SCOTTISH WOMEN'S AID LIMITED - EDINBURGH


Company Profile Company Filings

Overview

SCOTTISH WOMEN'S AID LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH and has the status: Active.
SCOTTISH WOMEN'S AID LIMITED was incorporated 33 years ago on 12/11/1990 and has the registered number: SC128433. The accounts status is FULL and accounts are next due on 31/12/2024.

SCOTTISH WOMEN'S AID LIMITED - EDINBURGH

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2ND FLOOR
EDINBURGH
EH2 3JD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS FRANCES PREVIDI Jul 1972 British Director 2022-03-11 CURRENT
MARIAM AHMED May 1980 British Director 2018-04-07 CURRENT
DR MARSHA SCOTT Secretary 2015-06-20 CURRENT
JULIA ANN WATSON Jan 1976 British Director 2022-03-11 CURRENT
MS VICKY ZUIDERENT Aug 1978 British Director 2022-03-11 CURRENT
MS NAOMI MCAULIFFE Mar 1980 British Director 2022-03-11 CURRENT
MARIE LEWIS Jan 1951 British Director 2003-04-02 UNTIL 2003-11-25 RESIGNED
MARY MARGARET SARAH INNES May 1964 British Director 2002-04-25 UNTIL 2003-04-02 RESIGNED
EVELYN HYSLOP Jun 1951 Director 1990-11-12 UNTIL 1991-05-29 RESIGNED
MRS FLORA ANN HENDERSON Jul 1976 Canadian Director 2018-10-06 UNTIL 2020-11-01 RESIGNED
MRS LINDSAY JANE LAW Aug 1978 British Director 2016-10-20 UNTIL 2023-02-28 RESIGNED
MARILYN MCGILL Dec 1956 British Director 2004-05-26 UNTIL 2004-11-25 RESIGNED
MS JESSICA LINDOHF Apr 1969 Swedish Director 2018-04-07 UNTIL 2023-02-28 RESIGNED
MRS LORRAINE MCKENZIE May 1950 British Director 2008-11-26 UNTIL 2013-02-06 RESIGNED
MS SUZI MACPHERSON Apr 1967 Scottish Director 2013-10-29 UNTIL 2016-02-02 RESIGNED
SATHI MAJUMDAR Aug 1946 British Director 2004-11-25 UNTIL 2006-03-31 RESIGNED
MS JOANNA MCLAUGHLIN Oct 1985 Scottish Director 2013-10-29 UNTIL 2018-10-06 RESIGNED
MS AMANDA CRAWFORD JONES Jan 1968 British Director 2007-07-01 UNTIL 2013-02-06 RESIGNED
ELIZABETH MARY MACKENZIE Mar 1954 British Director 2003-11-25 UNTIL 2005-06-28 RESIGNED
LILY GREENAN Jan 1959 British Secretary 2006-07-07 UNTIL 2015-06-20 RESIGNED
EVELYN HYSLOP Jun 1951 Secretary 1990-11-12 UNTIL 1991-05-29 RESIGNED
MARY AGNES MCKAY Jun 1947 Secretary 2001-02-28 UNTIL 2003-03-31 RESIGNED
SALLY SHAW PITT Mar 1954 British Secretary 1991-05-29 UNTIL 1993-05-26 RESIGNED
ROWAN HELEN STEELE Oct 1969 Secretary 2004-09-03 UNTIL 2005-03-24 RESIGNED
GABRIELLA PATRICIA TIBKE Jan 1955 British Secretary 1993-05-26 UNTIL 1994-08-27 RESIGNED
DIANE WILSON Mar 1972 Secretary 2005-02-22 UNTIL 2006-07-07 RESIGNED
LYDIA SMITH MARY OKROJ Jun 1955 British Secretary 1994-11-30 UNTIL 2001-02-28 RESIGNED
SALLY SHAW PITT Mar 1954 British Director 1991-05-29 UNTIL 1993-05-26 RESIGNED
MRS SHARON AITCHISON Mar 1968 British Director 2015-10-20 UNTIL 2018-10-06 RESIGNED
MS JUDITH ANNE FERGUSON Jan 1969 Scottish Director 2013-10-29 UNTIL 2018-10-06 RESIGNED
KATY ELIZABETH DUNCAN Aug 1976 British Director 2000-11-29 UNTIL 2002-03-27 RESIGNED
LINDA CHRISTINE CARLIN Aug 1965 British Director 2002-04-25 UNTIL 2002-09-09 RESIGNED
MS PAMELA BRUNT Feb 1942 Director 1993-08-21 UNTIL 1995-08-26 RESIGNED
MS PAMELA BRUNT Feb 1942 Director 2002-04-25 UNTIL 2003-04-02 RESIGNED
MS PAMELA BRUNT Feb 1942 Director 2004-05-26 UNTIL 2009-12-04 RESIGNED
KAY FRIZELL May 1967 British Director 2006-01-27 UNTIL 2006-11-08 RESIGNED
DEIRDRE BOYLE Jul 1963 British Director 2002-04-25 UNTIL 2003-04-02 RESIGNED
