GRAMPIAN WOMENS AID LIMITED

Address:
The Gatehouse, Quarry Road, Aberdeen, AB16 5UU, Scotland

GRAMPIAN WOMENS AID LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC129369. The registration start date is January 16, 1991. The current status is Active.

Company Overview

Company Number SC129369
Company Name GRAMPIAN WOMENS AID LIMITED
Registered Address The Gatehouse
Quarry Road
Aberdeen
AB16 5UU
Scotland
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-01-16
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-01
Returns Last Update 2016-01-04
Confirmation Statement Due Date 2021-02-15
Confirmation Statement Last Update 2020-01-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55900 Other accommodation

Office Location

Address THE GATEHOUSE
QUARRY ROAD
Post Town ABERDEEN
Post Code AB16 5UU
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
MATILDA'S PLANET SCOTLAND LIMITED Unit3 Quarry Road, Northfield Industrial Estate, Aberdeen, AB16 5UU, United Kingdom
FOWLER MCKENZIE LIMITED Calhil House Quarry Road, Northfield, Aberdeen, AB16 5UU
GRAMPIAN SCAFFOLDING (HOLDINGS) LIMITED Quarry Road, Northfield Industrial Estate, Aberdeen, AB16 5UU
GRAMPIAN SCAFFOLDING LIMITED Quarry Road, Northfield Industrial Estate, Aberdeen, Grampian, AB16 5UU
HIGHLAND SCAFFOLDING SERVICES LIMITED Quarry Road, Northfield Industrial Estate, Aberdeen, AB16 5UU

