RAPE CRISIS GRAMPIAN - ABERDEEN


Company Profile Company Filings

Overview

RAPE CRISIS GRAMPIAN is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ABERDEEN SCOTLAND and has the status: Active.
RAPE CRISIS GRAMPIAN was incorporated 18 years ago on 28/03/2006 and has the registered number: SC299746. The accounts status is FULL and accounts are next due on 31/12/2024.

RAPE CRISIS GRAMPIAN - ABERDEEN

This company is listed in the following categories:
96090 - Other service activities 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

LANGSTANE HOUSE
ABERDEEN
ABERDEEN CITY
AB11 6DR
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
RAPE AND ABUSE SUPPORT (until 19/04/2017)

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS WILMA ANN THOMSON Secretary 2016-10-05 CURRENT
MS ARIZONA MERCEDES BRODIE Mar 1992 Scottish Director 2017-10-04 CURRENT
MRS CELIA CAMILLE PARKER CLARKE Sep 1988 British Director 2020-10-01 CURRENT
MS REBECCA TULLOCH Aug 1983 British Director 2023-08-14 CURRENT
MRS WILMA THOMSON Aug 1966 British Director 2009-02-04 UNTIL 2015-03-31 RESIGNED
MISS BETHAN SARA VASEY Mar 1981 British Director 2013-07-03 UNTIL 2016-10-05 RESIGNED
MISS JENNIFER MARY THOMSON Jun 1964 British Director 2009-12-03 UNTIL 2011-02-23 RESIGNED
MR DAVID MACKIE Aug 1984 British Director 2019-01-31 UNTIL 2020-05-19 RESIGNED
MRS SARAH SMITH Aug 1976 British Director 2017-10-04 UNTIL 2021-04-22 RESIGNED
MISS KATHRYN MARY RUSSELL Sep 1985 British Director 2012-07-10 UNTIL 2015-07-10 RESIGNED
CASSANDRA SUMMER CAITLIN LEE ROSS Feb 1980 British Director 2006-03-28 UNTIL 2006-09-18 RESIGNED
MS FLORENCE MAE STANTON Dec 1996 British Director 2020-07-01 UNTIL 2022-12-14 RESIGNED
MRS KATHLEEN BARBARA RIGBY Feb 1953 British Director 2012-06-11 UNTIL 2012-11-20 RESIGNED
MRS ANNA PRISCILLA RACEY Jan 1944 British Director 2006-03-28 UNTIL 2008-12-02 RESIGNED
MRS ANNA PRISCILLA RACEY Jan 1944 British Director 2009-01-30 UNTIL 2009-04-17 RESIGNED
MRS NARA MORRISON Jan 1975 British,Azerbaijani Director 2019-01-31 UNTIL 2022-06-01 RESIGNED
PAULA MYFANWY MORRICE May 1974 British Director 2006-06-19 UNTIL 2006-11-13 RESIGNED
MS KELLY MORRICE Jul 1984 British Director 2018-07-01 UNTIL 2019-10-31 RESIGNED
MRS ROSA CHARLOTTE MILNE Jul 1989 British Director 2019-10-31 UNTIL 2023-08-14 RESIGNED
MRS DEBORAH MASSON Jul 1962 British Director 2015-07-01 UNTIL 2018-10-03 RESIGNED
MRS BRENDA ROSS Aug 1963 British Director 2008-02-04 UNTIL 2009-04-17 RESIGNED
MRS SUSAN SHARP Aug 1959 Secretary 2008-08-28 UNTIL 2009-04-01 RESIGNED
SONIA ROSS Secretary 2006-03-28 UNTIL 2007-02-05 RESIGNED
FRANCES GERTRUDE ROSE O'BOYLE Oct 1939 Irish Secretary 2007-03-29 UNTIL 2008-08-28 RESIGNED
MS JAN MELIA Secretary 2015-07-23 UNTIL 2016-03-28 RESIGNED
MISS CATRIONA LOUISE HAGAN Secretary 2011-06-15 UNTIL 2011-08-19 RESIGNED
MISS JANE COWE Secretary 2009-12-03 UNTIL 2011-06-15 RESIGNED
MISS JANE COWE Aug 1972 British Director 2009-12-03 UNTIL 2013-12-04 RESIGNED
