Company NameCamphill Central Scotland Social Fund Limited
Company StatusActive
Company NumberSC168853
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Gijsbertha Cornelia Stolk
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed27 November 2008(12 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence AddressKeepers Cottage Corbenic Camphill Community
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Director NameMr Jason David Glass
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(13 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressCamphill Blair Drummond Cuthil Brae
Stirling
Perthshire
FK9 4UT
Scotland
Director NameKaiya Catherine Marjoribanks
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(14 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleJournalist
Country of ResidenceScotland
Correspondence Address126 Windsor Road
Falkirk
Central Region
FK1 5HD
Scotland
Director NameMrs Margaret Rebecca Snellgrove
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameMr Scott Alexander Baikie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressCarnaich Stonehill Steading
Sheriffmuir
Dunblane
FK15 0LP
Scotland
Secretary NameHelen Lowe Ltd (Corporation)
StatusCurrent
Appointed01 June 2014(17 years, 8 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMr Charles Ronald Buchanan Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressGourdie House
Spittalfield
Perth
Perthshire
PH1 4LF
Scotland
Director NameMr Gordon George Cornet Venters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Colt Gardens
Auchterarder
Perthshire
PH3 1LP
Scotland
Director NameNeil Barrie Stephenson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCamphill Co Worker
Correspondence AddressCorbenic Camphill Community
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Director NameAlison Gertrude Nicol
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleRegistered Staff Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressTrigona
Forgandenny Road, Bridge Of Earn
Perthshire
PH2 9EZ
Scotland
Director NameMrs Jennifer Anne Gordon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleSenior Co Worker
Correspondence AddressCamphill Blair Drummond
Stirling
Central Region
FK9 4UT
Scotland
Director NameAnnika Cheney
Date of BirthMay 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCurative Educator
Correspondence AddressOchil Tower School
140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameMrs Lisbeth Nielsen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed02 December 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1999)
RoleCare Worker
Correspondence AddressCorbenic Trochry
Dunkeld
Perthshire
PH8 0DX
Scotland
Director NameZsolt Varga
Date of BirthAugust 1969 (Born 54 years ago)
NationalityHungarian
StatusResigned
Appointed02 December 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2001)
RoleTeacher
Correspondence AddressCamphill
Blair Drummond
Stirling
FK9 4UT
Scotland
Director NameRainer Matthias Reinardy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(2 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 2000)
RoleCurative Teacher
Correspondence AddressCairnlee Estate
Bieldside
Aberdeen
AB15 9EU
Scotland
Director NameMrs Petra Dearsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 2001)
RoleHousemother
Correspondence AddressCorbenic College
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Director NameOrsolya Devenyi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed04 August 2001(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 03 July 2002)
RoleHouse Parent
Correspondence AddressBlair Drummond House
Cuthil Brae
Stirling
Perthshire
FK9 4UT
Scotland
Director NameNeil Anthony Snellgrove
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(6 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameMarianne Sander
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2007)
RoleRetired
Correspondence AddressOchil Tower School
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameMs Imke Seifriz
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed04 June 2013(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2017)
RoleHouse Coordinator
Country of ResidenceBritain
Correspondence Address140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameMr Stuart Provan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 June 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameCommercial Legal Centre (Corporation)
StatusResigned
Appointed01 January 2007(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 2010)
Correspondence Address36 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameHelen Lowe & Company Limited (Corporation)
StatusResigned
Appointed09 November 2010(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2014)
Correspondence Address17-21 East Mayfield
Edinburgh
Lothian
EH9 1SE
Scotland

Location

Registered Address140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Financials