KATHRYN JEAN ARNOT Sep 1947 British Director 1995-09-01 UNTIL 1997-07-01 RESIGNED
HELEN AITKEN Apr 1956 British Director 2003-04-02 UNTIL 2005-09-29 RESIGNED
SHEILA GILCHRIST Jan 1961 British Director 2004-11-25 UNTIL 2008-11-26 RESIGNED
MS SHARON AITCHISON Mar 1968 British Director 2019-11-07 UNTIL 2020-11-01 RESIGNED
MRS GILLIAN CATHERINE BAKER Feb 1975 Scottish Director 2016-10-20 UNTIL 2017-10-09 RESIGNED
MS NICOLA JOYCE GILCHRIST Aug 1978 British Director 2013-10-29 UNTIL 2019-07-25 RESIGNED
JANICE FAWKES Apr 1957 British Director 1996-08-31 UNTIL 1998-08-29 RESIGNED
KATHLEEN JANE GRAHAM Sep 1951 British Director 2004-05-26 UNTIL 2008-11-26 RESIGNED
ANNE PATON Jul 1956 British Director 1990-11-12 UNTIL 1991-05-29 RESIGNED
LYNNE MCLENNAN Sep 1964 British Director 2003-04-01 UNTIL 2004-03-31 RESIGNED
MS WILMA VERONICA MCLEAN Feb 1959 British Director 1994-08-27 UNTIL 1996-02-16 RESIGNED
MRS MARION FRASER Dec 1953 British Director 1998-08-29 UNTIL 2000-11-29 RESIGNED
LORAINE MARY MCKENZIE May 1950 British Director 1991-05-29 UNTIL 1993-05-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Marsha Scott 2016-04-06 9/1953 Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUAKER HOUSING TRUST LONDON Active FULL 82990 - Other business support service activities n.e.c.
DUNDEE WOMEN'S AID COMPANY LIMITED DUNDEE SCOTLAND Active SMALL 55900 - Other accommodation
SCOTTISH CHURCHES HOUSING ACTION DUNDEE Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
SOUTH ASIA VOLUNTARY ENTERPRISE GLASGOW Active TOTAL EXEMPTION FULL 85200 - Primary education
POSITIVE ACTION IN HOUSING LIMITED GLASGOW Active SMALL 88990 - Other social work activities without accommodation n.e.c.
DINGWALL DROP IN KAFE DINGWALL Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CENTRAL SCOTLAND REGIONAL EQUALITY COUNCIL LIMITED FALKIRK SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
HOME-START EAST HIGHLAND LTD. INVERGORDON SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ENGENDER GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
RELATIONSHIPS SCOTLAND MIDLOTHIAN Active SMALL 82990 - Other business support service activities n.e.c.
BAKER GOSTELOW LAW LTD HAMILTON SCOTLAND Active MICRO ENTITY 69102 - Solicitors
FIFE WOMEN'S AID GLENROTHES Active SMALL 55900 - Other accommodation
GLASGOW WOMEN'S AID GLASGOW Active SMALL 87900 - Other residential care activities n.e.c.
WOMEN'S AID EAST AND MIDLOTHIAN LIMITED DALKEITH Active SMALL 55900 - Other accommodation
WOMEN'S AID SOUTH LANARKSHIRE AND EAST RENFREWSHIRE EAST KILBRIDE SCOTLAND Active FULL 96090 - Other service activities n.e.c.
DEAF ACTION EDINBURGH Active SMALL 85600 - Educational support services
WHITEBEAM HOMES EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
PENINGTON COHOUSING LTD. GLASGOW Dissolved... 55900 - Other accommodation
KIRKLANDPARK AFTER SCHOOL CARE CLUB LTD STRATHAVEN SCOTLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
SCOTTISH_WOMEN'S_AID_LIMI - Accounts 2023-12-22 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KISMET INVESTMENTS LTD. EDINBURGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE NAIL AND BEAUTY ZONE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
MASTER TAILORING LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 95290 - Repair of personal and household goods n.e.c.