Companies with the same post town

Entity Name Office Address
BATTERIES AND BRAKES LIMITED Unit 43 Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, Aberdeenshire, AB21 0GP, United Kingdom
FANTASY BANYAN DESIGN LTD 40 Tollohill Square, Aberdeen, AB12 5EQ, Scotland
SNUGOLOGY LTD 175 Raeden Crescent, Aberdeen, AB15 5WP, Scotland
SHANDOJE LIMITED 9 Justice Port, Aberdeen, AB24 5HZ, Scotland
TYN HORN LIMITED 68 Beachview Court, Aberdeen, AB24 1WB, Scotland
AWA SOLUTIONS LIMITED 12 Baillieswells Terrace, Bieldside, Aberdeen, AB15 9AB, Scotland
COLTFIELD LIMITED 151 King's Gate, Aberdeen, AB15 6DL, Scotland
COMRAICH LEASING LTD 1 Eigie Lane, Balmedie, Aberdeen, Aberdeenshire, AB23 8AB, Scotland
CUTTING EDGE PERFORMANCE LIMITED 3 Scotsmill Avenue, Blackburn, Aberdeen, AB21 0HR, Scotland
JOHN DOUGAN SERVICES LIMITED 67 Rosehill Drive, Aberdeen, AB24 4JR, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
VARZI, Shakiba Secretary (Active) 25 Greenfern Road,, Greenfern Road, Aberdeen, AB16 6TS /
29 August 2016
/
ADLAM-HILL, Susan Director (Active) 25 Greenfern Road,, Greenfern Road, Aberdeen, AB16 6TS August 1967 /
18 July 2016
British /
Scotland
Hr Director
BAGNALL, Victoria Director (Active) 25 Greenfern Road,, Greenfern Road, Aberdeen, AB16 6TS August 1971 /
12 January 2016
British /
Scotland
Gp
COOPER, Sally Director (Active) 25 Greenfern Road,, Greenfern Road, Aberdeen, AB16 6TS February 1958 /
1 November 2015
British /
Scotland
None
EWEN, Janine Director (Active) 25 Greenfern Road,, Greenfern Road, Aberdeen, AB16 6TS October 1988 /
1 May 2015
British /
Scotland
Health Care
RUTTER, Lynn Director (Active) 25 Greenfern Road,, Greenfern Road, Aberdeen, AB16 6TS July 1956 /
15 March 2015
British /
Scotland
Recruitment Consultant
TAYLOR, Grace Director (Active) 25 Greenfern Road,, Greenfern Road, Aberdeen, Scotland, AB16 6TS March 1967 /
24 June 2008
British /
Scotland
Director
VARZI, Shakiba Director (Active) 25 Greenfern Road,, Greenfern Road, Aberdeen, Scotland, AB16 6TS September 1991 /
29 September 2014
Iranian /
United Kingdom
Student
DUNCAN, Linda Christina Secretary (Resigned) 3 Shielhill Gardens, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8RN /
31 October 1991
/
MACDONALD, Lesley Carole Secretary (Resigned) 12 Allardice Street, Stonehaven, AB39 2BQ /
28 June 2002
/
MASSON, Audrey Christie Secretary (Resigned) 6 Bon Accord Crescent Lane, Aberdeen, Aberdeenshire, AB11 6DF /
5 July 2010
/
RATHOD, Eleanor Grace Secretary (Resigned) 25 Greenfern Road,, Greenfern Road, Aberdeen, Scotland, AB16 6TS /
29 September 2014
British /
STUART, Jan Secretary (Resigned) 11 Rappahouse End, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8RB /
21 May 1999
/
TAYLOR, Grace Secretary (Resigned) 6 Bon Accord Crescent Lane, Aberdeen, Aberdeenshire, AB11 6DF /
20 August 2012
/
AL-KOWARRI, Hazel Linda Director (Resigned) 6 Bon Accord Crescent Lane, Aberdeen, Aberdeenshire, AB11 6DF August 1947 /
18 January 2010
British /
Scotland
Aberdeenshire Councillor
BISHOP, Evelyn Gibson Director (Resigned) 26 Belmont Road, Aberdeen, Aberdeenshire, AB2 3SR April 1950 /
31 October 1991
British /
Secretary
CHESHIRE, Karla Anne Director (Resigned) 6 Bon Accord Crescent Lane, Aberdeen, Aberdeenshire, AB11 6DF May 1984 /
20 August 2012
British /
Scotland
Social Worker
COYNE, Edna Elizabeth Director (Resigned) North Hilton, Netherley, Stonehaven, Aberdeenshire, AB39 3QL March 1943 /
27 March 1998
British /
Hotel Consultant
DONALD, Jennifer Director (Resigned) 6 Bon Accord Crescent Lane, Aberdeen, Aberdeenshire, AB11 6DF November 1983 /
1 October 2012
British /
Scotland
Hr Officer
DUNCAN, Linda Christina Director (Resigned) 3 Shielhill Gardens, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8RN October 1951 /
31 October 1991
British /
Secretary
GAULD, Helen Coutts Director (Resigned) 25 Greenfern Road,, Greenfern Road, Aberdeen, Scotland, AB16 6TS December 1965 /
16 March 2012
Scottish /
Scotland
Acting Director Of Housing & Property
GREENWOOD, Barbara Anne Director (Resigned) 28 Church Street, Aberdeen, AB24 4DQ April 1953 /
9 September 2009
British /
Uk
Retired Local Government Officer
HERRON, Christine Director (Resigned) 25 Greenfern Road, Greenfern Road, Aberdeen, Scotland, AB16 6TS March 1955 /
5 August 2013
British /
Scotland
Mental Health Officer
JOINER, Sarah Elizabeth Director (Resigned) 25 Greenfern Road,, Greenfern Road, Aberdeen, Scotland, AB16 6TS January 1975 /
29 September 2014
British /
Scotland
Chartered Tax Adviser
MABBOTT, Stephen Nominee Director (Resigned) 14 Mitchell Lane, Glasgow, Strathclyde, G1 3NU November 1950 /
16 January 1991
British /
MASSON, Audrey Christie Director (Resigned) 31 Strachen Mill Court, Aberdeen, Aberdeenshire, Scotland, AB25 1TX December 1937 /
17 January 2006
British /
Scotland
Retired Radiographer
MATTHEW, Nicki Director (Resigned) 3 Jesmond Square North, Bridge Of Don, Aberdeen, AB22 8WU October 1967 /
26 July 2000
British /
Drugs Worker
MCALLAN, Shona Isabel Director (Resigned) 25 Greenfern Road,, Greenfern Road, Aberdeen, Scotland, AB16 6TS April 1951 /
15 December 2014
British /
Scotland
Retired
MCDONALD, Margaret Mcqueen Director (Resigned) 385 Hilton Drive, Aberdeen, Aberdeenshire, AB24 4PR July 1936 /
28 August 2007
British /
Director
MCKERRON, Gayle Charlotte Director (Resigned) 25 Greenfern Road,, Greenfern Road, Aberdeen, Scotland, AB16 6TS March 1977 /
10 June 2014
British /
Scotland
Social Worker
MITCHELL, Hilda Mary Director (Resigned) 26 Wales Street, Aberdeen, Aberdeenshire, AB2 1HH July 1953 /
31 October 1991
British /
Secretary
MOIR, Patricia Ann Director (Resigned) 6 Bon Accord Crescent Lane, Aberdeen, Aberdeenshire, AB11 6DF March 1947 /
24 June 2008
British /
Scotland
Retired Nurse Manager
RATHOD, Eleanor Grace Director (Resigned) 25 Greenfern Road,, Greenfern Road, Aberdeen, Scotland, AB16 6TS June 1979 /
11 August 2014
British /
Scotland
Project Manager
RUTHERFORD, Pamela Director (Resigned) 6 Bon Accord Crescent Lane, Aberdeen, Aberdeenshire, AB11 6DF August 1970 /
27 June 2012
British /
Scotland
Volunteer

Competitor

Search similar business entities

Post Town ABERDEEN
Post Code AB16 5UU
SIC Code 55900 - Other accommodation

Improve Information

Please provide details on GRAMPIAN WOMENS AID LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches