Background WavePink WaveYellow Wave

ROSS-SHIRE WOMEN'S AID (SC139199)

ROSS-SHIRE WOMEN'S AID (SC139199) is an active UK company. incorporated on 7 July 1992. with registered office in Dingwall. The company operates in the Other Service Activities sector, engaged in physical well-being activities and 1 other business activities. ROSS-SHIRE WOMEN'S AID has been registered for 33 years. Current directors include KENMURE, Catherine, MACDONALD, Jean Alison, PATIENCE, Lesley Ann.

Company Number
SC139199
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 1992
Age
33 years
Address
The Square George Street, Dingwall, IV15 9SA
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
KENMURE, Catherine, MACDONALD, Jean Alison, PATIENCE, Lesley Ann
SIC Codes
96040, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS-SHIRE WOMEN'S AID

ROSS-SHIRE WOMEN'S AID is an active company incorporated on 7 July 1992 with the registered office located in Dingwall. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities and 1 other business activity. ROSS-SHIRE WOMEN'S AID was registered 33 years ago.(SIC: 96040, 96090)

Status

active

Active since 33 years ago

Company No

SC139199

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 7 July 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

The Square George Street Rwa George Street Dingwall, IV15 9SA,

Previous Addresses

10 Ross Place Dingwall Ross Shire IV15 9SY
From: 7 July 1992To: 14 July 2023
Timeline

36 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Nov 09
Director Joined
Jun 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Jun 16
Director Left
Dec 16
Director Left
Jan 18
New Owner
Jan 18
Director Joined
Feb 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Apr 26
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

KENMURE, Catherine

Active
Rwa George Street, DingwallIV15 9SA
Born May 1963
Director
Appointed 24 Feb 2024

MACDONALD, Jean Alison

Active
Rwa George Street, DingwallIV15 9SA
Born February 1971
Director
Appointed 09 Jan 2019

PATIENCE, Lesley Ann

Active
Rwa George Street, DingwallIV15 9SA
Born July 1971
Director
Appointed 11 Sept 2025

DIVINE, Claire

Resigned
18 Mackenzie Place, AvochIV9 8QP
Secretary
Appointed 21 Jun 2004
Resigned 08 Sept 2006

MITCHELL, Karene A

Resigned
Killen Home Farm, AvochIV9 8RQ
Secretary
Appointed 07 Jul 1992
Resigned 20 Feb 2001

ROONEY, Kathleen Mary

Resigned
9 Park Road, StrathpefferIV14 9BY
Secretary
Appointed 08 Oct 2001
Resigned 03 Nov 2003

ROSS, Marilyn

Resigned
Ceol Na Mara, DingwallIV15 9QU
Secretary
Appointed 08 Sept 2006
Resigned 29 Jan 2007

SWANSON, Alison Warren

Resigned
8 Bellfield Road, InvernessIV1 3XU
Secretary
Appointed 29 Jan 2007
Resigned 13 Apr 2015

WILLIAMS, Heather

Resigned
10 Ross Place, Ross ShireIV15 9SY
Secretary
Appointed 13 Apr 2015
Resigned 01 Jul 2017

ALLAN, Mary Veronica

Resigned
5 Balnabeen, Easter KinkellIV7 8LD
Born June 1948
Director
Appointed 08 Oct 2001
Resigned 15 Jun 2004

BANGERA, Iris

Resigned
Culduthel Avenue, InvernessIV2 6AS
Born June 1970
Director
Appointed 09 Oct 2014
Resigned 03 Nov 2018

BLIGH, Liberty Claire

Resigned
10 Ross Place, Ross ShireIV15 9SY
Born April 1970
Director
Appointed 08 Mar 2021
Resigned 22 May 2021

ENDEACOTT, Susannah Jane

Resigned
Rwa George Street, DingwallIV15 9SA
Born July 1966
Director
Appointed 04 Jun 2020
Resigned 18 Jun 2025

GILCHRIST, Alexandrina Mary

Resigned
10 Ross Place, Ross ShireIV15 9SY
Born October 1958
Director
Appointed 24 May 2011
Resigned 22 Mar 2019

