GLASGOW AND CLYDE RAPE CRISIS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Resolutions

View Document

13/12/2413 December 2024 Appointment of Ms Marie Tiffoney as a director on 2024-11-30

View Document

09/12/249 December 2024 Appointment of Ms Nicola Merrin as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Ms Melissa Anne Sutherland as a director on 2024-11-26

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

15/08/2415 August 2024 Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 133 Finnieston Street Glasgow G3 8HB on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Aab 133 Finnieston Street Glasgow G3 8HB on 2024-08-15

View Document

08/01/248 January 2024 Termination of appointment of Lucinda Gordon as a director on 2024-01-08

View Document

13/12/2313 December 2023 Termination of appointment of Karen Gibb as a director on 2023-12-01

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/11/2230 November 2022 Appointment of Ms Lucinda Gordon as a director on 2022-11-24

View Document

29/11/2229 November 2022 Termination of appointment of Iona Margaret Fisher as a director on 2022-11-24

View Document

29/11/2229 November 2022 Termination of appointment of Elizabeth Curran as a director on 2022-11-24

View Document

29/11/2229 November 2022 Appointment of Ms Ruth Norma Henry as a director on 2022-11-24

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

29/03/2229 March 2022 Director's details changed for Dr Susan Ann Pope on 2022-03-22

View Document

29/03/2229 March 2022 Director's details changed for Ms Cath Campbell on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Ms Elizabeth Curran on 2022-03-22

View Document

03/03/223 March 2022 Appointment of Ms Deborah Claire Benson as a director on 2022-02-18

View Document

03/03/223 March 2022 Appointment of Ms Gemma Millar as a director on 2022-02-18

View Document

03/03/223 March 2022 Appointment of Ms Margaret Mckenzie Gardiner as a director on 2022-02-18

View Document

03/03/223 March 2022 Appointment of Ms Karen Gibb as a director on 2022-02-18

View Document

02/12/212 December 2021 Termination of appointment of Jillian Louise Merchant as a director on 2021-11-25

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Mary Hendry as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Katie Louise Mcpeake as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Lisa Blair Watt as a director on 2021-07-01

View Document

03/11/143 November 2014 08/10/14 NO MEMBER LIST

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MS PARVINDER SANDHU

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN BAILLOT

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MS ANNA MCGINLEY

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MS VICTORIA JAMIESON

View Document

03/11/133 November 2013 08/10/13 NO MEMBER LIST

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MS JILLIAN MERCHANT

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE MEIKLE

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COLLINS

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 08/10/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ISABELLE KERR / 10/10/2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWSON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR MHAIRI MCGOWAN

View Document

10/11/1110 November 2011 08/10/11 NO MEMBER LIST

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MS MARY HENDRY

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MRS IONA FISHER

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MS DEBORAH COLLINS

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MRS HELEN MARGARET BAILLOT

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MS ANNE MEIKLE

View Document

20/12/1020 December 2010 08/10/10 NO MEMBER LIST

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MS LISA BLAIR WATT

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA NGAIRE RITCH / 06/01/2010

View Document

06/01/106 January 2010 08/10/09 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI MACFARLANE GRAHAM MCGOWAN / 06/01/2010

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR LYNN SHARIDAN

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/0925 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 08/10/08

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 08/10/07

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA PATRICK

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE DUNCAN

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ISABELLE KERR / 03/11/2007

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNN SHARIDAN / 10/11/2007

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 08/10/06

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 ANNUAL RETURN MADE UP TO 08/10/05

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 ANNUAL RETURN MADE UP TO 08/10/04

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 ANNUAL RETURN MADE UP TO 08/10/03

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0210 December 2002 ANNUAL RETURN MADE UP TO 08/10/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: G OFFICE CHANGED 08/11/02 27 GRAHAM STREET AIRDRIE ML6 6DD

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 ANNUAL RETURN MADE UP TO 08/10/01

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: G OFFICE CHANGED 03/05/01 14 WESTWOOD AVENUE GIFFNOCK GLASGOW LANARKSHIRE G46 7PD

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 ANNUAL RETURN MADE UP TO 08/10/00

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 ANNUAL RETURN MADE UP TO 08/10/99

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: G OFFICE CHANGED 19/07/99 48 BALLATER DRIVE BEARSDEN GLASGOW G61 1BX

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 ANNUAL RETURN MADE UP TO 08/10/98

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9729 October 1997 ANNUAL RETURN MADE UP TO 08/10/97

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: G OFFICE CHANGED 28/04/97 2 STEWART STREET MILNGAVIE GLASGOW G62 6BW

View Document

28/04/9728 April 1997 AUDITOR'S RESIGNATION

View Document

21/10/9621 October 1996 ANNUAL RETURN MADE UP TO 08/10/96

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/05/9624 May 1996 COMPANY NAME CHANGED STRATHCLYDE RAPE CRISIS CENTRE CERTIFICATE ISSUED ON 28/05/96

View Document

17/01/9617 January 1996 ANNUAL RETURN MADE UP TO 08/10/95

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: G OFFICE CHANGED 14/08/95 GERBER LANDA & GEE 56 BERKELEY STREET GLASGOW G3 7DB

View Document

28/07/9528 July 1995 AUDITOR'S RESIGNATION

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 ANNUAL RETURN MADE UP TO 08/10/94

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/11/9323 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

08/11/938 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 ANNUAL RETURN MADE UP TO 08/10/93

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/10/9219 October 1992 ANNUAL RETURN MADE UP TO 08/10/92

View Document

28/01/9228 January 1992 ANNUAL RETURN MADE UP TO 08/10/91

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: G OFFICE CHANGED 27/08/91 56 BERKELEY STREET GLASGOW G3 7DS

View Document

31/07/9131 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9131 July 1991 ALTER MEM AND ARTS 08/07/91

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: G OFFICE CHANGED 20/06/91 266 ST VINCENT STREET GLASGOW G2 5RL

View Document

18/06/9118 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: G OFFICE CHANGED 19/12/90 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company