 years, 4 months, 15 days

PATRICK, Sheila Patricia

Director

Counsellor Specialist

RESIGNED

Assigned on 14 Jun 2006

Resigned on 27 Nov 2007

Time on role 1 year, 5 months, 13 days

RITCH, Emma Ngaire

Director

Executive Director

RESIGNED

Assigned on 14 Jun 2006

Resigned on 20 Sep 2018

Time on role 12 years, 3 months, 6 days

RITCHIE ALLAN, Anna

Director

Project Manager

RESIGNED

Assigned on 05 Apr 2015

Resigned on 20 Sep 2018

Time on role 3 years, 5 months, 15 days

SANDHU, Parvinder

Director

Social Worker

RESIGNED

Assigned on 09 Jan 2014

Resigned on 15 Dec 2016

Time on role 2 years, 11 months, 6 days

SHARIDAN, Lynn Marie

Director

University Lecturer

RESIGNED

Assigned on 01 Aug 2006

Resigned on 11 Feb 2009

Time on role 2 years, 6 months, 10 days

WATT, Lisa Blair

Director

Pr Consultant

RESIGNED

Assigned on 12 May 2010

Resigned on 01 Jul 2021

Time on role 11 years, 1 month, 19 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Oct 1990

Resigned on 08 Oct 1990

Time on role


Some Companies

BALLYBRAKES PROPERTIES LTD

6 CHURCH ROAD,BALLYCASTLE,BT54 6EA

Number:NI602935
Status:ACTIVE
Category:Private Limited Company

DAVID TOMNAY CONSULTANTS LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:09443449
Status:ACTIVE
Category:Private Limited Company

DHG LIVE LIMITED

237 FINDON ROAD,WORTHING,BN14 0DY

Number:09088080
Status:ACTIVE
Category:Private Limited Company

MAYMARTH LIMITED

35 PARK AVENUE SOUTH,LONDON,N8 8LU

Number:06684399
Status:ACTIVE
Category:Private Limited Company

NETEX SOLUTIONS LIMITED

9 TEMPLE COURT,BRISTOL,BS31 1HA

Number:07210703
Status:ACTIVE
Category:Private Limited Company

REYDOOG LTD

COACHMAKERS BUSINESS CENTRE,EASTBOURNE,BN22 7QP

Number:05240580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source