Aberdeen
AB10 6SD
Scotland
Director Name | Elisabeth Alathea Phethean |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2005(60 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | House Mother |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Bernard Menzinger |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 October 2009(64 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Curative Teacher |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Rory Matheson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Financial Advisor/Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Kenneth Shaw |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Frederick George Stevenson-Robb |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Alan Henry Esson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Gillian Elizabeth Summers |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(76 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2017(72 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Nicholas Martin Blitz |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1987(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 August 1996) |
Role | Medical Practitioner |
Correspondence Address | Ling Murtle Estate Bieldside Aberdeen AB1 9EP Scotland |
Director Name | Peter Alexander Barclay |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1988(43 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 March 2005) |
Role | Retired Chartered Accountant |
Correspondence Address | 266 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9PB Scotland |
Director Name | George Reid Morgan |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1988(43 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gray Street Aberdeen Aberdeenshire AB1 6JD Scotland |
Director Name | Alice Agneta Calderwood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 October 1988(43 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 14 March 2013) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Richard Norman Phethean |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1988(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 1992) |
Role | House Father |
Correspondence Address | Beannachar Community Ltd Banchory Devenick Aberdeen AB12 5YL Scotland |
Director Name | Steve Lyons |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1988(43 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 07 October 1998) |
Role | Nurse |
Correspondence Address | Caranoc Bieldside Aberdeen AB15 9BN Scotland |
Director Name | Hans Henning Hansmann |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1988(43 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 February 2001) |
Role | School Principal |
Correspondence Address | St Andrew's House Murtle Bieldside Aberdeen AB1 9EP Scotland |
Director Name | Dr Denis Durno |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1988(43 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2005) |
Role | Medical Practitioner |
Correspondence Address | Olrig House Portlethen Aberdeen Aberdeenshire AB12 4QS Scotland |
Director Name | Vincent Paul Anthony D'Agostino |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1988(43 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 01 October 2009) |
Role | Curative Teacher |
Country of Residence | Scotland |
Correspondence Address | Murtle House Murtle Estate,Bieldside Aberdeen Grampian AB15 9EP Scotland |
Director Name | Friedwart Bock |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1988(43 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 23 May 2010) |
Role | School Principal |
Country of Residence | United Kingdom |
Correspondence Address | St Hildas Camphill Estate Milltimber Aberdeen AB13 0AN Scotland |
Secretary Name | Lawrence Walker Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1988(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Abbotsville 320 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9SB Scotland |
Secretary Name | Nigel Roderick Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(47 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Pirkko Hellevi Lindholm |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 December 1998(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windruffe Cairnlee Road, Bieldside Aberdeen Aberdeenshire AB15 9BN Scotland |
Director Name | Piet Theodorus Hogenboom |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 2000(55 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 June 2009) |
Role | Curative Educationalist |
Correspondence Address | Camphill House Camphill Estate Milltimber Aberdeenshire AB13 0AN Scotland |
Director Name | Colin Haldane |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 October 2009) |
Role | Camphill Co Worker |
Correspondence Address | Camphill Village Trust Newton Dee Bieldside Aberdeen AB15 9DX Scotland |
Director Name | Sir Douglas Milne Grant |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(60 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Peter Christopher Hansmann |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 March 2012) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Anthony Frank Crabbe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(62 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 June 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Ms Maria Manuela Dos Santos Cruz Costa |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 2009(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2014) |
Role | Curative Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Ms Jean Marie Fogarty Carlson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(64 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 February 2019) |
