Warning: file_put_contents(c/9060ffe1cc854e7d8f3b5723c45d8e73.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rape Crisis Grampian, AB11 6HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAPE CRISIS GRAMPIAN

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:112 Crown Street, Aberdeen, AB11 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langstane House, 6 Dee Street, Aberdeen, Scotland, AB11 6DR

Secretary05 October 2016Active
Langstane House, 6 Dee Street, Aberdeen, Scotland, AB11 6DR

Director04 October 2017Active
Langstane House, 6 Dee Street, Aberdeen, Scotland, AB11 6DR

Director01 October 2020Active
Langstane House, 6 Dee Street, Aberdeen, Scotland, AB11 6DR

Director14 August 2023Active
88, John Street, Aberdeen, Scotland, AB25 1LE

Secretary03 December 2009Active
88, John Street, Aberdeen, Scotland, AB25 1LE

Secretary15 June 2011Active
112, Crown Street, Aberdeen, AB11 6HJ

Secretary23 July 2015Active
19 Kings Crescent, Aberdeen, AB24 3HJ

Secretary29 March 2007Active
4a Skene Place, Dyce, AB21 7AY

Secretary28 March 2006Active
Netherhills Farmhouse, Bucksburn, Aberdeen, Scotland, AB21 9SR

Secretary28 August 2008Active
5, Maitland Crescent, Inverurie, Uk, AB51 4HG

Director28 August 2008Active
5, Chalmers Flats, Urquhart Road Oldmeldrum, Inverurie, Scotland, AB51 0EX

Director03 December 2013Active
88, John Street, Aberdeen, Scotland, AB25 1LE

Director07 September 2009Active
88, John Street, Aberdeen, Scotland, AB25 1LE

Director03 December 2009Active
88, John Street, Aberdeen, Scotland, AB25 1LE

Director03 December 2009Active
88, John Street, Aberdeen, Great Britain, AB25 1LE

Director07 April 2014Active
88, John Street, Aberdeen, Scotland, AB25 1LE

Director03 December 2009Active
112, Crown Street, Aberdeen, AB11 6HJ

Director01 December 2015Active
17 Church Road, Potterton, Aberdeen, AB23 8UW

Director15 May 2006Active
112, Crown Street, Aberdeen, Scotland, AB11 6HJ

Director16 October 2013Active
88, John Street, Aberdeen, Scotland, AB25 1LE

Director04 February 2009Active
88, John Street, Aberdeen, Great Britain, AB25 1LE

Director06 March 2014Active
112, Crown Street, Aberdeen, AB11 6HJ

Director04 October 2017Active
112, Crown Street, Aberdeen, AB11 6HJ

Director01 March 2016Active
Flat 8, H Rosemount Square, Aberdeen, AB25 2UB

Director28 August 2008Active
88, John Street, Aberdeen, Scotland, AB25 1LE

Director28 November 2012Active
112, Crown Street, Aberdeen, AB11 6HJ

Director01 September 2015Active
31 Brighton Place, Aberdeen, AB10 6RT

Director06 September 2006Active
88, John Street, Aberdeen, Scotland, AB25 1LE

Director07 May 2014Active
112, Crown Street, Aberdeen, AB11 6HJ

Director31 January 2019Active
112, Crown Street, Aberdeen, Scotland, AB11 6HJ

Director05 June 2013Active
112, Crown Street, Aberdeen, AB11 6HJ

Director01 July 2015Active
112, Crown Street, Aberdeen, Scotland, AB11 6HJ

Director31 October 2019Active
112, Crown Street, Aberdeen, AB11 6HJ

Director01 July 2018Active
96 Fraser Court, Aberdeen, AB25 3UZ

Director19 June 2006Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.