PERTHSHIRE WOMEN'S AID
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0PF

Company number SC366403
Status Active
Incorporation Date 1 October 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FIRST FLOOR,MERLIN HOUSE, NECESSITY BRAE, PERTH, SCOTLAND, PH2 0PF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Appointment of Ms Emma Cursley as a director on 6 October 2016; Appointment of Ms Linda Lennie as a director on 6 October 2016. The most likely internet sites of PERTHSHIRE WOMEN'S AID are www.perthshirewomens.co.uk, and www.perthshire-women-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Perthshire Women S Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC366403. Perthshire Women S Aid has been working since 01 October 2009. The present status of the company is Active. The registered address of Perthshire Women S Aid is First Floor Merlin House Necessity Brae Perth Scotland Ph2 0pf. . BARNES SMITH, Margaret Edwina is a Director of the company. BLACKWELL, Penelope Frances Elizabeth is a Director of the company. CURSLEY, Emma is a Director of the company. FRASER, Ruth is a Director of the company. GEBBETT, Enid Mary is a Director of the company. HEPPENSTALL, Jane is a Director of the company. LENNIE, Linda is a Director of the company. MCNICOL, Jane Elizabeth is a Director of the company. WATSON, Elizabeth is a Director of the company. Secretary THORNTONS LAW LLP has been resigned. Director ARTHUR, Alison Joan has been resigned. Director COBURN, Penelope Mary has been resigned. Director CROMAN, Ruth Catriona has been resigned. Director FLYNN-SCOTT, Mandy Dianne has been resigned. Director LATHAM, Sylvia Mary has been resigned. Director LEITCH, Patricia Armstrong has been resigned. Director LEITCH, Patricia Armstrong has been resigned. Director MENZIES, Donna Mary Nisbet has been resigned. Director NOAD, Elaine Beverley has been resigned. Director ROBERTSON, Anne Glen has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BARNES SMITH, Margaret Edwina
Appointed Date: 20 October 2011
67 years old

Director
BLACKWELL, Penelope Frances Elizabeth
Appointed Date: 15 September 2011
68 years old

Director
CURSLEY, Emma
Appointed Date: 06 October 2016
47 years old

Director
FRASER, Ruth
Appointed Date: 10 December 2015
51 years old

Director
GEBBETT, Enid Mary
Appointed Date: 28 February 2014
71 years old

Director
HEPPENSTALL, Jane
Appointed Date: 09 December 2010
59 years old

Director
LENNIE, Linda
Appointed Date: 06 October 2016
55 years old

Director
MCNICOL, Jane Elizabeth
Appointed Date: 01 December 2015
47 years old

Director
WATSON, Elizabeth
Appointed Date: 01 October 2009
69 years old

Resigned Directors

Secretary
THORNTONS LAW LLP
Resigned: 31 May 2010
Appointed Date: 01 October 2009

Director
ARTHUR, Alison Joan
Resigned: 02 May 2013
Appointed Date: 20 October 2011
55 years old

Director
COBURN, Penelope Mary
Resigned: 31 January 2010
Appointed Date: 01 October 2009
76 years old

Director
CROMAN, Ruth Catriona
Resigned: 20 September 2012
Appointed Date: 01 February 2010
50 years old

Director
FLYNN-SCOTT, Mandy Dianne
Resigned: 08 May 2011
Appointed Date: 01 October 2009
50 years old

Director
LATHAM, Sylvia Mary
Resigned: 20 July 2011
Appointed Date: 01 February 2010
73 years old

Director
LEITCH, Patricia Armstrong
Resigned: 30 October 2014
Appointed Date: 28 February 2013
66 years old

Director
LEITCH, Patricia Armstrong
Resigned: 20 September 2012
Appointed Date: 20 October 2011
66 years old

Director
MENZIES, Donna Mary Nisbet
Resigned: 16 July 2013
Appointed Date: 01 February 2010
59 years old

Director
NOAD, Elaine Beverley
Resigned: 30 November 2016
Appointed Date: 19 June 2014
69 years old

Director
ROBERTSON, Anne Glen
Resigned: 20 April 2015
Appointed Date: 30 October 2014
73 years old

Persons With Significant Control

Ms Penelope Blackwell
Notified on: 1 July 2016
14 years old
Nature of control: Has significant influence or control

Ms Ruth Fraser
Notified on: 1 July 2016
51 years old
Nature of control: Has significant influence or control

PERTHSHIRE WOMEN'S AID Events

04 Jan 2017
Confirmation statement made on 10 November 2016 with updates
04 Jan 2017
Appointment of Ms Emma Cursley as a director on 6 October 2016
04 Jan 2017
Appointment of Ms Linda Lennie as a director on 6 October 2016
30 Dec 2016
Termination of appointment of Elaine Beverley Noad as a director on 30 November 2016
19 Oct 2016
Full accounts made up to 31 March 2016
...
... and 43 more events
19 Apr 2010
Appointment of Ms Sylvia Mary Latham as a director
19 Apr 2010
Appointment of Mrs Ruth Catriona Croman as a director
19 Apr 2010
Appointment of Mrs Donna Mary Nisbet Menzies as a director
31 Mar 2010
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 31 March 2010
01 Oct 2009
Incorporation