TIGH A' CHOMAINN CAMPHILL LIMITED

TIGH A' CHOMAINN CAMPHILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTIGH A' CHOMAINN CAMPHILL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC103792
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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
    4 Craigton Crescent
    AB14 0SB Peterculter
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIGH A' CHOMAINN CAMPHILL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TIGH A' CHOMAINN CAMPHILL LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for TIGH A' CHOMAINN CAMPHILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS United Kingdom to 4 Craigton Crescent Peterculter AB14 0SB on Nov 21, 2025

    1 pagesAD01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Appointment of Mr Simon Beckett as a director on Sep 11, 2025

    2 pagesAP01

    Appointment of Mr David Mitchell as a director on Jul 30, 2025

    2 pagesAP01

    Termination of appointment of Alexander Iain Fraser as a director on Jul 30, 2025

    1 pagesTM01

    Termination of appointment of Alexander Bruce Bennet as a director on Jul 03, 2025

    1 pagesTM01

    Termination of appointment of Margaret Susana Swerling as a director on Apr 28, 2025

    1 pagesTM01

    Termination of appointment of Thomas Marx as a director on Apr 28, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Mar 31, 2023

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Margaret Susana Swerling on Oct 12, 2022

    2 pagesCH01

    Director's details changed for Mr Thomas Marx on Oct 12, 2022

    2 pagesCH01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Accounts for a small company made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Registration of charge SC1037920004, created on Jun 15, 2021