GREEN, Seonaid Mackenzie

Resigned
Rwa George Street, DingwallIV15 9SA
Born August 1968
Director
Appointed 24 Aug 2021
Resigned 30 Jun 2024

HILLIER, Jane

Resigned
10 Ross Place, Ross ShireIV15 9SY
Born April 1970
Director
Appointed 06 Dec 2018
Resigned 26 Nov 2019

HOPE, Hilda Elizabeth

Resigned
10 Ross Place, Ross ShireIV15 9SY
Born February 1957
Director
Appointed 06 Dec 2018
Resigned 18 Mar 2020

MACARTNEY, Toni

Resigned
Swordale Steading, EvantonIV16 9XA
Born July 1974
Director
Appointed 29 Sept 2014
Resigned 24 Nov 2016

MACINTOSH, Morag Sarah

Resigned
Old Manse Cottage, AlnessIV17 0XG
Born December 1965
Director
Appointed 14 Nov 2005
Resigned 26 Nov 2015

MACKAY, Elizabeth Campbell

Resigned
Celt Street, InvernessIV3 5JD
Born November 1966
Director
Appointed 04 Jun 2020
Resigned 26 Mar 2026

MACKAY, Mairi Katherine

Resigned
Ullavicish, Silverwells, MunlochyIV8 8PG
Born May 1968
Director
Appointed 14 Nov 2005
Resigned 29 Jan 2007

MACLEAN, Angela Margaret

Resigned
21 Grants Crescent, DingwallIV7 8EW
Born August 1960
Director
Appointed 09 Jan 2006
Resigned 16 Feb 2021

MACMILLAN, Maureen Mary

Resigned
Old Ferintosh, DingwallIV7 8HU
Born February 1943
Director
Appointed 07 Jul 1992
Resigned 29 Oct 2012

MAY, Christina

Resigned
Strathallan, StrathpefferIV14 9AE
Born July 1962
Director
Appointed 08 Oct 2001
Resigned 10 Jun 2004

MITCHELL, Sandra Gray

Resigned
23 Camuslonart, Kyle Of LochalshIV40 8EX
Born March 1960
Director
Appointed 21 Jun 2004
Resigned 14 Nov 2005

NICOL, Jan Dalling

Resigned
45 Bogton Road, ForresIV36 1BH
Born August 1952
Director
Appointed 21 Jun 2004
Resigned 11 Jul 2005

PALIN, Fiona

Resigned
Rwa George Street, DingwallIV15 9SA
Born July 1957
Director
Appointed 15 Feb 2018
Resigned 01 Jul 2023

ROBB, Gwen

Resigned
George Street, DingwallIV15 9SA
Born April 1959
Director
Appointed 29 Nov 2012
Resigned 24 Feb 2014

ROSS, Marilyn

Resigned
Ceol Na Mara, DingwallIV15 9QU
Born March 1953
Director
Appointed 25 Jan 1994
Resigned 14 Nov 2005

THOMSON, Jenna

Resigned
Queensgate, InvernessIV1 1YN
Born January 1985
Director
Appointed 29 Sept 2014
Resigned 26 Nov 2019

WYLIE, Mhairi Christine

Resigned
10 Ross Place, Ross ShireIV15 9SY
Born August 1982
Director
Appointed 27 Oct 2009
Resigned 25 Oct 2017

Persons with significant control

1

0 Active
1 Ceased

Mrs Angela Margaret Maclean

Ceased
10 Ross Place, Ross ShireIV15 9SY
Born August 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Jan 2018
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Small
9 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 July 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 October 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Resolution
3 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
9 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288cChange of Particulars
Legacy
13 July 2005
288cChange of Particulars
Legacy
4 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
6 January 2003
287Change of Registered Office
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1994
AAAnnual Accounts
Resolution
22 February 1994
RESOLUTIONSResolutions
Legacy
31 January 1994
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
5 April 1993
224224
Incorporation Company
7 July 1992
NEWINCIncorporation