ANGUS WOMEN'S AID LTD.
Status | ACTIVE |
Company No. | SC272882 |
Category | |
Incorporated | 02 Sep 2004 |
Age | 19 years, 7 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
ANGUS WOMEN'S AID LTD. is an active with number SC272882. It was incorporated 19 years, 7 months, 27 days ago, on 02 September 2004. The company address is 15 James Street 15 James Street, DD11 1JP.
Company Fillings
Accounts with accounts type full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marya Burgess
Termination date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-17
Officer name: Ms Donna Parillon
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-17
Officer name: Ms Marya Burgess
Documents
Termination director company with name termination date
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-17
Officer name: Jean Dickson Russell
Documents
Termination director company with name termination date
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Gutteridge
Termination date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julie Anne Kinnear
Change date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Change person director company with change date
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-13
Officer name: Ms Jennifer Gutteridge
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-11
Officer name: Ms Jennifer Gutteridge
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Cargill Hill O.B.E.
Termination date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Rasche
Termination date: 2018-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Dickson Russell
Appointment date: 2018-09-12
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Appoint person director company with name date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-26
Officer name: Ms Julie Anne Kinnear
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Louise Barron
Termination date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Change person secretary company with change date
Date: 06 Sep 2017
Action Date: 02 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Robertson Brown
Change date: 2017-09-02
Documents
Change person secretary company with change date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-10
Officer name: Anne Robertson Brown
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 11 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-03
Officer name: Ms Davina Campbell
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-13
Officer name: Roberta Blair
Documents
Annual return company with made up date no member list
Date: 09 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 07 Aug 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-09
Officer name: Mrs Jane Louise Barron
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-08-20
Officer name: Mrs Elizabeth Cargill Hill O.B.E.
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-07-25
Officer name: Mrs Helen Rasche
Documents
Annual return company with made up date no member list
Date: 29 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 27 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Penman
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 18 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Termination director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annie Clark
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Ann Penman
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Riberta Blair
Change date: 2012-05-01
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Riberta Blair
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 07 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisabeth Hill
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 28 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Elisabeth Cargill Hill
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annie Clark
Documents
Termination director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Allen
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/09/09
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director arianna patterson
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pauline sinclair
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/09/08
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alexandra duncan
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gloria johnman
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director glennis middleton
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicola riach
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anne brown
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed anne brown
Documents
Accounts with accounts type full
Date: 13 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type full
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/09/07
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/09/06
Documents
Accounts with accounts type full
Date: 23 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/09/05
Documents
Certificate change of name company
Date: 16 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed angus women's aid collective LTD .\certificate issued on 16/12/05
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
146 BELVIDERE ROAD,WALLASEY,CH45 4PT
Number: | 10872080 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HIGH STREET,WINSLOW,MK18 3HE
Number: | 08985879 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BROADHURST,MANCHESTER,M34 3TN
Number: | 11472653 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,LONDON,SE1 1RB
Number: | 06926891 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 PORTMAN ROAD,READING,RG30 1EA
Number: | 09069493 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW
Number: | 04180454 |
Status: | ACTIVE |
Category: | Private Limited Company |