RAPE CRISIS CENTRE
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0JY

Company number SC127793
Status Active
Incorporation Date 8 October 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HARDIE CALDWELL LLP, CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW, G4 0JY
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Parvinder Sandhu as a director on 15 December 2016; Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of RAPE CRISIS CENTRE are www.rapecrisis.co.uk, and www.rape-crisis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rape Crisis Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC127793. Rape Crisis Centre has been working since 08 October 1990. The present status of the company is Active. The registered address of Rape Crisis Centre is Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0jy. . KERR, Isabelle is a Secretary of the company. FISHER, Iona Margaret is a Director of the company. HENDRY, Mary is a Director of the company. MERCHANT, Jillian is a Director of the company. RITCH, Emma Ngaire is a Director of the company. RITCHIE ALLAN, Anna is a Director of the company. WATT, Lisa Blair is a Director of the company. Secretary BLACK, Janette has been resigned. Secretary BLACK, Madeleine has been resigned. Secretary COLLINS, Debbie has been resigned. Secretary FLOYD, Anne Marie has been resigned. Secretary HARVEY, Lynne has been resigned. Secretary MCLAUGHLIN, Fiona Ann has been resigned. Secretary MORRISON, Sandra has been resigned. Secretary NEW, Lorna has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAILLOT, Helen Margaret has been resigned. Director BLACK, Valerie Ann has been resigned. Director COLLINS, Deborah has been resigned. Director DUNCAN, Christine Margaret has been resigned. Director DUNN, Sharon has been resigned. Director ELLIOT, Roz has been resigned. Director HARVEY, Lynne has been resigned. Director JAMIESON, Victoria has been resigned. Director LAWSON, Susan has been resigned. Director LOFTUS, Joan has been resigned. Director MCCABE, Catherine Elizabeth has been resigned. Director MCCULLOCH, Sharon has been resigned. Director MCDOUGALL, Belinda has been resigned. Director MCGINLEY, Anna has been resigned. Director MCGOWAN, Mhairi Macfarlane Graham has been resigned. Director MCLAUGHLIN, Fiona Ann has been resigned. Director MEIKLE, Anne Frances has been resigned. Director PATRICK, Sheila Patricia has been resigned. Director SANDHU, Parvinder has been resigned. Director SHARIDAN, Lynn Marie has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
KERR, Isabelle
Appointed Date: 14 June 2006

Director
FISHER, Iona Margaret
Appointed Date: 14 September 2011
79 years old

Director
HENDRY, Mary
Appointed Date: 14 September 2011
70 years old

Director
MERCHANT, Jillian
Appointed Date: 10 July 2013
38 years old

Director
RITCH, Emma Ngaire
Appointed Date: 14 June 2006
48 years old

Director
RITCHIE ALLAN, Anna
Appointed Date: 05 April 2015
47 years old

Director
WATT, Lisa Blair
Appointed Date: 12 May 2010
54 years old

Resigned Directors

Secretary
BLACK, Janette
Resigned: 14 May 2003
Appointed Date: 10 February 2003

Secretary
BLACK, Madeleine
Resigned: 29 June 2005
Appointed Date: 19 April 2004

Secretary
COLLINS, Debbie
Resigned: 14 June 2006
Appointed Date: 29 June 2005

Secretary
FLOYD, Anne Marie
Resigned: 19 April 2004
Appointed Date: 14 May 2003

Secretary
HARVEY, Lynne
Resigned: 01 June 1995
Appointed Date: 08 October 1990

Secretary
MCLAUGHLIN, Fiona Ann
Resigned: 24 May 1999
Appointed Date: 01 June 1995

Secretary
MORRISON, Sandra
Resigned: 12 September 2000
Appointed Date: 25 May 1999

Secretary
NEW, Lorna
Resigned: 10 February 2003
Appointed Date: 12 September 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 October 1990
Appointed Date: 08 October 1990

Director
BAILLOT, Helen Margaret
Resigned: 09 January 2014
Appointed Date: 12 May 2010
47 years old

Director
BLACK, Valerie Ann
Resigned: 04 July 2005
Appointed Date: 19 September 2004
50 years old

Director
COLLINS, Deborah
Resigned: 08 July 2013
Appointed Date: 12 May 2010
68 years old

Director
DUNCAN, Christine Margaret
Resigned: 31 October 2007
Appointed Date: 14 June 2006
68 years old

Director
DUNN, Sharon
Resigned: 10 April 2002
Appointed Date: 01 August 1997
51 years old

Director
ELLIOT, Roz
Resigned: 02 November 1993
Appointed Date: 19 June 1991
75 years old

Director
HARVEY, Lynne
Resigned: 01 June 1995
Appointed Date: 08 October 1990
60 years old

Director
JAMIESON, Victoria
Resigned: 11 December 2014
Appointed Date: 04 October 2013
42 years old

Director
LAWSON, Susan
Resigned: 13 October 2011
Appointed Date: 14 June 2006
68 years old

Director
LOFTUS, Joan
Resigned: 19 September 2004
Appointed Date: 10 April 2002
63 years old

Director
MCCABE, Catherine Elizabeth
Resigned: 22 June 2006
Appointed Date: 24 August 2005
54 years old

Director
MCCULLOCH, Sharon
Resigned: 19 June 1991
Appointed Date: 08 October 1990
55 years old

Director
MCDOUGALL, Belinda
Resigned: 27 August 1997
Appointed Date: 02 November 1993
66 years old

Director
MCGINLEY, Anna
Resigned: 14 January 2016
Appointed Date: 20 February 2014
72 years old

Director
MCGOWAN, Mhairi Macfarlane Graham
Resigned: 18 March 2011
Appointed Date: 14 June 2006
70 years old

Director
MCLAUGHLIN, Fiona Ann
Resigned: 03 September 1997
Appointed Date: 01 June 1995
60 years old

Director
MEIKLE, Anne Frances
Resigned: 04 July 2013
Appointed Date: 12 May 2010
64 years old

Director
PATRICK, Sheila Patricia
Resigned: 27 November 2007
Appointed Date: 14 June 2006
64 years old

Director
SANDHU, Parvinder
Resigned: 15 December 2016
Appointed Date: 09 January 2014
46 years old

Director
SHARIDAN, Lynn Marie
Resigned: 11 February 2009
Appointed Date: 01 August 2006
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 October 1990
Appointed Date: 08 October 1990

RAPE CRISIS CENTRE Events

23 Jan 2017
Termination of appointment of Parvinder Sandhu as a director on 15 December 2016
13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 March 2016
10 Mar 2016
Termination of appointment of Anna Mcginley as a director on 14 January 2016
08 Oct 2015
Annual return made up to 8 October 2015 no member list
...
... and 119 more events
18 Jun 1991
Accounting reference date notified as 31/07

19 Dec 1990
Secretary resigned;new secretary appointed

19 Dec 1990
Director resigned;new director appointed

19 Dec 1990
Registered office changed on 19/12/90 from: 24 great king street edinburgh EH3 6QN

08 Oct 1990
Incorporation