Company NameCamphill (Rudolf Steiner) Estates Limited
Company StatusActive
Company NumberSC023094
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1945(79 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Stefan Alois Geider
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed10 December 1999(54 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Bernard Menzinger
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustrian
StatusCurrent
Appointed01 October 2009(64 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCurative Teacher
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Rory Matheson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(73 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Advisor/Director
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Kenneth Shaw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(73 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Frederick George Stevenson-Robb
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(73 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Alan Henry Esson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(76 years, 3 months after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Gillian Elizabeth Summers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(76 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 February 2017(72 years, 1 month after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameNicholas Martin Blitz
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1987(42 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 August 1996)
RoleMedical Practitioner
Correspondence AddressLing Murtle Estate
Bieldside
Aberdeen
AB1 9EP
Scotland
Director NamePeter Alexander Barclay
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1988(43 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 March 2005)
RoleRetired Chartered Accountant
Correspondence Address266 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
Director NameSteve Lyons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1988(43 years, 8 months after company formation)
Appointment Duration10 years (resigned 07 October 1998)
RoleNurse
Correspondence AddressCaranoc
Bieldside
Aberdeen
AB15 9BN
Scotland
Director NameGeorge Reid Morgan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1988(43 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Gray Street
Aberdeen
Aberdeenshire
AB1 6JD
Scotland
Director NameRichard Norman Phethean
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1988(43 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1992)
RoleHouse Father
Correspondence AddressBeannachar Community Ltd
Banchory Devenick
Aberdeen
AB12 5YL
Scotland
Director NameAlice Agneta Calderwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed02 October 1988(43 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 14 March 2013)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameHans Henning Hansmann
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1988(43 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 February 2001)
RoleSchool Principal
Correspondence AddressSt Andrew's House
Murtle Bieldside
Aberdeen
AB1 9EP
Scotland
Director NameDr Denis Durno
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1988(43 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2005)
RoleMedical Practitioner
Correspondence AddressOlrig House
Portlethen
Aberdeen
Aberdeenshire
AB12 4QS
Scotland
Director NameVincent Paul Anthony D'Agostino
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1988(43 years, 8 months after company formation)
Appointment Duration21 years (resigned 01 October 2009)
RoleCurative Teacher
Country of ResidenceScotland
Correspondence AddressMurtle House
Murtle Estate,Bieldside
Aberdeen
Grampian
AB15 9EP
Scotland
Director NameFriedwart Bock
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1988(43 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 23 May 2010)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence AddressSt Hildas Camphill Estate
Milltimber
Aberdeen
AB13 0AN
Scotland
Secretary NameLawrence Walker Milne
NationalityBritish
StatusResigned
Appointed02 October 1988(43 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressAbbotsville 320 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9SB
Scotland
Secretary NameNigel Roderick Wood
NationalityBritish
StatusResigned
Appointed30 September 1992(47 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NamePirkko Hellevi Lindholm
Date of BirthMay 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed02 December 1998(53 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindruffe
Cairnlee Road, Bieldside
Aberdeen
Aberdeenshire
AB15 9BN
Scotland
Director NamePiet Theodorus Hogenboom
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed08 March 2000(55 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 June 2009)
RoleCurative Educationalist
Correspondence AddressCamphill House Camphill Estate
Milltimber
Aberdeenshire
AB13 0AN
Scotland
Director NameElisabeth Alathea Phethean
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(60 years, 9 months after company formation)
Appointment Duration17 years (resigned 11 October 2022)
RoleHouse Mother
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameSir Douglas Milne Grant
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(60 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameColin Haldane
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(60 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 October 2009)
RoleCamphill Co Worker
Correspondence AddressCamphill Village Trust
Newton Dee
Bieldside
Aberdeen
AB15 9DX
Scotland
Director NamePeter Christopher Hansmann
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(61 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 March 2012)
RoleTeacher
Country of ResidenceScotland
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameAnthony Frank Crabbe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(62 years after company formation)
Appointment Duration14 years, 5 months (resigned 24 June 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMs Maria Manuela Dos Santos Cruz Costa
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2009(64 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2014)
RoleCurative Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMs Jean Marie Fogarty Carlson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(64 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 February 2019)
RoleManager-Co-Worker
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Thomas Marx
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(67 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2016)
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameDavid John Newbatt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(67 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameVincent D'Agostino
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2014(69 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 March 2017)
RoleDeputy Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameJohn Reid Fyfe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(69 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2019)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Angus Maccuish
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(72 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 November 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Macaulay Walk
Aberdeen
AB15 8FQ
Scotland
Director NameUlrike Mall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2017(72 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressWestcote Newton Dee
12 Golf Road
Aberdeen
AB15 9DL
Scotland