Role | Manager-Co-Worker |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Thomas Marx |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2016) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | David John Newbatt |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2013) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Vincent D'Agostino |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2014(69 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2017) |
Role | Deputy Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | John Reid Fyfe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2019) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Angus Maccuish |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(72 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 November 2017) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Macaulay Walk Aberdeen AB15 8FQ Scotland |
Director Name | Ulrike Mall |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2017(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Westcote Newton Dee 12 Golf Road Aberdeen AB15 9DL Scotland |
Website | camphillschools.org.uk |
---|---|
Telephone | 01224 867935 |
Telephone region | Aberdeen |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,479,486 |
Net Worth | £40,868,458 |
Cash | £891,511 |
Current Liabilities | £365,939 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2022 (12 months ago) |
---|---|
Next Return Due | 23 December 2023 (2 weeks, 2 days from now) |
18 July 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1978 | Delivered 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 1962 | Delivered 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 |
23 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
---|---|
20 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
17 October 2022 | Termination of appointment of Elisabeth Alathea Phethean as a director on 11 October 2022 (1 page) |
21 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
24 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
7 July 2021 | Termination of appointment of Anthony Frank Crabbe as a director on 24 June 2021 (1 page) |
7 July 2021 | Appointment of Mrs Gillian Elizabeth Summers as a director on 24 June 2021 (2 pages) |
20 April 2021 | Appointment of Mr Alan Henry Esson as a director on 15 April 2021 (2 pages) |
12 February 2021 | Termination of appointment of Darroch Robertson as a director on 5 February 2021 (1 page) |
23 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
19 December 2020 | Accounts for a small company made up to 31 March 2020 (23 pages) |
21 April 2020 | Termination of appointment of Alison Norma Howard Thomson as a director on 15 March 2020 (1 page) |
23 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
12 September 2019 | Resolutions
|
1 April 2019 | Termination of appointment of John Reid Fyfe as a director on 31 March 2019 (1 page) |
28 February 2019 | Termination of appointment of Jean Marie Fogarty Carlson as a director on 26 February 2019 (1 page) |
20 December 2018 | Appointment of Alison Norma Howard Thomson as a director on 17 May 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Ulrike Mall as a director on 27 November 2018 (1 page) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
22 June 2018 | Appointment of Mr Darroch Robertson as a director on 17 May 2018 (2 pages) |
21 June 2018 | Appointment of Mr Frederick George Stevenson-Robb as a director on 17 May 2018 (2 pages) |
14 June 2018 | Appointment of Mr Rory Matheson as a director on 17 May 2018 (2 pages) |
14 June 2018 | Appointment of Mr Kenneth Shaw as a director on 17 May 2018 (2 pages) |
17 April 2018 | Director's details changed for Mrs Jean Marie Fogarty Carlson on 16 April 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
15 December 2017 | Director's details changed for Ulrike Mall on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mrs Jean Marie Fogarty Carlson on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Bernard Menzinger on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Dr Stefan Geider on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Ulrike Mall on 15 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Angus Maccuish as a director on 23 November 2017 (1 page) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
17 August 2017 | Appointment of Ulrike Mall as a director on 10 August 2017 (2 pages) |
17 August 2017 | Appointment of Ulrike Mall as a director on 10 August 2017 (2 pages) |
14 July 2017 | Termination of appointment of Douglas Milne Grant as a director on 15 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Douglas Milne Grant as a director on 15 June 2017 (1 page) |
16 May 2017 | Termination of appointment of Vincent D'agostino as a director on 30 March 2017 (1 page) |
16 May 2017 | Termination of appointment of Vincent D'agostino as a director on 30 March 2017 (1 page) |
18 April 2017 | Appointment of Mr Angus Maccuish as a director on 30 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Angus Maccuish as a director on 30 March 2017 (2 pages) |
20 February 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 2 February 2017 (2 pages) |
20 February 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 2 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Nigel Roderick Wood as a secretary on 2 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Nigel Roderick Wood as a secretary on 2 February 2017 (1 page) |
23 December 2016 | Director's details changed for John Reid Fyfe on 23 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (4 pages) |
23 December 2016 | Director's details changed for John Reid Fyfe on 23 December 2016 (2 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