MS JWALA KRISHNAN Jan 1972 Indian Director 2015-09-01 UNTIL 2016-03-28 RESIGNED
MISS HENDERSON MAY KAREN Sep 1973 British Director 2008-08-28 UNTIL 2009-02-04 RESIGNED
MRS ALAYNE ELIZABETH JONES Aug 1960 British Director 2016-03-01 UNTIL 2017-10-04 RESIGNED
MR LEONARD IRONSIDE Feb 1950 British Director 2017-10-04 UNTIL 2017-12-06 RESIGNED
MS ELIZABETH JANE HOWARTH Aug 1971 British Director 2014-03-06 UNTIL 2014-08-20 RESIGNED
MISS CATRIONA LOUISE HAGAN Nov 1985 British Director 2009-02-04 UNTIL 2011-08-19 RESIGNED
MRS ALIX GUNN Jul 1982 British Director 2013-10-16 UNTIL 2016-03-25 RESIGNED
HILARY FRANCES JANE FOXEN Jan 1954 British Director 2006-05-15 UNTIL 2009-01-25 RESIGNED
JANICE LIHOU May 1963 British Director 2006-09-06 UNTIL 2008-08-28 RESIGNED
DR WINIFRED EBOH Apr 1961 British Director 2015-12-01 UNTIL 2016-10-05 RESIGNED
MISS NATASHA MARY DAY Jan 1990 British Director 2014-04-07 UNTIL 2015-04-06 RESIGNED
MS LOUISE ELIZABETH THORNTON Jan 1975 British Director 2011-04-06 UNTIL 2013-02-06 RESIGNED
MRS ANNE MARIE CLYDESDALE Dec 1957 British Director 2009-12-03 UNTIL 2010-09-06 RESIGNED
MRS DAWN ELEANOR BROWN Dec 1964 British Director 2009-09-07 UNTIL 2013-05-29 RESIGNED
MRS LUCY DAWN ANGEL Oct 1982 British Director 2013-12-03 UNTIL 2014-11-18 RESIGNED
MRS ELIZABETH ALLAN Jan 1951 British Director 2008-08-28 UNTIL 2009-01-25 RESIGNED
MRS ELIZABETH DUNCAN Jun 1953 British Director 2009-12-03 UNTIL 2011-11-20 RESIGNED
MR BRYAN ALEXANDER LOWE Oct 1954 British Director 2014-05-07 UNTIL 2017-03-27 RESIGNED
MISS CHARLOTTE KEDSLIE Jun 1989 British Director 2012-11-28 UNTIL 2013-08-30 RESIGNED
MISS SACH MICHELLE CLAIRE MAGILL Aug 1975 British Director 2013-06-05 UNTIL 2015-01-07 RESIGNED
MISS HEATHER MARY WARDROPE Apr 1991 British Director 2017-03-30 UNTIL 2017-10-04 RESIGNED
MRS ZOE LOUISE WILLIAMS Sep 1966 British Director 2011-02-09 UNTIL 2014-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Arizona Mercedes Brodie 2018-10-15 3/1992 Aberdeen   Aberdeen City Significant influence or control as trust
Mrs Deborah Masson 2016-10-05 - 2018-10-03 7/1962 Aberdeen   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GORDON RURAL ACTION HUNTLY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PEOPLE DEVELOPMENT COACHING LIMITED ABERDEEN Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
LIHOU LIMITED DUNDEE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ARIZONA INC LIMITED ABERDEEN SCOTLAND Active DORMANT 59112 - Video production activities
LIGHTBULB.COACH LTD ABERDEEN UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Rape Crisis Grampian Limited - Charities report - 22.2 2023-12-12 31-03-2023 £209,321 Cash
RAPE CRISIS GRAMPIAN 2022-12-16 31-03-2022 £191,988 Cash £115,179 equity
RAPE CRISIS GRAMPIAN 2021-12-23 31-03-2021 £108,689 Cash £80,734 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MENTAL HEALTH ABERDEEN ABERDEEN SCOTLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
HOME-START ABERDEEN ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company