This company is commonly known as Comrie Cancer Research & Relief Club. The company was founded 20 years ago and was given the registration number SC287500. The firm's registered office is in . You can find them at 7 Dunira Street, Comrie, , . This company's SIC code is 86900 - Other human health activities.
| Name | : | COMRIE CANCER RESEARCH & RELIEF CLUB |
|---|---|---|
| Company Number | : | SC287500 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 14 July 2005 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | Scotland |
| Industry Codes | : |
|
| Registered Address | : | 7 Dunira Street, Comrie, PH6 2LJ |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Easter Tullybannocher Farm Cottage, Comrie, Crieff, Scotland, PH6 2JY | Director | 21 September 2020 | Active |
| Turleum View, Burrell Street, Comrie, Crieff, Scotland, PH6 2JP | Director | 21 March 2016 | Active |
| Eaglespines, Nurses Lane, Comrie, Crieff, Scotland, PH6 2DZ | Director | 21 September 2020 | Active |
| Eaglepines, Nurses Lane, Comrie, Crieff, Scotland, PH6 2DZ | Director | 25 March 2013 | Active |
| 12, Strathview Place, Comrie, Crieff, Scotland, PH6 2HG | Director | 01 September 2013 | Active |
| 86, Queens Road, Comrie, Crieff, Scotland, PH6 2EU | Director | 14 March 2022 | Active |
| Aros House, Aros Field West, Comrie, Crieff, Scotland, PH6 2GB | Director | 20 March 2023 | Active |
| Earnhope, Dalginross, Comrie, Crieff, Scotland, PH6 2EG | Director | 16 August 2021 | Active |
| ,, 6 School Road, Comrie, Crieff, Scotland, PH6 2LZ | Director | 14 March 2022 | Active |
| The Haugh, Strathview Place, Comrie, Crieff, Scotland, PH6 2HG | Director | 20 March 2017 | Active |
| Eileen Rowan, The Ross, Comrie, Crieff, Scotland, PH6 2JU | Director | 16 August 2021 | Active |
| Kildonan, Perth Road, Crieff, Scotland, PH7 3EQ | Secretary | 20 July 2006 | Active |
| South View, Burrell Street, Comrie, PH6 2JP | Secretary | 01 August 2005 | Active |
| Glendale, Pudding Lane Comrie, Crieff, PH6 2DB | Secretary | 06 March 2006 | Active |
| 5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 14 July 2005 | Active |
| 7, Dunira Street, Comrie, Crieff, Scotland, PH6 2LJ | Director | 30 March 2010 | Active |
| 17 Queens Road, Crieff, PH6 2EU | Director | 01 August 2005 | Active |
| Cluen Cottage, Dunira, Comrie, PH6 2LA | Director | 01 August 2005 | Active |
| 16 Tay Place, Comrie, PH6 2BA | Director | 01 August 2005 | Active |
| 14, Dukes Road, Comrie, Crieff, PH6 2EE | Director | 14 April 2008 | Active |
| 14, Dukes Road, Comrie, PH^ 2EE | Director | 01 August 2005 | Active |
| 7 Dunira Street, Comrie, PH6 2LJ | Director | 01 August 2011 | Active |
| Lilac Cottage, Comrie, Crieff, PH6 2JX | Director | 08 December 2008 | Active |
| 66, Queens Road, Comrie, Crieff, Scotland, PH6 2EU | Director | 25 March 2013 | Active |
| 6, Dukes Road, Comrie, Crieff, PH6 2EN | Director | 08 December 2008 | Active |
| Olduvai, The Ross, Comrie, PH6 2JR | Director | 01 August 2005 | Active |
| Kilmore, South Crieff Road, Comrie, PH6 2HF | Director | 01 August 2005 | Active |
| 7 Dunira Street, Comrie, PH6 2LJ | Director | 21 March 2011 | Active |
| 13, Glebe Road, Comrie, Crieff, Scotland, PH6 2EW | Director | 21 September 2020 | Active |
| Earnmhor, Commercial Lane, Comrie, Crieff, Scotland, PH6 2DP | Director | 25 March 2013 | Active |
| 4, Strathview Place, Comrie, Crieff, Scotland, PH6 2HG | Director | 20 March 2017 | Active |
| Kilgour Cottage, Burrell Street, Comrie, PH6 2JP | Director | 01 August 2005 | Active |
| Aberuchill View, Dundas Street, Comrie, PH6 2LN | Director | 01 August 2005 | Active |
| 2 Glebe Square, Comrie, PH6 2EN | Director | 01 August 2005 | Active |
| 2 Glebe Square, Comrie, PH6 2EN | Director | 01 August 2005 | Active |
| Mr John Greer | ||
| Notified on | : | 21 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1950 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | Eaglepines, Nurses Lane, Crieff, Scotland, PH6 2DZ |
| Nature of control | : |
|
| Ms Margaret Hamilton Maclarty | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1942 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Norcroft, South Crieff Road, Comrie, United Kingdom, PH6 2HF |
| Nature of control | : |
|
| Miss Vicky Cottrell | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1965 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 7 Dunira Street, Comrie, United Kingdom, PH6 2LJ |
| Nature of control | : |
|
| Mrs Christine Mckelvie | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1947 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | Earnmhor Commercial Lane, Comrie, Crieff, Scotland, PH6 2DP |
| Nature of control | : |
|
| Ms Wilma Chalmers Fender | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1938 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 6 Dukes Road, Comrie, Crieff, United Kingdom, PH6 2EN |
| Nature of control | : |
|
| Mrs Margaret Elizabeth Comrie | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1937 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 16 Dukes Road, Comrie, United Kingdom, PH6 2EE |
| Nature of control | : |
|
| Mr Robert Comrie | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1937 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 16 Dukes Road, Comrie, United Kingdom, PH6 2EE |
| Nature of control | : |
|
| Ms Jessie Urquhart Robertson | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1932 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Aberuchill View, Dundas Street, Comrie, United Kingdom, PH6 2LN |
| Nature of control | : |
|
| Mrs Muriel Laurie Malloy | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1939 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 7 Dunira Street, Comrie, United Kingdom, PH6 2LJ |
| Nature of control | : |
|
| Mrs Evelyn Hamilton Gray | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1947 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | Turleum View, Burrell Street, Crieff, Scotland, PH6 2JP |
| Nature of control | : |
|
| Mrs Margaret Mccartney Greer | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1949 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 24 Drummond Street, Comrie, Crieff, Scotland, PH6 2DS |
| Nature of control | : |
|
| Mrs Lynn Grierson | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1955 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 12 Strathview Place, Comrie, United Kingdom, PH6 2HG |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.