23 June 2016 | Termination of appointment of Thomas Marx as a director on 30 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Thomas Marx as a director on 30 May 2016 (1 page) |
17 December 2015 | Annual return made up to 9 December 2015 no member list (7 pages) |
17 December 2015 | Annual return made up to 9 December 2015 no member list (7 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
16 December 2014 | Annual return made up to 9 December 2014 no member list (7 pages) |
16 December 2014 | Annual return made up to 9 December 2014 no member list (7 pages) |
16 December 2014 | Annual return made up to 9 December 2014 no member list (7 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (23 pages) |
30 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (23 pages) |
30 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (23 pages) |
29 October 2014 | Appointment of Vincent D'agostino as a director on 20 March 2014 (2 pages) |
29 October 2014 | Director's details changed for Vincent D'agostino on 20 March 2014 (2 pages) |
29 October 2014 | Appointment of Vincent D'agostino as a director on 20 March 2014 (2 pages) |
29 October 2014 | Director's details changed for Vincent D'agostino on 20 March 2014 (2 pages) |
15 October 2014 | Termination of appointment of Maria Manuela Dos Santos Cruz Costa as a director on 20 March 2014 (1 page) |
15 October 2014 | Termination of appointment of Maria Manuela Dos Santos Cruz Costa as a director on 20 March 2014 (1 page) |
15 October 2014 | Termination of appointment of Alice Agneta Calderwood as a director on 14 March 2013 (1 page) |
15 October 2014 | Termination of appointment of Alice Agneta Calderwood as a director on 14 March 2013 (1 page) |
29 September 2014 | Appointment of John Reid Fyfe as a director on 7 August 2014 (2 pages) |
29 September 2014 | Appointment of John Reid Fyfe as a director on 7 August 2014 (2 pages) |
29 September 2014 | Appointment of John Reid Fyfe as a director on 7 August 2014 (2 pages) |
12 September 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Christopher Stewart as a director (1 page) |
14 January 2014 | Termination of appointment of Christopher Stewart as a director (1 page) |
13 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 December 2013 | Annual return made up to 9 December 2013 no member list
|
12 December 2013 | Annual return made up to 9 December 2013 no member list
|
12 December 2013 | Annual return made up to 9 December 2013 no member list
|
17 October 2013 | Termination of appointment of David Newbatt as a director (1 page) |
17 October 2013 | Termination of appointment of David Newbatt as a director (1 page) |
14 May 2013 | Termination of appointment of a director (1 page) |
14 May 2013 | Termination of appointment of a director (1 page) |
21 December 2012 | Annual return made up to 9 December 2012 no member list (7 pages) |
21 December 2012 | Appointment of David John Newbatt as a director (2 pages) |
21 December 2012 | Annual return made up to 9 December 2012 no member list (7 pages) |
21 December 2012 | Appointment of David John Newbatt as a director (2 pages) |
21 December 2012 | Annual return made up to 9 December 2012 no member list (7 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
29 June 2012 | Appointment of Thomas Marx as a director (2 pages) |
29 June 2012 | Appointment of Thomas Marx as a director (2 pages) |
20 June 2012 | Termination of appointment of Peter Hansmann as a director (1 page) |
20 June 2012 | Termination of appointment of Peter Hansmann as a director (1 page) |
16 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 December 2011 | Annual return made up to 9 December 2011 no member list (6 pages) |
15 December 2011 | Annual return made up to 9 December 2011 no member list (6 pages) |
15 December 2011 | Annual return made up to 9 December 2011 no member list (6 pages) |
13 July 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 July 2011 (1 page) |
10 January 2011 | Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Mr Christopher Stewart on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Dr Stefan Geider on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Dr Stefan Geider on 1 October 2009 (2 pages) |
10 January 2011 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
10 January 2011 | Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages) |
10 January 2011 | Annual return made up to 9 December 2010 no member list (6 pages) |
10 January 2011 | Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages) |
10 January 2011 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
10 January 2011 | Annual return made up to 9 December 2010 no member list (6 pages) |
10 January 2011 | Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Mr Christopher Stewart on 1 October 2009 (2 pages) |
10 January 2011 | Termination of appointment of Friedwart Bock as a director (1 page) |
10 January 2011 | Director's details changed for Mr Christopher Stewart on 1 October 2009 (2 pages) |
10 January 2011 | Termination of appointment of Friedwart Bock as a director (1 page) |
10 January 2011 | Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages) |
10 January 2011 | Annual return made up to 9 December 2010 no member list (6 pages) |
10 January 2011 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
10 January 2011 | Director's details changed for Dr Stefan Geider on 1 October 2009 (2 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
16 December 2009 | Director's details changed for Friedwart Bock on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages) |
16 December 2009 | Appointment of Mrs Jean Marie Fogarty Carlson as a director (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 no member list (7 pages) |
