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.
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 | : |
|
Registered Address | : | Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 02 February 2017 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD | Director | 15 April 2021 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 10 December 1999 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD | Director | 17 May 2018 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 01 October 2009 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD | Director | 17 May 2018 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD | Director | 17 May 2018 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD | Director | 24 June 2021 | Active |
Abbotsville 320 North Deeside Road, Cults, Aberdeen, AB15 9SB | Secretary | - | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Secretary | 30 September 1992 | Active |
266 North Deeside Road, Cults, Aberdeen, AB15 9PB | Director | 09 June 1988 | Active |
Ling Murtle Estate, Bieldside, Aberdeen, AB1 9EP | Director | 07 October 1987 | Active |
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 | Director | 26 November 2009 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 01 October 2009 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 16 January 2007 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 20 March 2014 | Active |
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 | Director | 07 August 2014 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 23 November 2005 | Active |
Camphill Village Trust, Newton Dee, Bieldside, AB15 9DX | Director | 23 November 2005 | Active |
St Andrew's House, Murtle Bieldside, Aberdeen, AB1 9EP | Director | - | Active |
23, Carden Place, Aberdeen, Scotland, AB10 1UQ | Director | 30 November 2006 | Active |
Camphill House Camphill Estate, Milltimber, AB13 0AN | Director | 08 March 2000 | Active |
Windruffe, Cairnlee Road, Bieldside, Aberdeen, AB15 9BN | Director | 02 December 1998 | Active |
Caranoc, Bieldside, Aberdeen, AB15 9BN | Director | - | Active |
3, Macaulay Walk, Aberdeen, United Kingdom, AB15 8FQ | Director | 30 March 2017 | Active |
Westcote, Newton Dee, 12 Golf Road, Aberdeen, United Kingdom, AB15 9DL | Director | 10 August 2017 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 15 March 2012 | Active |
19 Gray Street, Aberdeen, AB1 6JD | Director | - | Active |
23, Carden Place, Aberdeen, Scotland, AB10 1UQ | Director | 15 March 2012 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 05 October 2005 | Active |
Beannachar Community Ltd, Banchory Devenick, Aberdeen, AB12 5YL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Change corporate secretary company with change date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-09-12 | Resolution | Resolution. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.