    13 pagesMR01

    Who are the officers of TIGH A' CHOMAINN CAMPHILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALFRED, Laurence Michael
    Craigton Crescent
    AB14 0SB Peterculter
    4
    Scotland
    Director
    Craigton Crescent
    AB14 0SB Peterculter
    4
    Scotland
    ScotlandBritish1295030001
    ALFRED, Martin
    Craigton Crescent
    AB14 0SB Peterculter
    4
    Scotland
    Director
    Craigton Crescent
    AB14 0SB Peterculter
    4
    Scotland
    United KingdomBritish254699010001
    BECKETT, Simon
    Craigton Crescent
    AB14 0SB Peterculter
    4
    Scotland
    Director
    Craigton Crescent
    AB14 0SB Peterculter
    4
    Scotland
    ScotlandBritish209590850001
    MITCHELL, David
    Craigton Crescent
    AB14 0SB Peterculter
    4
    Scotland
    Director
    Craigton Crescent
    AB14 0SB Peterculter
    4
    Scotland
    United KingdomBritish339756110001
    THOMSON, Alison Norma Howard
    Craigton Crescent
    AB14 0SB Peterculter
    4
    Scotland
    Director
    Craigton Crescent
    AB14 0SB Peterculter
    4
    Scotland
    ScotlandBritish164050570001
    LEYS, Maureen Jean
    3 Hopecroft Terrace
    Bucksburn
    AB2 9RL Aberdeen
    Aberdeenshire
    Secretary
    3 Hopecroft Terrace
    Bucksburn
    AB2 9RL Aberdeen
    Aberdeenshire
    British19050002
    WOOD, Nigel Roderick
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Secretary
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    British28356450001
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    BAXTER, Susan
    Southlinn Cottage
    AB14 0PD Peterculter
    Aberdeen
    Director
    Southlinn Cottage
    AB14 0PD Peterculter
    Aberdeen
    British86400220001
    BENNET, Alexander Bruce
    48 St Vincent Street
    G2 5HS Glasgow
    Bto Solicitors Llp
    United Kingdom
    Director
    48 St Vincent Street
    G2 5HS Glasgow
    Bto Solicitors Llp
    United Kingdom
    ScotlandBritish156583780001
    BERGER, Ian Michael
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    Director
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    ScotlandBritish140153600001
    BUSCH, Alexander Benjamin
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    United KingdomBritish190657300001
    CALDERWOOD, Alice Agneta
    8 Albyn Terrace
    Aberdeen
    AB10 1YP
    Director
    8 Albyn Terrace
    Aberdeen
    AB10 1YP
    United KingdomSwedish47955230001
    CALDERWOOD, Graham
    8 Albyn Terrace
    Aberdeen
    AB10 1YP
    Director
    8 Albyn Terrace
    Aberdeen
    AB10 1YP
    United KingdomBritish19100001
    DRUMMOND, Fiona Carrick
    Mount Melville House
    Mount Melville
    KY16 8NT St. Andrews
    Fife
    Director
    Mount Melville House
    Mount Melville
    KY16 8NT St. Andrews
    Fife
    ScotlandBritish59086980002
    FERGUSON, John Alexander, Rev Dr
    Howie Lane
    AB14 0LJ Peterculter
    7
    Aberdeenshire
    United Kingdom
    Director
    Howie Lane
    AB14 0LJ Peterculter
    7
    Aberdeenshire
    United Kingdom
    UkScottish137007190001
    FRASER, Alexander Iain
    48 St Vincent Street
    G2 5HS Glasgow
    Bto Solicitors Llp
    United Kingdom
    Director
    48 St Vincent Street
    G2 5HS Glasgow
    Bto Solicitors Llp
    United Kingdom
    ScotlandScottish312834290001
    HENRIKSEN, Mette Sofie
    Cairnlee House
    Milltimber
    Aberdeen
    Director
    Cairnlee House
    Milltimber
    Aberdeen
    British19040001
    LEGGETT, Ronald Edward
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United KingdomBritish246077500001
    LEYS, Maureen Jean
    3 Hopecroft Terrace
    Bucksburn
    AB2 9RL Aberdeen
    Aberdeenshire
    Director
    3 Hopecroft Terrace
    Bucksburn
    AB2 9RL Aberdeen
    Aberdeenshire
    British19050002
    MARX, Thomas
    48 St Vincent Street
    G2 5HS Glasgow
    Bto Solicitors Llp
    United Kingdom
    Director
    48 St Vincent Street
    G2 5HS Glasgow
    Bto Solicitors Llp
    United Kingdom
    United KingdomBritish133973100002
    NEWBATT, Stephanie
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    ScotlandBritish50078110001
    REINHARDY, Rainer
    Mignonette
    Bieldside
    Aberdeen
    Director
    Mignonette
    Bieldside
    Aberdeen
    German401580001
    SHELDON, Elizabeth Amelia
    4 Ferryhill Place
    AB1 2SE Aberdeen
    Aberdeenshire
    Director
    4 Ferryhill Place
    AB1 2SE Aberdeen
    Aberdeenshire
    British19090001
    SHOEMARK, Alison
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    United KingdomBritish190404460001
    STEWART, Christine Peters
    8 Albyn Terrace
    Aberdeen
    AB10 1YP
    Director
    8 Albyn Terrace
    Aberdeen
    AB10 1YP
    United KingdomOther56959980001
    STREET, Valerie Joy
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    Director
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    United KingdomBritish30758730001
    SWEENEY, Rita
    Tigh A' Chomainn 4 Craigton Crescent
    Peterculter
    AB14 0SB Aberdeen
    Aberdeenshire
    Director
    Tigh A' Chomainn 4 Craigton Crescent
    Peterculter
    AB14 0SB Aberdeen
    Aberdeenshire
    British19070001
    SWERLING, Margaret Susana
    48 St Vincent Street
    G2 5HS Glasgow
    Bto Solicitors Llp
    United Kingdom
    Director
    48 St Vincent Street
    G2 5HS Glasgow
    Bto Solicitors Llp
    United Kingdom
    United KingdomBritish133974590002
    TAVERNE, Thomas Nicholas
    Alcoyne House
    Newton Dee Bieldside
    AB15 9DX Aberdeen
    Director
    Alcoyne House
    Newton Dee Bieldside
    AB15 9DX Aberdeen
    Dutch1295120001

    What are the latest statements on persons with significant control for TIGH A' CHOMAINN CAMPHILL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The 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