Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH WOMEN'S AID LIMITED
Company Information for

SCOTTISH WOMEN'S AID LIMITED

2ND FLOOR, 132 ROSE STREET, EDINBURGH, EH2 3JD,
Company Registration Number
SC128433
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Women's Aid Ltd
SCOTTISH WOMEN'S AID LIMITED was founded on 1990-11-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Women's Aid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISH WOMEN'S AID LIMITED
 
Legal Registered Office
2ND FLOOR
132 ROSE STREET
EDINBURGH
EH2 3JD
Other companies in EH2
 
Filing Information
Company Number SC128433
Company ID Number SC128433
Date formed 1990-11-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 15:41:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH WOMEN'S AID LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH WOMEN'S AID LIMITED

Current Directors
Officer Role Date Appointed
MARSHA SCOTT
Company Secretary 2015-06-20
MARIAM AHMED
Director 2018-04-07
SHARON AITCHISON
Director 2015-10-20
JUDITH ANNE FERGUSON
Director 2013-10-29
NICOLA JOYCE GILCHRIST
Director 2013-10-29
LINDSAY JANE LAW
Director 2016-10-20
JESSICA LINDOHF
Director 2018-04-07
JOANNA MCLAUGHLIN
Director 2013-10-29
ANNA RITCHIE ALLAN
Director 2018-04-07
ANNE ROBERTSON BROWN
Director 2018-04-07
HEATHER RUSSELL
Director 2015-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN CATHERINE BAKER
Director 2016-10-20 2017-10-09
LILY GREENAN
Company Secretary 2006-07-07 2015-06-20
PAMELA BRUNT
Director 2004-05-26 2009-12-04
SHEILA GILCHRIST
Director 2004-11-25 2008-11-26
KATHLEEN JANE GRAHAM
Director 2004-05-26 2008-11-26
KAY FRIZELL
Director 2006-01-27 2006-11-08
DIANE WILSON
Company Secretary 2005-02-22 2006-07-07
HELEN AITKEN
Director 2003-04-02 2005-09-29
ROWAN HELEN STEELE
Company Secretary 2004-09-03 2005-03-24
DEIRDRE BOYLE
Director 2002-04-25 2003-04-02
PAMELA BRUNT
Director 2002-04-25 2003-04-02
MARY MARGARET SARAH INNES
Director 2002-04-25 2003-04-02
MARY AGNES MCKAY
Company Secretary 2001-02-28 2003-03-31
LINDA CHRISTINE CARLIN
Director 2002-04-25 2002-09-09
KATY ELIZABETH DUNCAN
Director 2000-11-29 2002-03-27
LYDIA SMITH MARY OKROJ
Company Secretary 1994-11-30 2001-02-28
MARION FRASER
Director 1998-08-29 2000-11-29
JANICE FAWKES
Director 1996-08-31 1998-08-29
KATHRYN JEAN ARNOT
Director 1995-09-01 1997-07-01
PAMELA BRUNT
Director 1993-08-21 1995-08-26
GABRIELLA PATRICIA TIBKE
Company Secretary 1993-05-26 1994-08-27
SALLY SHAW PITT
Company Secretary 1991-05-29 1993-05-26
EVELYN HYSLOP
Company Secretary 1990-11-12 1991-05-29
EVELYN HYSLOP
Director 1990-11-12 1991-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JOYCE GILCHRIST RELATIONSHIPS SCOTLAND Director 2015-10-07 CURRENT 2006-02-17 Active
LINDSAY JANE LAW NATIONAL YOUTH CHOIR OF SCOTLAND Director 2018-06-21 CURRENT 1996-04-24 Active
LINDSAY JANE LAW SCOTTISH PARENT TEACHER COUNCIL Director 2015-03-28 CURRENT 1994-05-26 Active
ANNA RITCHIE ALLAN GLASGOW AND CLYDE RAPE CRISIS LIMITED Director 2015-04-05 CURRENT 1990-10-08 Active
ANNE ROBERTSON BROWN ANGUS WOMEN'S AID (TRADING) LTD Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-03-13APPOINTMENT TERMINATED, DIRECTOR JESSICA MALIN LINDOHF
2023-03-13APPOINTMENT TERMINATED, DIRECTOR LINDSAY JANE LAW
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-12PSC04Change of details for De Marsha Scott as a person with significant control on 2021-10-12
2021-10-12CH03SECRETARY'S DETAILS CHNAGED FOR DR MARSHA SCOTT on 2021-10-12
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22RES01ADOPT ARTICLES 22/03/21
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR FLORA ANN HENDERSON
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MS SHARON AITCHISON
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOYCE GILCHRIST
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SHARON AITCHISON
2018-10-18AP01DIRECTOR APPOINTED MRS FLORA ANN HENDERSON
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MS ANNA RITCHIE ALLAN
2018-05-02AP01DIRECTOR APPOINTED ANNE ROBERTSON BROWN
2018-05-01AP01DIRECTOR APPOINTED MARIAM AHMED
2018-04-30AP01DIRECTOR APPOINTED MS JESSICA LINDOHF