Contact

Websitecamphillschools.org.uk
Telephone01224 867935
Telephone regionAberdeen

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,479,486
Net Worth£40,868,458
Cash£891,511
Current Liabilities£365,939

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

18 July 1966Delivered on: 26 July 1966
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition & letter of agreement
Secured details: All sums due or to become due.
Particulars: Further part of cairnlee, bieldside.
Outstanding
18 July 1966Delivered on: 26 July 1966
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition & letter of agreement
Secured details: All sums due or to become due.
Particulars: Subjects at cairnlee, bieldside.
Outstanding
18 July 1966Delivered on: 26 July 1966
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition & letter of agreement
Particulars: Mansion house, etc., murtle, aberdeenshire.
Outstanding
18 July 1966Delivered on: 26 July 1966
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition & letter of agreement
Secured details: All sums due or to become due.
Particulars: Subjects at camphill, milltimber.
Outstanding
7 January 1966Delivered on: 20 January 1966
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition & letter of agreement
Secured details: All sums due or to become due.
Particulars: Part of cairnlee, bieldside.
Outstanding
18 November 1965Delivered on: 24 November 1965
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition & letter of agreement
Secured details: All sums due or to become due.
Particulars: Subjects, camphill, milltimber.
Outstanding
18 November 1965Delivered on: 24 November 1965
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition & letter of agreement
Secured details: All sums due or to become due.
Particulars: Subjects, mansion house, etc. murtle, aberdeenshire.
Outstanding
18 November 1965Delivered on: 24 November 1965
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition & letter of agreement
Secured details: All sums due or to become due.
Particulars: Subjects, cairnlee, bieldside.
Outstanding
11 December 2006Delivered on: 19 December 2006
Persons entitled: Aberdeen Waldorf School Limited

Classification: Standard security
Secured details: All obligations due.
Particulars: Aberdeen waldorf school, craigton road, cults, aberdeen ABN4953.
Outstanding
31 October 2006Delivered on: 8 November 2006
Persons entitled: Camphill Social Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 January 2006Delivered on: 30 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 November 1978Delivered on: 7 December 1978
Satisfied on: 6 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Banchory house, banchory devenick, aberdeen with solum and policies.
Fully Satisfied
17 August 1962Delivered on: 23 August 1962
Satisfied on: 6 June 2009
Persons entitled: Ernest Nassau and Mrs. Erna Meyer or Nassau, His Wife, Both Residing at 21 Wool Road, Wimbledon

Classification: Bond and disposition in security
Secured details: £6000.
Particulars: Heritable property camphill, milltimber, aberdeenshire.
Fully Satisfied

