Company number SC241372
Status Active
Incorporation Date 18 December 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 DUDHOPE STREET, DUNDEE, DD1 1JU
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 three events have happened. The last three records are Appointment of Ms Marlena Szczepanska as a director on 1 March 2017; Termination of appointment of Kimberley Grace as a director on 1 March 2017; Appointment of Ms Angela Betsy Jane Wilson as a director on 1 March 2017. The most likely internet sites of WOMEN'S RAPE AND SEXUAL ABUSE CENTRE DUNDEE AND ANGUS LTD are www.womensrapeandsexualabusecentredundeeandangus.co.uk, and www.women-s-rape-and-sexual-abuse-centre-dundee-and-angus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Women S Rape and Sexual Abuse Centre Dundee and Angus Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is SC241372. Women S Rape and Sexual Abuse Centre Dundee and Angus Ltd has been working since 18 December 2002.
The present status of the company is Active. The registered address of Women S Rape and Sexual Abuse Centre Dundee and Angus Ltd is 2 Dudhope Street Dundee Dd1 1ju. . LUKASZUK, Agnieszka Stanislawa is a Director of the company. SZCZEPANSKA, Marlena is a Director of the company. VETTRAINO, Angel Gina is a Director of the company. WILSON, Angela Betsy Jane is a Director of the company. Secretary DULAY, Parminder has been resigned. Secretary STEWART, Claire has been resigned. Secretary WILMOT, Georgina has been resigned. Director BRADY, Yvonne Annette Van Otierloo has been resigned. Director COSBY, Lorraine has been resigned. Director CREEGAN, Michelle has been resigned. Director DULAY, Parminder has been resigned. Director DULAY, Parminder has been resigned. Director DUNCAN, Morag has been resigned. Director DUNCAN, Morag Elizabeth has been resigned. Director EGAN, Mo, Dr. has been resigned. Director FORRESTER, Victoria Elizabeth Garvie has been resigned. Director GEMMELL, Kirsty Elizabeth has been resigned. Director GRACE, Kimberley has been resigned. Director GRAYSHAN, Helen has been resigned. Director GRELKA, Sonia Adelheide has been resigned. Director HALL, Lynne has been resigned. Director HUNTER, Janice has been resigned. Director HYATT, Melanie A has been resigned. Director JOUBERT, Gwen Marylene has been resigned. Director KELLY, Caroline Patricia has been resigned. Director KING, Natasha Olivia St Clair has been resigned. Director LAW, Jan has been resigned. Director LINDSAY, Jackie has been resigned. Director LONEGRAN, Kay has been resigned. Director MORTIMER, Valerie has been resigned. Director PRENTICE, Fiona has been resigned. Director ROSS, Louise Ann has been resigned. Director RUSSELL, Pauline has been resigned. Director SMITH, Denise has been resigned. Director STEWART, Claire has been resigned. Director WIDGER, Eleanore has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".
Current Directors
Resigned Directors
Director
COSBY, Lorraine
Resigned: 18 January 2008
Appointed Date: 14 June 2007
46 years old
Director
CREEGAN, Michelle
Resigned: 06 October 2009
Appointed Date: 15 January 2008
46 years old
Director
DULAY, Parminder
Resigned: 07 January 2009
Appointed Date: 01 May 2008
56 years old
Director
DULAY, Parminder
Resigned: 18 January 2008
Appointed Date: 06 December 2007
56 years old
Director
DUNCAN, Morag
Resigned: 01 March 2017
Appointed Date: 17 September 2009
63 years old
Director
EGAN, Mo, Dr.
Resigned: 30 November 2016
Appointed Date: 24 May 2016
43 years old
Director
GRACE, Kimberley
Resigned: 01 March 2017
Appointed Date: 04 December 2016
57 years old
Director
GRAYSHAN, Helen
Resigned: 31 August 2013
Appointed Date: 24 April 2012
50 years old
Director
HALL, Lynne
Resigned: 07 January 2009
Appointed Date: 06 December 2007
56 years old
Director
HUNTER, Janice
Resigned: 16 June 2007
Appointed Date: 25 May 2006
59 years old
Director
HYATT, Melanie A
Resigned: 09 February 2016
Appointed Date: 15 July 2015
40 years old
Director
LAW, Jan
Resigned: 27 October 2016
Appointed Date: 30 March 2016
63 years old
Director
LINDSAY, Jackie
Resigned: 01 March 2017
Appointed Date: 26 March 2014
61 years old
Director
LONEGRAN, Kay
Resigned: 20 August 2009
Appointed Date: 15 January 2008
46 years old
Director
MORTIMER, Valerie
Resigned: 30 November 2012
Appointed Date: 16 May 2012
73 years old
Director
PRENTICE, Fiona
Resigned: 27 December 2007
Appointed Date: 14 June 2006
46 years old
Director
ROSS, Louise Ann
Resigned: 21 May 2012
Appointed Date: 19 January 2012
46 years old
Director
RUSSELL, Pauline
Resigned: 20 January 2015
Appointed Date: 14 August 2013
58 years old
Director
SMITH, Denise
Resigned: 25 August 2010
Appointed Date: 17 September 2009
50 years old
Director
STEWART, Claire
Resigned: 11 November 2009
Appointed Date: 15 January 2008
41 years old
Director
WIDGER, Eleanore
Resigned: 01 March 2014
Appointed Date: 14 August 2013
38 years old
WOMEN'S RAPE AND SEXUAL ABUSE CENTRE DUNDEE AND ANGUS LTD Events
10 Mar 2017
Appointment of Ms Marlena Szczepanska as a director on 1 March 2017
10 Mar 2017
Termination of appointment of Kimberley Grace as a director on 1 March 2017
07 Mar 2017
Appointment of Ms Angela Betsy Jane Wilson as a director on 1 March 2017
07 Mar 2017
Termination of appointment of Jackie Lindsay as a director on 1 March 2017
07 Mar 2017
Termination of appointment of Morag Duncan as a director on 1 March 2017
...
... and 93 more events
23 Aug 2004
Full accounts made up to 31 March 2004
11 Jan 2004
Annual return made up to 18/12/03
10 Nov 2003
Accounts for a dormant company made up to 31 March 2003
10 Nov 2003
Accounting reference date shortened from 31/12/03 to 31/03/03
18 Dec 2002
Incorporation