UKBizDB.co.uk

TIGH A' CHOMAINN CAMPHILL LIMITED

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

This company is commonly known as Tigh A' Chomainn Camphill Limited. The company was founded 37 years ago and was given the registration number SC103792. 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 85320 - Technical and vocational secondary education.

Company Information

Name:TIGH A' CHOMAINN CAMPHILL LIMITED
Company Number:SC103792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85320 - Technical and vocational secondary education

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
Bto Solicitors Llp, 48 St Vincent Street, Glasgow, United Kingdom, G2 5HS

Director-Active
Bto Solicitors Llp, 48 St Vincent Street, Glasgow, United Kingdom, G2 5HS

Director18 January 2019Active
Bto Solicitors Llp, 48 St Vincent Street, Glasgow, United Kingdom, G2 5HS

Director09 March 2018Active
Bto Solicitors Llp, 48 St Vincent Street, Glasgow, United Kingdom, G2 5HS

Director20 November 2020Active
Bto Solicitors Llp, 48 St Vincent Street, Glasgow, United Kingdom, G2 5HS

Director27 September 2008Active
Bto Solicitors Llp, 48 St Vincent Street, Glasgow, United Kingdom, G2 5HS

Director27 September 2008Active
Bto Solicitors Llp, 48 St Vincent Street, Glasgow, United Kingdom, G2 5HS

Director12 August 2011Active
3 Hopecroft Terrace, Bucksburn, Aberdeen, AB2 9RL

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

Secretary11 November 1992Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary20 October 2016Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary-Active
Southlinn Cottage, Peterculter, AB14 0PD

Director23 August 2002Active
23, Carden Place, Aberdeen, Scotland, AB10 1UQ

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

Director11 October 2013Active
8 Albyn Terrace, Aberdeen, AB10 1YP

Director-Active
8 Albyn Terrace, Aberdeen, AB10 1YP

Director-Active
Mount Melville House, Mount Melville, St. Andrews, KY16 8NT

Director05 December 1997Active
7, Howie Lane, Peterculter, United Kingdom, AB14 0LJ

Director27 September 2008Active
Cairnlee House, Milltimber, Aberdeen,

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

Director09 November 2018Active
3 Hopecroft Terrace, Bucksburn, Aberdeen, AB2 9RL

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

Director18 October 1996Active
Mignonette, Bieldside, Aberdeen,

Director-Active
4 Ferryhill Place, Aberdeen, AB1 2SE

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

Director11 October 2013Active
8 Albyn Terrace, Aberdeen, AB10 1YP

Director27 September 2008Active
23, Carden Place, Aberdeen, Scotland, AB10 1UQ

Director07 August 1992Active
Tigh A' Chomainn 4 Craigton Crescent, Peterculter, Aberdeen, AB14 0SB

Director-Active
Alcoyne House, Newton Dee Bieldside, Aberdeen, AB15 9DX

Director17 August 1990Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-11Resolution

Resolution.

Download
2022-10-10Incorporation

Memorandum articles.

Download
2022-01-24Officers

Change corporate secretary company with change date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type small.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.