TIGH A' CHOMAINN CAMPHILL LIMITED
Overview
Company Name | TIGH A' CHOMAINN CAMPHILL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC103792 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIGH A' CHOMAINN CAMPHILL LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is TIGH A' CHOMAINN CAMPHILL LIMITED located?
Registered Office Address | Bto Solicitors Llp 48 St Vincent Street G2 5HS Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TIGH A' CHOMAINN CAMPHILL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TIGH A' CHOMAINN CAMPHILL LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for TIGH A' CHOMAINN CAMPHILL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS on Apr 03, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Margaret Susana Swerling on Oct 12, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Marx on Oct 12, 2022 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1037920004, created on Jun 15, 2021 | 13 pages | MR01 | ||||||||||
Registration of charge SC1037920003, created on Apr 08, 2021 | 16 pages | MR01 | ||||||||||
Appointment of Mr Alexander Iain Fraser as a director on Nov 20, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Edward Leggett as a director on Sep 21, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephanie Newbatt as a director on Jul 03, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge SC1037920002, created on Jun 19, 2019 | 17 pages | MR01 | ||||||||||
Who are the officers of TIGH A' CHOMAINN CAMPHILL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALFRED, Laurence Michael | Director | 48 St Vincent Street G2 5HS Glasgow Bto Solicitors Llp United Kingdom | Scotland | British | House Father | 1295030001 | ||||||||
ALFRED, Martin | Director | 48 St Vincent Street G2 5HS Glasgow Bto Solicitors Llp United Kingdom | United Kingdom | British | Care Home Manager | 254699010001 | ||||||||
BENNET, Alexander Bruce | Director | 48 St Vincent Street G2 5HS Glasgow Bto Solicitors Llp United Kingdom | Scotland | British | Ceo | 156583780001 | ||||||||
FRASER, Alexander Iain | Director | 48 St Vincent Street G2 5HS Glasgow Bto Solicitors Llp United Kingdom | United Kingdom | British | Accountant | 312834290001 | ||||||||
MARX, Thomas | Director | 48 St Vincent Street G2 5HS Glasgow Bto Solicitors Llp United Kingdom | United Kingdom | British | Care Home Manager | 133973100002 | ||||||||
SWERLING, Margaret Susana | Director | 48 St Vincent Street G2 5HS Glasgow Bto Solicitors Llp United Kingdom | United Kingdom | British | Carer | 133974590002 | ||||||||
THOMSON, Alison Norma Howard | Director | 48 St Vincent Street G2 5HS Glasgow Bto Solicitors Llp United Kingdom | Scotland | British | Day Service Manager | 164050570001 | ||||||||
LEYS, Maureen Jean | Secretary | 3 Hopecroft Terrace Bucksburn AB2 9RL Aberdeen Aberdeenshire | British | 19050002 | ||||||||||
WOOD, Nigel Roderick | Secretary | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | British | 28356450001 | ||||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||||||
BAXTER, Susan | Director | Southlinn Cottage AB14 0PD Peterculter Aberdeen | British | House Co Ordinator | 86400220001 | |||||||||
BERGER, Ian Michael | Director | Carden Place AB10 1UQ Aberdeen 23 Scotland | Scotland | British | Co-Worker | 140153600001 | ||||||||
BUSCH, Alexander Benjamin | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | United Kingdom | British | Deputy Executive Director | 190657300001 | ||||||||
CALDERWOOD, Alice Agneta | Director | 8 Albyn Terrace Aberdeen AB10 1YP | United Kingdom | Swedish | House Mother | 47955230001 | ||||||||
CALDERWOOD, Graham | Director | 8 Albyn Terrace Aberdeen AB10 1YP | United Kingdom | British | House Father | 19100001 | ||||||||
DRUMMOND, Fiona Carrick | Director | Mount Melville House Mount Melville KY16 8NT St. Andrews Fife | Scotland | British | Housewife | 59086980002 | ||||||||
FERGUSON, John Alexander, Rev Dr | Director | Howie Lane AB14 0LJ Peterculter 7 Aberdeenshire United Kingdom | Uk | Scottish | Minister Of Religion | 137007190001 | ||||||||
HENRIKSEN, Mette Sofie | Director | Cairnlee House Milltimber Aberdeen | British | House Mother | 19040001 | |||||||||
LEGGETT, Ronald Edward | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House | United Kingdom | British | Company Director | 246077500001 | ||||||||
LEYS, Maureen Jean | Director | 3 Hopecroft Terrace Bucksburn AB2 9RL Aberdeen Aberdeenshire | British | Housemother | 19050002 | |||||||||
NEWBATT, Stephanie | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | Scotland | British | Curative Teacher | 50078110001 | ||||||||
REINHARDY, Rainer | Director | Mignonette Bieldside Aberdeen | German | House Father | 401580001 | |||||||||
SHELDON, Elizabeth Amelia | Director | 4 Ferryhill Place AB1 2SE Aberdeen Aberdeenshire | British | Retired Lecturer | 19090001 | |||||||||
SHOEMARK, Alison | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | United Kingdom | British | Retired Lecturer | 190404460001 | ||||||||
STEWART, Christine Peters | Director | 8 Albyn Terrace Aberdeen AB10 1YP | United Kingdom | Other | Social Worker | 56959980001 | ||||||||
STREET, Valerie Joy | Director | Carden Place AB10 1UQ Aberdeen 23 Scotland | United Kingdom | British | Secretary | 30758730001 | ||||||||
SWEENEY, Rita | Director | Tigh A' Chomainn 4 Craigton Crescent Peterculter AB14 0SB Aberdeen Aberdeenshire | British | Assistant House Mother | 19070001 | |||||||||
TAVERNE, Thomas Nicholas | Director | Alcoyne House Newton Dee Bieldside AB15 9DX Aberdeen | Dutch | Sheltered Workshop Manager | 1295120001 |
What are the latest statements on persons with significant control for TIGH A' CHOMAINN CAMPHILL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0