ROSS-SHIRE WOMEN'S AID

The Square George Street The Square George Street, Dingwall, IV15 9SA, Scotland
StatusACTIVE
Company No.SC139199
Category
Incorporated07 Jul 1992
Age31 years, 10 months, 22 days
JurisdictionScotland

SUMMARY

ROSS-SHIRE WOMEN'S AID is an active with number SC139199. It was incorporated 31 years, 10 months, 22 days ago, on 07 July 1992. The company address is The Square George Street The Square George Street, Dingwall, IV15 9SA, Scotland.



People

ENDEACOTT, Susannah Jane

Director

Director

ACTIVE

Assigned on 04 Jun 2020

Current time on role 3 years, 11 months, 25 days

GREEN, Seonaid Mackenzie

Director

Centre Head

ACTIVE

Assigned on 24 Aug 2021

Current time on role 2 years, 9 months, 5 days

KENMURE, Catherine

Director

Nhs Manager

ACTIVE

Assigned on 24 Feb 2024

Current time on role 3 months, 5 days

MACDONALD, Jean Alison

Director

Hr Manager

ACTIVE

Assigned on 09 Jan 2019

Current time on role 5 years, 4 months, 20 days

MACKAY, Elizabeth Campbell

Director

Community Fundraising Manager

ACTIVE

Assigned on 04 Jun 2020

Current time on role 3 years, 11 months, 25 days

DIVINE, Claire

Secretary

RESIGNED

Assigned on 21 Jun 2004

Resigned on 08 Sep 2006

Time on role 2 years, 2 months, 17 days

MITCHELL, Karene A

Secretary

RESIGNED

Assigned on 07 Jul 1992

Resigned on 20 Feb 2001

Time on role 8 years, 7 months, 13 days

ROONEY, Kathleen Mary

Secretary

Support Worker

RESIGNED

Assigned on 08 Oct 2001

Resigned on 03 Nov 2003

Time on role 2 years, 26 days

ROSS, Marilyn

Secretary

RESIGNED

Assigned on 08 Sep 2006

Resigned on 29 Jan 2007

Time on role 4 months, 21 days

SWANSON, Alison Warren

Secretary

Administrator

RESIGNED

Assigned on 29 Jan 2007

Resigned on 13 Apr 2015

Time on role 8 years, 2 months, 15 days

WILLIAMS, Heather

Secretary

RESIGNED

Assigned on 13 Apr 2015

Resigned on 01 Jul 2017

Time on role 2 years, 2 months, 18 days

ALLAN, Mary Veronica

Director

Lecturer

RESIGNED

Assigned on 08 Oct 2001

Resigned on 15 Jun 2004

Time on role 2 years, 8 months, 7 days

BANGERA, Iris

Director

Carer

RESIGNED

Assigned on 09 Oct 2014

Resigned on 03 Nov 2018

Time on role 4 years, 25 days

BLIGH, Liberty Claire

Director

Chief Executive

RESIGNED

Assigned on 08 Mar 2021

Resigned on 22 May 2021

Time on role 2 months, 14 days

GILCHRIST, Alexandrina Mary

Director

Accountant

RESIGNED

Assigned on 24 May 2011

Resigned on 22 Mar 2019

Time on role 7 years, 9 months, 29 days

HILLIER, Jane

Director

Process Manager

RESIGNED

Assigned on 06 Dec 2018

Resigned on 26 Nov 2019

Time on role 11 months, 20 days

HOPE, Hilda Elizabeth

Director

Retired Nurse

RESIGNED

Assigned on 06 Dec 2018

Resigned on 18 Mar 2020

Time on role 1 year, 3 months, 12 days

MACARTNEY, Toni

Director

Teacher

RESIGNED

Assigned on 29 Sep 2014

Resigned on 24 Nov 2016

Time on role 2 years, 1 month, 25 days

MACINTOSH, Morag Sarah

Director

Solicitor

RESIGNED

Assigned on 14 Nov 2005

Resigned on 26 Nov 2015

Time on role 10 years, 12 days

MACKAY, Mairi Katherine

Director

Personnel Manager

RESIGNED

Assigned on 14 Nov 2005

Resigned on 29 Jan 2007

Time on role 1 year, 2 months, 15 days

MACLEAN, Angela Margaret

Director

Bank Official

RESIGNED

Assigned on 09 Jan 2006

Resigned on 16 Feb 2021

Time on role 15 years, 1 month, 7 days

MACMILLAN, Maureen Mary

Director

Retired

RESIGNED

Assigned on 07 Jul 1992

Resigned on 29 Oct 2012

Time on role 20 years, 3 months, 22 days

MAY, Christina

Director

Clerk

RESIGNED

Assigned on 08 Oct 2001

Resigned on 10 Jun 2004

Time on role 2 years, 8 months, 2 days

MITCHELL, Sandra Gray

Director

Outreach Worker

RESIGNED

Assigned on 21 Jun 2004

Resigned on 14 Nov 2005

Time on role 1 year, 4 months, 23 days

NICOL, Jan Dalling

Director

Refuge Worker

RESIGNED

Assigned on 21 Jun 2004

Resigned on 11 Jul 2005

Time on role 1 year, 20 days

PALIN, Fiona

Director

Freelance

RESIGNED

Assigned on 15 Feb 2018

Resigned on 01 Jul 2023

Time on role 5 years, 4 months, 16 days

ROBB, Gwen

Director

Nurse

RESIGNED

Assigned on 29 Nov 2012

Resigned on 24 Feb 2014

Time on role 1 year, 2 months, 25 days

ROSS, Marilyn

Director

Refuge Worker

RESIGNED

Assigned on 25 Jan 1994

Resigned on 14 Nov 2005

Time on role 11 years, 9 months, 20 days

THOMSON, Jenna

Director

Solicitor

RESIGNED

Assigned on 29 Sep 2014

Resigned on 26 Nov 2019

Time on role 5 years, 1 month, 27 days

WYLIE, Mhairi Christine

Director

Manager

RESIGNED

Assigned on 27 Oct 2009

Resigned on 25 Oct 2017

Time on role 7 years, 11 months, 29 days


Some Companies

ABBEYDALE CROFT MANAGEMENT COMPANY LIMITED

HOMELINK 14,COTTINGHAM,HU16 5QE

Number:05461153
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BYOSOL LTD

8 STOCKPORT ROAD,STOCKPORT,SK6 6BJ

Number:11276815
Status:ACTIVE
Category:Private Limited Company

MECHCOOL LTD

LITTLE HOLMBUSH FIVE OAKS ROAD,HORSHAM,RH13 0RG

Number:08965336
Status:ACTIVE
Category:Private Limited Company

MONARCH STUDIOS LIMITED

16 BEAUFORT COURT,LONDON,E14 9XL

Number:08808263
Status:ACTIVE
Category:Private Limited Company

PICNIC BAGUETTES LIMITED

25 ST MARY STREET,CHEPSTOW,NP16 5EU

Number:08791039
Status:ACTIVE
Category:Private Limited Company

SAM CURLING DESIGNS LTD

FLAT 4, WINDSOR LODGE WINDSOR ROAD,LYTHAM ST. ANNES,FY8 1XU

Number:11410628
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