CAITHNESS AND SUTHERLAND WOMEN'S AID
GOLSPIE

Hellopages » Highland » Highland » KW10 6TG
Company number SC327960
Status Active
Incorporation Date 18 July 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ALBA VGES BUILDING, MAIN STREET, GOLSPIE, SUTHERLAND, KW10 6TG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Termination of appointment of Jacquie Payton as a director on 26 April 2016. The most likely internet sites of CAITHNESS AND SUTHERLAND WOMEN'S AID are www.caithnessandsutherlandwomens.co.uk, and www.caithness-and-sutherland-women-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Dunrobin Castle Rail Station is 1.3 miles; to Brora Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caithness and Sutherland Women S Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC327960. Caithness and Sutherland Women S Aid has been working since 18 July 2007. The present status of the company is Active. The registered address of Caithness and Sutherland Women S Aid is Alba Vges Building Main Street Golspie Sutherland Kw10 6tg. . BLOWERS, Kathryn Jane is a Secretary of the company. DAVIDSON-PAYNE, Lorraine is a Director of the company. FARMER-MCEWAN, Claire is a Director of the company. LAMONT, Helen May is a Director of the company. MCEWAN, Janet is a Director of the company. MILLARD, Heather is a Director of the company. SUTHERLAND, Joanne Clare is a Director of the company. Secretary BARTLETT, Sheena Macdonald has been resigned. Secretary SHEARER, Kirsty has been resigned. Secretary SHEARER, Kirsty has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AITKEN, Maria has been resigned. Director BARTLETT, Sheena has been resigned. Director BODY, Teda Ann has been resigned. Director BUCHANAN, Catherine Jane has been resigned. Director CARISS, Christine Sheila has been resigned. Director DUNNETT, Margaret Annie Geddes has been resigned. Director MACDOUGALL, Kathleen has been resigned. Director MACKAY, Joan Catherine has been resigned. Director MACRAE, Janice Mackay has been resigned. Director MCLEOD, Morag has been resigned. Director MUNRO, Linda has been resigned. Director NAPIER, Alison has been resigned. Director PAYTON, Jacquie has been resigned. Director RICHARD-JONES, Elizabeth Gunn has been resigned. Director RICHARDSON, Louise has been resigned. Director SHEARER, Christine Mary has been resigned. Director THAIN, Sandra has been resigned. Director WARNER, Jacolyn Shirley has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BLOWERS, Kathryn Jane
Appointed Date: 30 September 2013

Director
DAVIDSON-PAYNE, Lorraine
Appointed Date: 03 October 2012
53 years old

Director
FARMER-MCEWAN, Claire
Appointed Date: 10 March 2015
46 years old

Director
LAMONT, Helen May
Appointed Date: 02 October 2012
68 years old

Director
MCEWAN, Janet
Appointed Date: 12 March 2014
69 years old

Director
MILLARD, Heather
Appointed Date: 12 March 2014
54 years old

Director
SUTHERLAND, Joanne Clare
Appointed Date: 12 March 2014
55 years old

Resigned Directors

Secretary
BARTLETT, Sheena Macdonald
Resigned: 17 September 2009
Appointed Date: 18 July 2007

Secretary
SHEARER, Kirsty
Resigned: 08 September 2012
Appointed Date: 17 September 2009

Secretary
SHEARER, Kirsty
Resigned: 08 September 2012
Appointed Date: 17 September 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 July 2007
Appointed Date: 18 July 2007

Director
AITKEN, Maria
Resigned: 13 February 2008
Appointed Date: 04 September 2007
61 years old

Director
BARTLETT, Sheena
Resigned: 25 November 2010
Appointed Date: 17 September 2009
57 years old

Director
BODY, Teda Ann
Resigned: 10 April 2013
Appointed Date: 03 October 2012
80 years old

Director
BUCHANAN, Catherine Jane
Resigned: 23 August 2011
Appointed Date: 04 September 2007
61 years old

Director
CARISS, Christine Sheila
Resigned: 31 August 2012
Appointed Date: 08 October 2009
78 years old

Director
DUNNETT, Margaret Annie Geddes
Resigned: 23 August 2011
Appointed Date: 01 December 2007
83 years old

Director
MACDOUGALL, Kathleen
Resigned: 27 May 2008
Appointed Date: 15 January 2008
80 years old

Director
MACKAY, Joan Catherine
Resigned: 12 July 2008
Appointed Date: 18 July 2007
77 years old

Director
MACRAE, Janice Mackay
Resigned: 24 February 2016
Appointed Date: 02 October 2012
60 years old

Director
MCLEOD, Morag
Resigned: 26 November 2008
Appointed Date: 18 July 2007
75 years old

Director
MUNRO, Linda
Resigned: 15 August 2013
Appointed Date: 03 October 2012
69 years old

Director
NAPIER, Alison
Resigned: 20 May 2008
Appointed Date: 04 September 2007
68 years old

Director
PAYTON, Jacquie
Resigned: 26 April 2016
Appointed Date: 10 March 2015
66 years old

Director
RICHARD-JONES, Elizabeth Gunn
Resigned: 31 August 2012
Appointed Date: 26 November 2009
77 years old

Director
RICHARDSON, Louise
Resigned: 22 November 2013
Appointed Date: 18 February 2013
55 years old

Director
SHEARER, Christine Mary
Resigned: 06 August 2012
Appointed Date: 14 March 2011
81 years old

Director
THAIN, Sandra
Resigned: 30 October 2009
Appointed Date: 24 June 2008
55 years old

Director
WARNER, Jacolyn Shirley
Resigned: 22 February 2008
Appointed Date: 18 July 2007
69 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 18 July 2007
Appointed Date: 18 July 2007

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 July 2007
Appointed Date: 18 July 2007

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 July 2007
Appointed Date: 18 July 2007

CAITHNESS AND SUTHERLAND WOMEN'S AID Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 3 October 2016 with updates
27 Apr 2016
Termination of appointment of Jacquie Payton as a director on 26 April 2016
01 Mar 2016
Termination of appointment of Janice Mackay Macrae as a director on 24 February 2016
17 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 75 more events
27 Jul 2007
Director resigned
27 Jul 2007
New secretary appointed
27 Jul 2007
Secretary resigned
27 Jul 2007
New director appointed
18 Jul 2007
Incorporation