Filing History

14 February 2024Satisfaction of charge 11 in full (1 page)
1 February 2024Satisfaction of charge 6 in full (4 pages)
1 February 2024Satisfaction of charge 3 in full (4 pages)
1 February 2024Satisfaction of charge 7 in full (4 pages)
1 February 2024Satisfaction of charge 12 in full (4 pages)
1 February 2024Satisfaction of charge 4 in full (4 pages)
9 January 2024Full accounts made up to 31 March 2023 (26 pages)
27 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
23 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (24 pages)
17 October 2022Termination of appointment of Elisabeth Alathea Phethean as a director on 11 October 2022 (1 page)
21 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
24 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (22 pages)
7 July 2021Termination of appointment of Anthony Frank Crabbe as a director on 24 June 2021 (1 page)
7 July 2021Appointment of Mrs Gillian Elizabeth Summers as a director on 24 June 2021 (2 pages)
20 April 2021Appointment of Mr Alan Henry Esson as a director on 15 April 2021 (2 pages)
12 February 2021Termination of appointment of Darroch Robertson as a director on 5 February 2021 (1 page)
23 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
19 December 2020Accounts for a small company made up to 31 March 2020 (23 pages)
21 April 2020Termination of appointment of Alison Norma Howard Thomson as a director on 15 March 2020 (1 page)
23 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (22 pages)
12 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 April 2019Termination of appointment of John Reid Fyfe as a director on 31 March 2019 (1 page)
28 February 2019Termination of appointment of Jean Marie Fogarty Carlson as a director on 26 February 2019 (1 page)
20 December 2018Appointment of Alison Norma Howard Thomson as a director on 17 May 2018 (2 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
30 November 2018Termination of appointment of Ulrike Mall as a director on 27 November 2018 (1 page)
27 November 2018Accounts for a small company made up to 31 March 2018 (21 pages)
22 June 2018Appointment of Mr Darroch Robertson as a director on 17 May 2018 (2 pages)
21 June 2018Appointment of Mr Frederick George Stevenson-Robb as a director on 17 May 2018 (2 pages)
14 June 2018Appointment of Mr Rory Matheson as a director on 17 May 2018 (2 pages)
14 June 2018Appointment of Mr Kenneth Shaw as a director on 17 May 2018 (2 pages)
17 April 2018Director's details changed for Mrs Jean Marie Fogarty Carlson on 16 April 2018 (2 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
15 December 2017Director's details changed for Ulrike Mall on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mrs Jean Marie Fogarty Carlson on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Bernard Menzinger on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Dr Stefan Geider on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Ulrike Mall on 15 December 2017 (2 pages)
13 December 2017Termination of appointment of Angus Maccuish as a director on 23 November 2017 (1 page)
27 November 2017Accounts for a small company made up to 31 March 2017 (21 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (21 pages)
17 August 2017Appointment of Ulrike Mall as a director on 10 August 2017 (2 pages)
17 August 2017Appointment of Ulrike Mall as a director on 10 August 2017 (2 pages)
14 July 2017Termination of appointment of Douglas Milne Grant as a director on 15 June 2017 (1 page)
14 July 2017Termination of appointment of Douglas Milne Grant as a director on 15 June 2017 (1 page)
16 May 2017Termination of appointment of Vincent D'agostino as a director on 30 March 2017 (1 page)
16 May 2017Termination of appointment of Vincent D'agostino as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Angus Maccuish as a director on 30 March 2017 (2 pages)
18 April 2017Appointment of Mr Angus Maccuish as a director on 30 March 2017 (2 pages)
20 February 2017Appointment of Brodies Secretarial Services Limited as a secretary on 2 February 2017 (2 pages)
20 February 2017Appointment of Brodies Secretarial Services Limited as a secretary on 2 February 2017 (2 pages)
20 February 2017Termination of appointment of Nigel Roderick Wood as a secretary on 2 February 2017 (1 page)
20 February 2017Termination of appointment of Nigel Roderick Wood as a secretary on 2 February 2017 (1 page)
23 December 2016Director's details changed for John Reid Fyfe on 23 December 2016 (2 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
23 December 2016Director's details changed for John Reid Fyfe on 23 December 2016 (2 pages)
24 November 2016Full accounts made up to 31 March 2016 (22 pages)
24 November 2016Full accounts made up to 31 March 2016 (22 pages)
23 June 2016Termination of appointment of Thomas Marx as a director on 30 May 2016 (1 page)
23 June 2016Termination of appointment of Thomas Marx as a director on 30 May 2016 (1 page)
17 December 2015Annual return made up to 9 December 2015 no member list (7 pages)
17 December 2015Annual return made up to 9 December 2015 no member list (7 pages)
16 December 2015Full accounts made up to 31 March 2015 (18 pages)
16 December 2015Full accounts made up to 31 March 2015 (18 pages)
16 December 2014Annual return made up to 9 December 2014 no member list (7 pages)
16 December 2014Annual return made up to 9 December 2014 no member list (7 pages)
16 December 2014Annual return made up to 9 December 2014 no member list (7 pages)
10 December 2014Full accounts made up to 31 March 2014 (18 pages)
10 December 2014Full accounts made up to 31 March 2014 (18 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (23 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (23 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (23 pages)
29 October 2014Appointment of Vincent D'agostino as a director on 20 March 2014 (2 pages)
29 October 2014Director's details changed for Vincent D'agostino on 20 March 2014 (2 pages)