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER WILLIAMS
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CATHERINE BAKER
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26AP01DIRECTOR APPOINTED MRS GILLIAN CATHERINE BAKER
2016-10-25AP01DIRECTOR APPOINTED MRS LINDSAY JANE LAW
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SUZI MACPHERSON
2016-02-11AR0131/08/15 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED HEATHER RUSSELL
2016-02-11AP01DIRECTOR APPOINTED MRS SHARON AITCHISON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PORTEOUS
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26TM02APPOINTMENT TERMINATED, SECRETARY LILY GREENAN
2015-06-26AP03SECRETARY APPOINTED DR MARSHA SCOTT
2014-11-05AR0131/08/14 NO MEMBER LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE WILLIAMS
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03AP01DIRECTOR APPOINTED MS HEATHER WILLIAMS
2014-07-03AP01DIRECTOR APPOINTED MS JOANNA MCLAUGHLIN
2014-07-03AP01DIRECTOR APPOINTED MS SUZI MACPHERSON
2014-07-03AP01DIRECTOR APPOINTED MS JUDITH ANNE FERGUSON
2014-07-03AP01DIRECTOR APPOINTED MS NICOLA GILCHRIST
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-07AR0131/08/13 NO MEMBER LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JANICE WEBSTER
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MCKENZIE
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JONES
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0131/08/12 NO MEMBER LIST
2011-09-12AR0131/08/11 NO MEMBER LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LIZ WATSON
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-20AR0131/08/10 NO MEMBER LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LIZ WATSON / 31/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CRAWFORD JONES / 31/08/2010
2010-05-07AP01DIRECTOR APPOINTED LYNNE PORTEOUS
2010-01-29AP01DIRECTOR APPOINTED PATRICE ANNE WILLIAMS
2009-12-15AP01DIRECTOR APPOINTED JANICE WEBSTER
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BRUNT
2009-09-15363aANNUAL RETURN MADE UP TO 31/08/09
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-26288aDIRECTOR APPOINTED LORRAINE MCKENZIE
2009-02-28288bAPPOINTMENT TERMINATED DIRECTOR SHEILA GILCHRIST
2009-02-28288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN GRAHAM
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-01363aANNUAL RETURN MADE UP TO 31/08/08
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363sANNUAL RETURN MADE UP TO 31/08/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-05288bDIRECTOR RESIGNED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-20363sANNUAL RETURN MADE UP TO 31/08/06
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288bSECRETARY RESIGNED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2005-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-09-09363sANNUAL RETURN MADE UP TO 31/08/05
2005-08-17288bDIRECTOR RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: NORTON PARK CENTRE 57 ALBION ROAD EDINBURGH EH7 5QY
2005-04-15288bDIRECTOR RESIGNED
2005-03-21288bSECRETARY RESIGNED
2005-02-22288bDIRECTOR RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29363(288)SECRETARY RESIGNED
2004-09-29363sANNUAL RETURN MADE UP TO 31/08/04
2004-09-21288aNEW SECRETARY APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH WOMEN'S AID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH WOMEN'S AID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH WOMEN'S AID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of SCOTTISH WOMEN'S AID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH WOMEN'S AID LIMITED
Trademarks
We have not found any records of SCOTTISH WOMEN'S AID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH WOMEN'S AID LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as SCOTTISH WOMEN'S AID LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH WOMEN'S AID LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH WOMEN'S AID LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH WOMEN'S AID LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.