WOMEN'S SUPPORT PROJECT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Joanna Margaret Macleod as a secretary on 2025-05-26

View Document

09/06/259 June 2025 Appointment of Ms Heather Williams as a secretary on 2025-05-26

View Document

03/06/253 June 2025 Secretary's details changed for Joanna Margaret Macleod on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mrs Esther Uwandu on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Dr Alison Scott on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Michele Jane Burman on 2025-06-03

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

03/06/253 June 2025 Director's details changed for Mrs Sue Laughlin on 2025-06-03

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Statement of company's objects

View Document

02/06/252 June 2025 Resolutions

View Document

23/05/2523 May 2025 Appointment of Ms Isabelle Kerr as a director on 2025-05-05

View Document

23/05/2523 May 2025 Registered office address changed from 50 Room 427, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom to Room 427, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Adelphi Centre 12 Commercial Road Glasgow Lanarkshire G5 0PQ to 50 Room 427, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2025-05-23

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Termination of appointment of Karen Elizabeth Boyle as a director on 2024-06-17

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

10/06/2410 June 2024 Appointment of Mrs Esther Uwandu as a director on 2024-01-31

View Document

07/06/247 June 2024 Termination of appointment of Claire Heuchan as a director on 2023-06-12

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED DR ALISON SCOTT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JILLIAN MCBRIDE

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED CLAIRE HEUCHAN

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR IRENE GRAHAM

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MILL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

18/11/1618 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 17/05/16 NO MEMBER LIST

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED HELEN LOUISE MILL

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED JILLIAN MCBRIDE

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE OURIACHI

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE FRASER

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 17/05/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MS JUNE FRASER

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN MURPHY

View Document

03/02/153 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 17/05/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED JEAN MURPHY

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MRS SUE LAUGHLIN

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA GOWDIE

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE OURIACHI / 16/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE JANE BURMAN / 16/05/2014

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARGARET MACLEOD / 16/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS IRENE GRAHAM / 16/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KAREN ELIZABETH BOYLE / 16/05/2014

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 17/05/13 NO MEMBER LIST

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM, 1ST FLOOR, 31 STOCKWELL STREET, GLASGOW, LANARKSHIRE, G1 4RZ

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR KARMEN BOYD

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 17/05/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE OURIACHI / 16/05/2012

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 17/05/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED KARMEN BOYD

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 17/05/10 NO MEMBER LIST

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LOW

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MS IRENE GRAHAM

View Document

06/12/096 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR SARAH WILSON

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED NATALIE OURIACHI

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MICHELLE BURMAN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA MCCLEMENTS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 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