This company is commonly known as Rape Crisis Grampian. The company was founded 18 years ago and was given the registration number SC299746. The firm's registered office is in ABERDEEN. You can find them at 112 Crown Street, , Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RAPE CRISIS GRAMPIAN |
---|---|---|
Company Number | : | SC299746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 112 Crown Street, Aberdeen, AB11 6HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langstane House, 6 Dee Street, Aberdeen, Scotland, AB11 6DR | Secretary | 05 October 2016 | Active |
Langstane House, 6 Dee Street, Aberdeen, Scotland, AB11 6DR | Director | 04 October 2017 | Active |
Langstane House, 6 Dee Street, Aberdeen, Scotland, AB11 6DR | Director | 01 October 2020 | Active |
Langstane House, 6 Dee Street, Aberdeen, Scotland, AB11 6DR | Director | 14 August 2023 | Active |
88, John Street, Aberdeen, Scotland, AB25 1LE | Secretary | 03 December 2009 | Active |
88, John Street, Aberdeen, Scotland, AB25 1LE | Secretary | 15 June 2011 | Active |
112, Crown Street, Aberdeen, AB11 6HJ | Secretary | 23 July 2015 | Active |
19 Kings Crescent, Aberdeen, AB24 3HJ | Secretary | 29 March 2007 | Active |
4a Skene Place, Dyce, AB21 7AY | Secretary | 28 March 2006 | Active |
Netherhills Farmhouse, Bucksburn, Aberdeen, Scotland, AB21 9SR | Secretary | 28 August 2008 | Active |
5, Maitland Crescent, Inverurie, Uk, AB51 4HG | Director | 28 August 2008 | Active |
5, Chalmers Flats, Urquhart Road Oldmeldrum, Inverurie, Scotland, AB51 0EX | Director | 03 December 2013 | Active |
88, John Street, Aberdeen, Scotland, AB25 1LE | Director | 07 September 2009 | Active |
88, John Street, Aberdeen, Scotland, AB25 1LE | Director | 03 December 2009 | Active |
88, John Street, Aberdeen, Scotland, AB25 1LE | Director | 03 December 2009 | Active |
88, John Street, Aberdeen, Great Britain, AB25 1LE | Director | 07 April 2014 | Active |
88, John Street, Aberdeen, Scotland, AB25 1LE | Director | 03 December 2009 | Active |
112, Crown Street, Aberdeen, AB11 6HJ | Director | 01 December 2015 | Active |
17 Church Road, Potterton, Aberdeen, AB23 8UW | Director | 15 May 2006 | Active |
112, Crown Street, Aberdeen, Scotland, AB11 6HJ | Director | 16 October 2013 | Active |
88, John Street, Aberdeen, Scotland, AB25 1LE | Director | 04 February 2009 | Active |
88, John Street, Aberdeen, Great Britain, AB25 1LE | Director | 06 March 2014 | Active |
112, Crown Street, Aberdeen, AB11 6HJ | Director | 04 October 2017 | Active |
112, Crown Street, Aberdeen, AB11 6HJ | Director | 01 March 2016 | Active |
Flat 8, H Rosemount Square, Aberdeen, AB25 2UB | Director | 28 August 2008 | Active |
88, John Street, Aberdeen, Scotland, AB25 1LE | Director | 28 November 2012 | Active |
112, Crown Street, Aberdeen, AB11 6HJ | Director | 01 September 2015 | Active |
31 Brighton Place, Aberdeen, AB10 6RT | Director | 06 September 2006 | Active |
88, John Street, Aberdeen, Scotland, AB25 1LE | Director | 07 May 2014 | Active |
112, Crown Street, Aberdeen, AB11 6HJ | Director | 31 January 2019 | Active |
112, Crown Street, Aberdeen, Scotland, AB11 6HJ | Director | 05 June 2013 | Active |
112, Crown Street, Aberdeen, AB11 6HJ | Director | 01 July 2015 | Active |
112, Crown Street, Aberdeen, Scotland, AB11 6HJ | Director | 31 October 2019 | Active |
112, Crown Street, Aberdeen, AB11 6HJ | Director | 01 July 2018 | Active |
96 Fraser Court, Aberdeen, AB25 3UZ | Director | 19 June 2006 | Active |
Miss Arizona Mercedes Brodie | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | Langstane House, 6 Dee Street, Aberdeen, Scotland, AB11 6DR |
Nature of control | : |
|
Mrs Deborah Masson | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 112, Crown Street, Aberdeen, AB11 6HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.