This company is commonly known as Scottish Women's Aid Limited. The company was founded 34 years ago and was given the registration number SC128433. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 132 Rose Street, Edinburgh, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SCOTTISH WOMEN'S AID LIMITED |
---|---|---|
Company Number | : | SC128433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Secretary | 20 June 2015 | Active |
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Director | 07 April 2018 | Active |
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Director | 11 March 2022 | Active |
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Director | 11 March 2022 | Active |
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Director | 11 March 2022 | Active |
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Director | 11 March 2022 | Active |
87, Crewe Crescent, Edinburgh, EH5 2JN | Secretary | 07 July 2006 | Active |
348 Dumbarton Road, Dalmuir, Clydebank, G81 4EA | Secretary | 12 November 1990 | Active |
159 Hood Street, Clydebank, G81 2LX | Secretary | 28 February 2001 | Active |
20 Hillside Street, Edinburgh, EH7 5HB | Secretary | 30 November 1994 | Active |
30 Fir Park, Tillicoultry, FK13 6PL | Secretary | 29 May 1991 | Active |
6 Princes Crescent North, Dollar, FK14 7BX | Secretary | 03 September 2004 | Active |
17 Bruntsfield Avenue, Edinburgh, EH10 4EL | Secretary | 26 May 1993 | Active |
23 Ward Place, Livingston, EH54 6FB | Secretary | 22 February 2005 | Active |
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Director | 07 November 2019 | Active |
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Director | 20 October 2015 | Active |
50 Island View, Ardrossan, KA22 7PL | Director | 02 April 2003 | Active |
33 Alma Street, Falkirk, FK2 7HD | Director | 01 September 1995 | Active |
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Director | 20 October 2016 | Active |
48 Anderson Drive, Saltcoats, KA21 6AU | Director | 25 April 2002 | Active |
128 North Street, St. Andrews, KY16 9AF | Director | 26 May 2004 | Active |
128 North Street, St. Andrews, KY16 9AF | Director | 25 April 2002 | Active |
128 North Street, St. Andrews, KY16 9AF | Director | 21 August 1993 | Active |
65 Clark Drive, Irvine, KA12 0LB | Director | 25 April 2002 | Active |
1/2,13 Lower Bridge Street, Stirling, FK8 1AA | Director | 29 November 2000 | Active |
20 Chelmsford Drive, Kelvindale, Glasgow, G12 0NA | Director | 31 August 1996 | Active |
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Director | 29 October 2013 | Active |
Whinriggs, Muir-Of-Ord, IV6 7RS | Director | 29 August 1998 | Active |
33 Porterfield, Comrie, KY12 9XG | Director | 27 January 2006 | Active |
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Director | 29 October 2013 | Active |
42 Woodlands Drive, Woodlands, G4 9DW | Director | 25 November 2004 | Active |
11 Upper Mill Street, Tillicoultry, FK13 6AH | Director | 26 May 2004 | Active |
2nd Floor, 132 Rose Street, Edinburgh, EH2 3JD | Director | 06 October 2018 | Active |
348 Dumbarton Road, Dalmuir, Clydebank, G81 4EA | Director | 12 November 1990 | Active |
Corner Cottage, Basendean, Gordon, TD3 6LU | Director | 25 April 2002 | Active |
Dr Marsha Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | 2nd Floor, Edinburgh, EH2 3JD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.