29 October 2014Appointment of Vincent D'agostino as a director on 20 March 2014 (2 pages)
29 October 2014Director's details changed for Vincent D'agostino on 20 March 2014 (2 pages)
15 October 2014Termination of appointment of Maria Manuela Dos Santos Cruz Costa as a director on 20 March 2014 (1 page)
15 October 2014Termination of appointment of Maria Manuela Dos Santos Cruz Costa as a director on 20 March 2014 (1 page)
15 October 2014Termination of appointment of Alice Agneta Calderwood as a director on 14 March 2013 (1 page)
15 October 2014Termination of appointment of Alice Agneta Calderwood as a director on 14 March 2013 (1 page)
29 September 2014Appointment of John Reid Fyfe as a director on 7 August 2014 (2 pages)
29 September 2014Appointment of John Reid Fyfe as a director on 7 August 2014 (2 pages)
29 September 2014Appointment of John Reid Fyfe as a director on 7 August 2014 (2 pages)
12 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 12 September 2014 (1 page)
14 January 2014Termination of appointment of Christopher Stewart as a director (1 page)
14 January 2014Termination of appointment of Christopher Stewart as a director (1 page)
13 December 2013Full accounts made up to 31 March 2013 (18 pages)
13 December 2013Full accounts made up to 31 March 2013 (18 pages)
12 December 2013Annual return made up to 9 December 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014.
(8 pages)
12 December 2013Annual return made up to 9 December 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014.
(8 pages)
12 December 2013Annual return made up to 9 December 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014.
(8 pages)
17 October 2013Termination of appointment of David Newbatt as a director (1 page)
17 October 2013Termination of appointment of David Newbatt as a director (1 page)
14 May 2013Termination of appointment of a director (1 page)
14 May 2013Termination of appointment of a director (1 page)
21 December 2012Annual return made up to 9 December 2012 no member list (7 pages)
21 December 2012Appointment of David John Newbatt as a director (2 pages)
21 December 2012Annual return made up to 9 December 2012 no member list (7 pages)
21 December 2012Appointment of David John Newbatt as a director (2 pages)
21 December 2012Annual return made up to 9 December 2012 no member list (7 pages)
6 September 2012Full accounts made up to 31 March 2012 (16 pages)
6 September 2012Full accounts made up to 31 March 2012 (16 pages)
29 June 2012Appointment of Thomas Marx as a director (2 pages)
29 June 2012Appointment of Thomas Marx as a director (2 pages)
20 June 2012Termination of appointment of Peter Hansmann as a director (1 page)
20 June 2012Termination of appointment of Peter Hansmann as a director (1 page)
16 December 2011Full accounts made up to 31 March 2011 (19 pages)
16 December 2011Full accounts made up to 31 March 2011 (19 pages)
15 December 2011Annual return made up to 9 December 2011 no member list (6 pages)
15 December 2011Annual return made up to 9 December 2011 no member list (6 pages)
15 December 2011Annual return made up to 9 December 2011 no member list (6 pages)
13 July 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 July 2011 (1 page)
10 January 2011Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Mr Christopher Stewart on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Dr Stefan Geider on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Dr Stefan Geider on 1 October 2009 (2 pages)
10 January 2011Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
10 January 2011Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages)
10 January 2011Annual return made up to 9 December 2010 no member list (6 pages)
10 January 2011Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages)
10 January 2011Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
10 January 2011Annual return made up to 9 December 2010 no member list (6 pages)
10 January 2011Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Mr Christopher Stewart on 1 October 2009 (2 pages)
10 January 2011Termination of appointment of Friedwart Bock as a director (1 page)
10 January 2011Director's details changed for Mr Christopher Stewart on 1 October 2009 (2 pages)
10 January 2011Termination of appointment of Friedwart Bock as a director (1 page)
10 January 2011Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages)
10 January 2011Annual return made up to 9 December 2010 no member list (6 pages)
10 January 2011Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
10 January 2011Director's details changed for Dr Stefan Geider on 1 October 2009 (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (19 pages)
31 December 2010Full accounts made up to 31 March 2010 (19 pages)
6 January 2010Full accounts made up to 31 March 2009 (17 pages)
6 January 2010Full accounts made up to 31 March 2009 (17 pages)
16 December 2009Director's details changed for Friedwart Bock on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages)
16 December 2009Appointment of Mrs Jean Marie Fogarty Carlson as a director (2 pages)
16 December 2009Annual return made up to 9 December 2009 no member list (7 pages)
16 December 2009Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Friedwart Bock on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Friedwart Bock on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages)
16 December 2009Appointment of Mrs Jean Marie Fogarty Carlson as a director (2 pages)
16 December 2009Annual return made up to 9 December 2009 no member list (7 pages)
16 December 2009Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 no member list (7 pages)
3 December 2009Appointment of Ms Maria Manuela Dos Santos Cruz Costa as a director (2 pages)
3 December 2009Appointment of Mr Bernard Menzinger as a director (2 pages)
3 December 2009Appointment of Ms Maria Manuela Dos Santos Cruz Costa as a director (2 pages)
3 December 2009Appointment of Mr Bernard Menzinger as a director (2 pages)
