UKBizDB.co.uk

CAMPHILL (RUDOLF STEINER) ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camphill (rudolf Steiner) Estates Limited. The company was founded 79 years ago and was given the registration number SC023094. The firm's registered office is in ABERDEEN. You can find them at Brodies House, 31 - 33 Union Grove, Aberdeen, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAMPHILL (RUDOLF STEINER) ESTATES LIMITED
Company Number:SC023094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1945
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary02 February 2017Active
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

Director15 April 2021Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director10 December 1999Active
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

Director17 May 2018Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director01 October 2009Active
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

Director17 May 2018Active
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

Director17 May 2018Active
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

Director24 June 2021Active
Abbotsville 320 North Deeside Road, Cults, Aberdeen, AB15 9SB

Secretary-Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Secretary30 September 1992Active
266 North Deeside Road, Cults, Aberdeen, AB15 9PB

Director09 June 1988Active
Ling Murtle Estate, Bieldside, Aberdeen, AB1 9EP

Director07 October 1987Active
St Hildas Camphill Estate, Milltimber, Aberdeen, AB13 0AN

Director-Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director-Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director26 November 2009Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director01 October 2009Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director16 January 2007Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director20 March 2014Active
Murtle House, Murtle Estate,Bieldside, Aberdeen, AB15 9EP

Director-Active
Olrig House, Portlethen, Aberdeen, AB12 4QS

Director-Active
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

Director07 August 2014Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director23 November 2005Active
Camphill Village Trust, Newton Dee, Bieldside, AB15 9DX

Director23 November 2005Active
St Andrew's House, Murtle Bieldside, Aberdeen, AB1 9EP

Director-Active
23, Carden Place, Aberdeen, Scotland, AB10 1UQ

Director30 November 2006Active
Camphill House Camphill Estate, Milltimber, AB13 0AN

Director08 March 2000Active
Windruffe, Cairnlee Road, Bieldside, Aberdeen, AB15 9BN

Director02 December 1998Active
Caranoc, Bieldside, Aberdeen, AB15 9BN

Director-Active
3, Macaulay Walk, Aberdeen, United Kingdom, AB15 8FQ

Director30 March 2017Active
Westcote, Newton Dee, 12 Golf Road, Aberdeen, United Kingdom, AB15 9DL

Director10 August 2017Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director15 March 2012Active
19 Gray Street, Aberdeen, AB1 6JD

Director-Active
23, Carden Place, Aberdeen, Scotland, AB10 1UQ

Director15 March 2012Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director05 October 2005Active
Beannachar Community Ltd, Banchory Devenick, Aberdeen, AB12 5YL

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Change corporate secretary company with change date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-09-12Resolution

Resolution.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.