Women's Aid South Lanarkshire And East Renfrewshire EAST KILBRIDE


Founded in 2010, Women's Aid South Lanarkshire And East Renfrewshire, classified under reg no. SC385178 is an active company. Currently registered at 3rd Floor Edinburgh House G74 1LJ, East Kilbride the company has been in the business for 14 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2015/11/06 Women's Aid South Lanarkshire And East Renfrewshire is no longer carrying the name Women's Aid South Lanarkshire.

Currently there are 7 directors in the the firm, namely Nicky B., Pamela S. and Keida M. and others. In addition one secretary - Heather R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jessica B. who worked with the the firm until 28 June 2013.

Women's Aid South Lanarkshire And East Renfrewshire Address / Contact

Office Address 3rd Floor Edinburgh House
Office Address2 20 Princes Square
Town East Kilbride
Post code G74 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC385178
Date of Incorporation Fri, 10th Sep 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Nicky B.

Position: Director

Appointed: 15 August 2022

Pamela S.

Position: Director

Appointed: 15 August 2022

Keida M.

Position: Director

Appointed: 24 November 2021

Gemma B.

Position: Director

Appointed: 25 November 2020

Myra M.

Position: Director

Appointed: 25 November 2020

Laura M.

Position: Director

Appointed: 22 May 2019

Catherine L.

Position: Director

Appointed: 21 July 2016

Heather R.

Position: Secretary

Appointed: 01 July 2013

Pauline S.

Position: Director

Appointed: 28 March 2019

Resigned: 03 July 2023

Maureen M.

Position: Director

Appointed: 20 December 2017

Resigned: 25 November 2019

Caithrin P.

Position: Director

Appointed: 26 September 2017

Resigned: 20 April 2022

Carol W.

Position: Director

Appointed: 27 October 2016

Resigned: 01 February 2017

Eleanor C.

Position: Director

Appointed: 31 March 2014

Resigned: 25 November 2020

Sandra B.

Position: Director

Appointed: 20 November 2013

Resigned: 29 July 2014

Laura B.

Position: Director

Appointed: 20 November 2013

Resigned: 16 August 2016

Lesley M.

Position: Director

Appointed: 20 November 2013

Resigned: 13 April 2016

Jessica B.

Position: Director

Appointed: 01 July 2013

Resigned: 12 September 2013

Lauren M.

Position: Director

Appointed: 21 February 2013

Resigned: 01 September 2013

Laura H.

Position: Director

Appointed: 21 February 2013

Resigned: 24 March 2021

Susan K.

Position: Director

Appointed: 23 August 2012

Resigned: 21 February 2013

Jessica B.

Position: Secretary

Appointed: 03 March 2011

Resigned: 28 June 2013

Anne M.

Position: Director

Appointed: 03 March 2011

Resigned: 27 November 2018

Judith F.

Position: Director

Appointed: 03 March 2011

Resigned: 23 August 2012

Susannah M.

Position: Director

Appointed: 03 March 2011

Resigned: 21 March 2012

Jacqueline M.

Position: Director

Appointed: 03 March 2011

Resigned: 28 June 2013

Mary S.

Position: Director

Appointed: 03 March 2011

Resigned: 31 March 2014

Amanda H.

Position: Director

Appointed: 03 March 2011

Resigned: 01 July 2013

Jill C.

Position: Director

Appointed: 03 March 2011

Resigned: 21 March 2012

Lorraine C.

Position: Director

Appointed: 03 March 2011

Resigned: 23 August 2012

Natalie H.

Position: Director

Appointed: 10 September 2010

Resigned: 08 March 2011

Alison W.

Position: Director

Appointed: 10 September 2010

Resigned: 03 March 2011

Ann K.

Position: Director

Appointed: 10 September 2010

Resigned: 03 March 2011

Company previous names

Women's Aid South Lanarkshire November 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand637 945738 663334 407
Current Assets755 251820 175334 407
Debtors117 30681 512242 304
Net Assets Liabilities742 712815 432345 949
Other Debtors49 41346 669183 483
Property Plant Equipment10 54728 369 
Other
Charity Funds742 712815 432647 524
Cost Charitable Activity896 129879 784910 266
Donations Legacies22 84914 9318 640
Expenditure Material Fund 1 611 5811 775 943
Further Item Donations Legacies Component Total Donations Legacies22 84914 9318 640
Income Endowments1 777 1891 684 301995 051
Income From Charitable Activities1 753 2731 669 3701 945 342
Income From Charitable Activity890 859877 931950 539
Income Material Fund 1 684 3011 953 982
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses104 73772 720129 374
Net Increase Decrease In Charitable Funds104 73772 720178 039
Transfer To From Material Fund  8 557
Accrued Liabilities15 78417 73541 440
Accumulated Depreciation Impairment Property Plant Equipment43 36759 9914 058
Average Number Employees During Period363742
Creditors23 08633 1124
Depreciation Expense Property Plant Equipment7 44516 62416 505
Increase From Depreciation Charge For Year Property Plant Equipment 16 62416 505
Net Current Assets Liabilities732 165787 063978 560
Pension Other Post-employment Benefit Costs Other Pension Costs73 57378 51382 298
Prepayments Accrued Income67 71517 29556 908
Property Plant Equipment Gross Cost53 91488 36087 349
Social Security Costs82 01885 64790 012
Total Additions Including From Business Combinations Property Plant Equipment 34 4463 047
Total Assets Less Current Liabilities742 712815 432993 471
Trade Creditors Trade Payables7 23515 37711 347
Wages Salaries901 441948 4761 056 886
Other Income1 067  
Gain Loss On Disposals Property Plant Equipment1 067  
Other Taxation Social Security Payable67  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 21st, December 2023
Free Download (36 pages)

Company search

Advertisements