This company is commonly known as Inverness Women's Aid. The company was founded 35 years ago and was given the registration number SC111614. The firm's registered office is in . You can find them at 2 Anderson Street, Inverness, , . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | INVERNESS WOMEN'S AID |
---|---|---|
Company Number | : | SC111614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Anderson Street, Inverness, IV3 8DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Anderson Street, Inverness, IV3 8DF | Director | 23 November 2023 | Active |
2, Anderson Street, Inverness, Scotland, IV3 8DF | Director | 23 November 2023 | Active |
2 Anderson Street, Inverness, IV3 8DF | Director | 22 May 2023 | Active |
2 Anderson St, 2, Inverness, United Kingdom, IV3 8DF | Director | 15 December 2023 | Active |
2 Anderson Street, Inverness, IV3 8DF | Director | 23 November 2023 | Active |
2 Anderson Street, Inverness, IV3 8DF | Director | 22 May 2023 | Active |
2, Anderson Street, Inverness, Scotland, IV3 8DF | Director | 12 June 2018 | Active |
2 Anderson Street, Inverness, IV3 8DF | Director | 30 August 2023 | Active |
2 Anderson St, Anderson Street, Inverness, Scotland, IV3 8DF | Director | 29 November 2023 | Active |
Gate Lodge Ord Drive, Muir Of Ord, IV6 7UQ | Secretary | 29 June 1995 | Active |
2 Anderson Street, Inverness, IV3 8DF | Secretary | 15 November 2012 | Active |
2 Anderson Street, Inverness, IV3 8DF | Secretary | 27 November 2018 | Active |
23 Craigard Place, Inverness, IV3 6PR | Secretary | 24 June 1992 | Active |
11 Reay Street, Inverness, Britain, IV2 3AL | Secretary | 26 June 1991 | Active |
25 Leachkin Drive, Inverness, IV3 6LG | Secretary | 28 November 1990 | Active |
59 Drummond Road, Inverness, IV2 4NY | Secretary | 26 June 1996 | Active |
13 Ross Avenue, Inverness, IV3 5QJ | Secretary | 30 June 1993 | Active |
18 Trentham Drive, Westhill, Inverness, IV2 5TQ | Secretary | 30 June 1999 | Active |
63 Telford Road, Inverness, IV3 6JB | Secretary | 15 June 1988 | Active |
126 Springfield Gardens, Inverness, IV3 5SL | Secretary | - | Active |
Lynemore Cottage,, Moy, Tomatin, IV13 7YE | Secretary | 28 June 2000 | Active |
6 Culloden Road, Balloch, Inverness, IV2 7HQ | Secretary | 28 June 2006 | Active |
Glenbervie, 8 Dock, Avoch, IV9 8QG | Director | 02 July 2007 | Active |
2, Anderson Street, Inverness, Scotland, IV3 8DF | Director | 05 July 2022 | Active |
2 Anderson Street, Inverness, IV3 8DF | Director | 03 June 2013 | Active |
Gate Lodge Ord Drive, Muir Of Ord, IV6 7UQ | Director | 29 June 1995 | Active |
Gate Lodge Ord Drive, Muir Of Ord, IV6 7UQ | Director | 28 November 1990 | Active |
2 Anderson Street, Inverness, IV3 8DF | Director | 03 November 2011 | Active |
2 Anderson Street, Inverness, IV3 8DF | Director | 11 October 2016 | Active |
2 Anderson Street, Inverness, IV3 8DF | Director | 05 August 2014 | Active |
2 Anderson Street, Inverness, IV3 8DF | Director | 12 September 2017 | Active |
28 Queensgate, Inverness, IV1 1DJ | Director | 30 June 1999 | Active |
Viewhill, Kirkhill, Inverness, IV5 7NZ | Director | 15 June 1988 | Active |
2 Anderson Street, Inverness, IV3 8DF | Director | 08 August 2017 | Active |
23 Craigard Place, Inverness, IV3 6PR | Director | 29 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.