16 December 2009 | Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Friedwart Bock on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Friedwart Bock on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Peter Christopher Hansmann on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Anthony Frank Crabbe on 1 October 2009 (2 pages) |
16 December 2009 | Appointment of Mrs Jean Marie Fogarty Carlson as a director (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 no member list (7 pages) |
16 December 2009 | Director's details changed for Sir Douglas Milne Grant on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 no member list (7 pages) |
3 December 2009 | Appointment of Ms Maria Manuela Dos Santos Cruz Costa as a director (2 pages) |
3 December 2009 | Appointment of Mr Bernard Menzinger as a director (2 pages) |
3 December 2009 | Appointment of Ms Maria Manuela Dos Santos Cruz Costa as a director (2 pages) |
3 December 2009 | Appointment of Mr Bernard Menzinger as a director (2 pages) |
27 October 2009 | Termination of appointment of Colin Haldane as a director (1 page) |
27 October 2009 | Termination of appointment of Colin Haldane as a director (1 page) |
22 October 2009 | Termination of appointment of Vincent D'agostino as a director (1 page) |
22 October 2009 | Termination of appointment of Vincent D'agostino as a director (1 page) |
11 August 2009 | Appointment terminated director piet hogenboom (1 page) |
11 August 2009 | Appointment terminated director piet hogenboom (1 page) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 January 2009 | Annual return made up to 09/12/08 (5 pages) |
5 January 2009 | Annual return made up to 09/12/08 (5 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
20 December 2007 | Annual return made up to 09/12/07 (3 pages) |
20 December 2007 | Annual return made up to 09/12/07 (3 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Annual return made up to 09/12/06
|
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Annual return made up to 09/12/06
|
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Alterations to a floating charge (5 pages) |
16 November 2006 | Alterations to a floating charge (5 pages) |
15 November 2006 | Alterations to a floating charge (5 pages) |
15 November 2006 | Alterations to a floating charge (5 pages) |
8 November 2006 | Partic of mort/charge * (3 pages) |
8 November 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Annual return made up to 09/12/05 (9 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Annual return made up to 09/12/05 (9 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
2 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
2 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
15 December 2004 | Annual return made up to 09/12/04 (8 pages) |
15 December 2004 | Annual return made up to 09/12/04 (8 pages) |
25 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
25 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
10 December 2003 | Annual return made up to 09/12/03 (8 pages) |
10 December 2003 | Annual return made up to 09/12/03 (8 pages) |
17 October 2003 | Full accounts made up to 31 January 2003 (11 pages) |
17 October 2003 | Full accounts made up to 31 January 2003 (11 pages) |
18 December 2002 | Annual return made up to 09/12/02 (8 pages) |
18 December 2002 | Annual return made up to 09/12/02 (8 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (11 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (11 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Annual return made up to 09/12/01 (7 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Annual return made up to 09/12/01 (7 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
4 January 2001 | Annual return made up to 09/12/00 (6 pages) |
4 January 2001 | Annual return made up to 09/12/00 (6 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
30 December 1999 | Annual return made up to 09/12/99 (6 pages) |
30 December 1999 | Annual return made up to 09/12/99 (6 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
24 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
24 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
2 March 1999 | Full accounts made up to 31 January 1998 (11 pages) |
2 March 1999 | Full accounts made up to 31 January 1998 (11 pages) |
29 December 1998 | Annual return made up to 09/12/98 (10 pages) |
29 December 1998 | Annual return made up to 09/12/98 (10 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
23 December 1997 | Annual return made up to 09/12/97
|
23 December 1997 | Annual return made up to 09/12/97
|
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Annual return made up to 09/12/96 (10 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Annual return made up to 09/12/96 (10 pages) |
29 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
29 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
27 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
27 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
30 November 1989 | Resolutions
|
30 November 1989 | Resolutions
|
24 November 1988 | Resolutions
|
24 November 1988 | Resolutions
|
28 October 1987 | Resolutions
|
28 October 1987 | Resolutions
|
26 October 1987 | Memorandum and Articles of Association (13 pages) |
26 October 1987 | Memorandum and Articles of Association (13 pages) |
4 February 1987 | Company name changed camphill (rudolf steiner) school s LTD. (The)\certificate issued on 04/02/87 (2 pages) |
4 February 1987 | Company name changed camphill (rudolf steiner) school s LTD. (The)\certificate issued on 04/02/87 (2 pages) |
18 January 1945 | Certificate of incorporation (1 page) |
18 January 1945 | Certificate of incorporation (1 page) |