27 October 2009Termination of appointment of Colin Haldane as a director (1 page)
27 October 2009Termination of appointment of Colin Haldane as a director (1 page)
22 October 2009Termination of appointment of Vincent D'agostino as a director (1 page)
22 October 2009Termination of appointment of Vincent D'agostino as a director (1 page)
11 August 2009Appointment terminated director piet hogenboom (1 page)
11 August 2009Appointment terminated director piet hogenboom (1 page)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 January 2009Annual return made up to 09/12/08 (5 pages)
5 January 2009Annual return made up to 09/12/08 (5 pages)
23 December 2008Full accounts made up to 31 March 2008 (16 pages)
23 December 2008Full accounts made up to 31 March 2008 (16 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
20 December 2007Annual return made up to 09/12/07 (3 pages)
20 December 2007Annual return made up to 09/12/07 (3 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (14 pages)
29 January 2007Full accounts made up to 31 March 2006 (14 pages)
20 December 2006Director resigned (1 page)
20 December 2006Annual return made up to 09/12/06
  • 363(288) ‐ Director resigned
(8 pages)
20 December 2006Director resigned (1 page)
20 December 2006Annual return made up to 09/12/06
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
16 November 2006Alterations to a floating charge (5 pages)
16 November 2006Alterations to a floating charge (5 pages)
15 November 2006Alterations to a floating charge (5 pages)
15 November 2006Alterations to a floating charge (5 pages)
8 November 2006Partic of mort/charge * (3 pages)
8 November 2006Partic of mort/charge * (3 pages)
15 February 2006Annual return made up to 09/12/05 (9 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Annual return made up to 09/12/05 (9 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
30 January 2006Partic of mort/charge * (3 pages)
30 January 2006Partic of mort/charge * (3 pages)
27 January 2006Full accounts made up to 31 March 2005 (11 pages)
27 January 2006Full accounts made up to 31 March 2005 (11 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
2 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
2 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
15 December 2004Annual return made up to 09/12/04 (8 pages)
15 December 2004Annual return made up to 09/12/04 (8 pages)
25 November 2004Full accounts made up to 31 January 2004 (11 pages)
25 November 2004Full accounts made up to 31 January 2004 (11 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
10 December 2003Annual return made up to 09/12/03 (8 pages)
10 December 2003Annual return made up to 09/12/03 (8 pages)
17 October 2003Full accounts made up to 31 January 2003 (11 pages)
17 October 2003Full accounts made up to 31 January 2003 (11 pages)
18 December 2002Annual return made up to 09/12/02 (8 pages)
18 December 2002Annual return made up to 09/12/02 (8 pages)
2 December 2002Full accounts made up to 31 January 2002 (11 pages)
2 December 2002Full accounts made up to 31 January 2002 (11 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Annual return made up to 09/12/01 (7 pages)
13 December 2001Director resigned (1 page)
13 December 2001Annual return made up to 09/12/01 (7 pages)
28 November 2001Full accounts made up to 31 January 2001 (11 pages)
28 November 2001Full accounts made up to 31 January 2001 (11 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
4 January 2001Annual return made up to 09/12/00 (6 pages)
4 January 2001Annual return made up to 09/12/00 (6 pages)
29 November 2000Full accounts made up to 31 January 2000 (10 pages)
29 November 2000Full accounts made up to 31 January 2000 (10 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
30 December 1999Annual return made up to 09/12/99 (6 pages)
30 December 1999Annual return made up to 09/12/99 (6 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
24 November 1999Full accounts made up to 31 January 1999 (10 pages)
24 November 1999Full accounts made up to 31 January 1999 (10 pages)
2 March 1999Full accounts made up to 31 January 1998 (11 pages)
2 March 1999Full accounts made up to 31 January 1998 (11 pages)
29 December 1998Annual return made up to 09/12/98 (10 pages)
29 December 1998Annual return made up to 09/12/98 (10 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
23 December 1997Annual return made up to 09/12/97
  • 363(287) ‐ Registered office changed on 23/12/97
(10 pages)
23 December 1997Annual return made up to 09/12/97
  • 363(287) ‐ Registered office changed on 23/12/97
(10 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
26 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/07/97
(1 page)
23 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/07/97
(1 page)
23 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/07/97
(1 page)
23 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/07/97
(1 page)
23 December 1996Director resigned (1 page)
23 December 1996Annual return made up to 09/12/96 (10 pages)
23 December 1996Director resigned (1 page)
23 December 1996Annual return made up to 09/12/96 (10 pages)
29 October 1996Full accounts made up to 31 January 1996 (12 pages)
29 October 1996Full accounts made up to 31 January 1996 (12 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
27 November 1995Full accounts made up to 31 January 1995 (14 pages)
27 November 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
30 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1987Memorandum and Articles of Association (13 pages)
26 October 1987Memorandum and Articles of Association (13 pages)
4 February 1987Company name changed camphill (rudolf steiner) school s LTD. (The)\certificate issued on 04/02/87 (2 pages)
4 February 1987Company name changed camphill (rudolf steiner) school s LTD. (The)\certificate issued on 04/02/87 (2 pages)
18 January 1945Certificate of incorporation (1 page)
18 January 1945Certificate of incorporation (1 page)