EDINBURGH RAPE CRISIS CENTRE
EDINBURGH EDINBURGH RAPE CRISIS CENTRE LTD EDINBURGH WOMEN'S RAPE AND SEXUAL ABUSE CENTRE

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4HX

Company number SC291742
Status Active
Incorporation Date 14 October 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 17 CLAREMONT CRESCENT, EDINBURGH, SCOTLAND, EH7 4HX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Lucie Bennett as a director on 8 March 2017 This document is being processed and will be available in 5 days. ; Registered office address changed from 1 Leopold Place Edinburgh Midlothian EH7 5JW to 17 Claremont Crescent Edinburgh EH7 4HX on 8 March 2017; Termination of appointment of Ellie Hutchinson as a director on 11 January 2017. The most likely internet sites of EDINBURGH RAPE CRISIS CENTRE are www.edinburghrapecrisis.co.uk, and www.edinburgh-rape-crisis.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Edinburgh Rape Crisis Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC291742. Edinburgh Rape Crisis Centre has been working since 14 October 2005. The present status of the company is Active. The registered address of Edinburgh Rape Crisis Centre is 17 Claremont Crescent Edinburgh Scotland Eh7 4hx. . BURRELL, Caroline is a Secretary of the company. BRADSHAW, Anna is a Director of the company. DAWSON, Kathryn is a Director of the company. STAFFORD, Rebecca is a Director of the company. TRIGGS, Ruth is a Director of the company. WEST, Micheila is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ALLEN, Kaylie Jane has been resigned. Director AYOVUARE, Tigho has been resigned. Director BELL, Stephanie Jane has been resigned. Director BENNETT, Lucie has been resigned. Director CARVILL, Donna has been resigned. Director COTTRELL, Gillian Barbara has been resigned. Director CURRIE, Rebecca has been resigned. Director FERGUSON, Veronica has been resigned. Director FOY, Gillian has been resigned. Director FRASER, Dee has been resigned. Director GILZEAN, Sarah Anne has been resigned. Director GRAY, Melissa Murray has been resigned. Director HUTCHINSON, Ellie has been resigned. Director JOHNSON, Megan has been resigned. Director KOMENDO-BOROWSKI, Morag has been resigned. Director MARSHALL, Lisa has been resigned. Director NICOLSON, Clare has been resigned. Director PATERSON, Alison Jean has been resigned. Director SLYTH, Louise has been resigned. Director TURNBULL, Rose Janet has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BURRELL, Caroline
Appointed Date: 01 October 2009

Director
BRADSHAW, Anna
Appointed Date: 30 March 2016
33 years old

Director
DAWSON, Kathryn
Appointed Date: 30 March 2016
43 years old

Director
STAFFORD, Rebecca
Appointed Date: 06 May 2015
37 years old

Director
TRIGGS, Ruth
Appointed Date: 25 November 2015
32 years old

Director
WEST, Micheila
Appointed Date: 29 June 2016
37 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 October 2009
Appointed Date: 20 August 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 20 August 2007
Appointed Date: 14 October 2005

Director
ALLEN, Kaylie Jane
Resigned: 15 August 2013
Appointed Date: 26 March 2009
48 years old

Director
AYOVUARE, Tigho
Resigned: 01 April 2015
Appointed Date: 06 May 2014
49 years old

Director
BELL, Stephanie Jane
Resigned: 10 June 2014
Appointed Date: 26 March 2009
48 years old

Director
BENNETT, Lucie
Resigned: 08 March 2017
Appointed Date: 06 May 2015
49 years old

Director
CARVILL, Donna
Resigned: 02 March 2016
Appointed Date: 25 November 2015
57 years old

Director
COTTRELL, Gillian Barbara
Resigned: 13 June 2008
Appointed Date: 05 December 2005
77 years old

Director
CURRIE, Rebecca
Resigned: 30 July 2015
Appointed Date: 06 May 2015
38 years old

Director
FERGUSON, Veronica
Resigned: 26 March 2009
Appointed Date: 05 December 2005
57 years old

Director
FOY, Gillian
Resigned: 06 May 2015
Appointed Date: 14 October 2005
51 years old

Director
FRASER, Dee
Resigned: 06 May 2015
Appointed Date: 03 February 2011
47 years old

Director
GILZEAN, Sarah Anne
Resigned: 08 March 2010
Appointed Date: 14 October 2005
51 years old

Director
GRAY, Melissa Murray
Resigned: 08 March 2010
Appointed Date: 26 March 2009
42 years old

Director
HUTCHINSON, Ellie
Resigned: 11 January 2017
Appointed Date: 25 May 2016
43 years old

Director
JOHNSON, Megan
Resigned: 25 November 2015
Appointed Date: 06 May 2015
37 years old

Director
KOMENDO-BOROWSKI, Morag
Resigned: 14 March 2013
Appointed Date: 14 October 2005
62 years old

Director
MARSHALL, Lisa
Resigned: 05 December 2012
Appointed Date: 10 November 2011
40 years old

Director
NICOLSON, Clare
Resigned: 31 March 2015
Appointed Date: 25 April 2013
44 years old

Director
PATERSON, Alison Jean
Resigned: 16 March 2009
Appointed Date: 01 May 2008
53 years old

Director
SLYTH, Louise
Resigned: 24 August 2016
Appointed Date: 25 November 2015
51 years old

Director
TURNBULL, Rose Janet
Resigned: 06 May 2015
Appointed Date: 14 October 2005
70 years old

EDINBURGH RAPE CRISIS CENTRE Events

21 Mar 2017
Termination of appointment of Lucie Bennett as a director on 8 March 2017
This document is being processed and will be available in 5 days.

08 Mar 2017
Registered office address changed from 1 Leopold Place Edinburgh Midlothian EH7 5JW to 17 Claremont Crescent Edinburgh EH7 4HX on 8 March 2017
18 Jan 2017
Termination of appointment of Ellie Hutchinson as a director on 11 January 2017
06 Dec 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 14 October 2016 with updates
...
... and 91 more events
10 Jul 2007
Director's particulars changed
10 Nov 2006
Annual return made up to 14/10/06
09 Dec 2005
New director appointed
09 Dec 2005
New director appointed
14 Oct 2005
Incorporation