WOMEN'S AID SOUTH LANARKSHIRE AND EAST RENFREWSHIRE
EAST KILBRIDE WOMEN'S AID SOUTH LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » G74 1LJ

Company number SC385178
Status Active
Incorporation Date 10 September 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3RD FLOOR EDINBURGH HOUSE, 20 PRINCES SQUARE, EAST KILBRIDE, SCOTLAND, G74 1LJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Carol Anne Winn as a director on 1 February 2017; Full accounts made up to 31 March 2016; Appointment of Ms Carol Anne Winn as a director on 27 October 2016. The most likely internet sites of WOMEN'S AID SOUTH LANARKSHIRE AND EAST RENFREWSHIRE are www.womensaidsouthlanarkshireandeast.co.uk, and www.women-s-aid-south-lanarkshire-and-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Women S Aid South Lanarkshire and East Renfrewshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC385178. Women S Aid South Lanarkshire and East Renfrewshire has been working since 10 September 2010. The present status of the company is Active. The registered address of Women S Aid South Lanarkshire and East Renfrewshire is 3rd Floor Edinburgh House 20 Princes Square East Kilbride Scotland G74 1lj. . RUSSELL, Heather is a Secretary of the company. CALDERWOOD, Eleanor Barbara Brack is a Director of the company. HUTCHISON, Laura is a Director of the company. LEE, Catherine Elizabeth is a Director of the company. MUIR, Anne Graham Leggate is a Director of the company. Secretary BARCLAY, Jessica Mhairi has been resigned. Director BARCLAY, Jessica Mhairi has been resigned. Director BLACK, Sandra has been resigned. Director BOGUCKI, Laura has been resigned. Director CHRISTISON, Lorraine has been resigned. Director CONNELL, Jill has been resigned. Director FERGUSON, Judith Anne has been resigned. Director HAMILTON, Amanda Grazyna has been resigned. Director HOPWOOD, Natalie Jane has been resigned. Director KERR, Ann Marie has been resigned. Director KERR, Susan Lindsay Mills has been resigned. Director MCINTOSH, Susannah has been resigned. Director MCROBERT, Lauren has been resigned. Director MILLAR, Lesley Jane has been resigned. Director MURRAY, Jacqueline has been resigned. Director SHEVLIN, Mary has been resigned. Director WINN, Carol Anne has been resigned. Director WRAITH, Alison has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RUSSELL, Heather
Appointed Date: 01 July 2013

Director
CALDERWOOD, Eleanor Barbara Brack
Appointed Date: 31 March 2014
60 years old

Director
HUTCHISON, Laura
Appointed Date: 21 February 2013
47 years old

Director
LEE, Catherine Elizabeth
Appointed Date: 21 July 2016
58 years old

Director
MUIR, Anne Graham Leggate
Appointed Date: 03 March 2011
77 years old

Resigned Directors

Secretary
BARCLAY, Jessica Mhairi
Resigned: 28 June 2013
Appointed Date: 03 March 2011

Director
BARCLAY, Jessica Mhairi
Resigned: 12 September 2013
Appointed Date: 01 July 2013
52 years old

Director
BLACK, Sandra
Resigned: 29 July 2014
Appointed Date: 20 November 2013
57 years old

Director
BOGUCKI, Laura
Resigned: 16 August 2016
Appointed Date: 20 November 2013
49 years old

Director
CHRISTISON, Lorraine
Resigned: 23 August 2012
Appointed Date: 03 March 2011
57 years old

Director
CONNELL, Jill
Resigned: 21 March 2012
Appointed Date: 03 March 2011
55 years old

Director
FERGUSON, Judith Anne
Resigned: 23 August 2012
Appointed Date: 03 March 2011
56 years old

Director
HAMILTON, Amanda Grazyna
Resigned: 01 July 2013
Appointed Date: 03 March 2011
38 years old

Director
HOPWOOD, Natalie Jane
Resigned: 08 March 2011
Appointed Date: 10 September 2010
60 years old

Director
KERR, Ann Marie
Resigned: 03 March 2011
Appointed Date: 10 September 2010
62 years old

Director
KERR, Susan Lindsay Mills
Resigned: 21 February 2013
Appointed Date: 23 August 2012
40 years old

Director
MCINTOSH, Susannah
Resigned: 21 March 2012
Appointed Date: 03 March 2011
56 years old

Director
MCROBERT, Lauren
Resigned: 01 September 2013
Appointed Date: 21 February 2013
40 years old

Director
MILLAR, Lesley Jane
Resigned: 13 April 2016
Appointed Date: 20 November 2013
55 years old

Director
MURRAY, Jacqueline
Resigned: 28 June 2013
Appointed Date: 03 March 2011
52 years old

Director
SHEVLIN, Mary
Resigned: 31 March 2014
Appointed Date: 03 March 2011
78 years old

Director
WINN, Carol Anne
Resigned: 01 February 2017
Appointed Date: 27 October 2016
57 years old

Director
WRAITH, Alison
Resigned: 03 March 2011
Appointed Date: 10 September 2010
45 years old

WOMEN'S AID SOUTH LANARKSHIRE AND EAST RENFREWSHIRE Events

13 Feb 2017
Termination of appointment of Carol Anne Winn as a director on 1 February 2017
17 Nov 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Appointment of Ms Carol Anne Winn as a director on 27 October 2016
16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
31 Aug 2016
Registered office address changed from 115 Cadzow Street Hamilton Lanarkshire ML3 6HG to 3rd Floor Edinburgh House 20 Princes Square East Kilbride G74 1LJ on 31 August 2016
...
... and 47 more events
11 Mar 2011
Appointment of Susannah Mcintosh as a director
11 Mar 2011
Termination of appointment of Alison Wraith as a director
11 Mar 2011
Termination of appointment of Natalie Hopwood as a director
11 Mar 2011
Termination of appointment of Ann Kerr as a director
10 Sep 2010
Incorporation