Year2014
Turnover£19,164
Net Worth£524,082
Cash£54,158
Current Liabilities£3,970

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
14 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 August 2022Appointment of Mrs Margaret Rebecca Snellgrove as a director on 9 June 2022 (2 pages)
20 June 2022Appointment of Mr Scott Alexander Baikie as a director on 9 June 2022 (2 pages)
15 June 2022Termination of appointment of Neil Anthony Snellgrove as a director on 9 June 2022 (1 page)
18 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
28 July 2020Termination of appointment of Stuart Provan as a director on 26 June 2020 (1 page)
28 July 2020Termination of appointment of Charles Ronald Buchanan Cox as a director on 28 November 2019 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 June 2019Appointment of Mr Stuart Provan as a director on 14 June 2018 (2 pages)
22 October 2018Termination of appointment of Imke Seifriz as a director on 1 December 2017 (1 page)
16 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Notification of a person with significant control statement (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
18 November 2015Annual return made up to 8 October 2015 no member list (8 pages)
18 November 2015Appointment of Details Removed Under Section 1095 as a director on 4 June 2013
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(1 page)
18 November 2015Annual return made up to 8 October 2015 no member list (8 pages)
18 November 2015Appointment of Ms Gijsbertha Cornelia Stolk as a director on 4 June 2013 (2 pages)
18 November 2015Appointment of Ms Gijsbertha Cornelia Stolk as a director on 4 June 2013 (2 pages)
18 November 2015Appointment of Ms Gijsbertha Cornelia Stolk as a director on 4 June 2013 (2 pages)
18 November 2015Annual return made up to 8 October 2015 no member list (8 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
11 December 2014Annual return made up to 8 October 2014 no member list (8 pages)
11 December 2014Annual return made up to 8 October 2014 no member list (8 pages)
11 December 2014Annual return made up to 8 October 2014 no member list (8 pages)
5 December 2014Appointment of Ms Imke Seifriz as a director on 4 June 2013 (2 pages)
5 December 2014Appointment of Ms Imke Seifriz as a director on 4 June 2013 (2 pages)
5 December 2014Appointment of Ms Imke Seifriz as a director on 4 June 2013 (2 pages)
29 October 2014Appointment of Helen Lowe Ltd as a secretary on 1 June 2014 (2 pages)
29 October 2014Termination of appointment of Helen Lowe & Company Ltd as a secretary on 1 June 2014 (1 page)
29 October 2014Termination of appointment of Helen Lowe & Company Ltd as a secretary on 1 June 2014 (1 page)
29 October 2014Appointment of Helen Lowe Ltd as a secretary on 1 June 2014 (2 pages)
29 October 2014Termination of appointment of Helen Lowe & Company Ltd as a secretary on 1 June 2014 (1 page)
29 October 2014Appointment of Helen Lowe Ltd as a secretary on 1 June 2014 (2 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
29 October 2013Annual return made up to 8 October 2013 no member list (7 pages)
29 October 2013Annual return made up to 8 October 2013 no member list (7 pages)
29 October 2013Annual return made up to 8 October 2013 no member list (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Annual return made up to 8 October 2012 no member list (7 pages)
1 November 2012Annual return made up to 8 October 2012 no member list (7 pages)
1 November 2012Annual return made up to 8 October 2012 no member list (7 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
30 November 2011Annual return made up to 8 October 2011 no member list (7 pages)
30 November 2011Annual return made up to 8 October 2011 no member list (7 pages)
30 November 2011Annual return made up to 8 October 2011 no member list (7 pages)
28 January 2011Appointment of Helen Lowe & Company Ltd as a secretary (3 pages)
28 January 2011Appointment of Helen Lowe & Company Ltd as a secretary (3 pages)
12 January 2011Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 12 January 2011 (2 pages)
12 January 2011Termination of appointment of Commercial Legal Centre as a secretary (2 pages)
12 January 2011Termination of appointment of Commercial Legal Centre as a secretary (2 pages)
12 January 2011Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 12 January 2011 (2 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
18 November 2010Appointment of Kaiya Catherine Marjoribanks as a director (3 pages)
18 November 2010Appointment of Kaiya Catherine Marjoribanks as a director (3 pages)
22 October 2010Annual return made up to 8 October 2010 no member list (6 pages)
22 October 2010Annual return made up to 8 October 2010 no member list (6 pages)
22 October 2010Termination of appointment of Gordon Venters as a director (1 page)
22 October 2010Secretary's details changed for Commercial Legal Centre on 22 October 2010 (2 pages)
22 October 2010Termination of appointment of Gordon Venters as a director (1 page)
22 October 2010Annual return made up to 8 October 2010 no member list (6 pages)
22 October 2010Secretary's details changed for Commercial Legal Centre on 22 October 2010 (2 pages)
13 January 2010Annual return made up to 8 October 2009 (16 pages)
13 January 2010Annual return made up to 8 October 2009 (16 pages)
13 January 2010Annual return made up to 8 October 2009 (16 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 December 2009Appointment of Jason David Glass as a director (3 pages)
20 December 2009Appointment of Jason David Glass as a director (3 pages)
3 December 2009Appointment of Ms Gijsbertha Cornelia Stolk as a director (2 pages)
3 December 2009Appointment of Ms Gijsbertha Cornelia Stolk as a director (2 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 October 2008Annual return made up to 08/10/08 (3 pages)
22 October 2008Annual return made up to 08/10/08 (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Annual return made up to 08/10/07 (2 pages)
30 October 2007Annual return made up to 08/10/07 (2 pages)
30 October 2007Director resigned (1 page)
11 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 April 2007Registered office changed on 05/04/07 from: 48 tay street perth PH1 5TR (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 48 tay street perth PH1 5TR (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007Secretary resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Annual return made up to 08/10/06 (2 pages)
20 October 2006Annual return made up to 08/10/06 (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 October 2005Annual return made up to 08/10/05 (2 pages)
27 October 2005Annual return made up to 08/10/05 (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
25 October 2004Annual return made up to 08/10/04 (5 pages)
25 October 2004Annual return made up to 08/10/04 (5 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
6 November 2003Annual return made up to 08/10/03 (5 pages)
6 November 2003Annual return made up to 08/10/03 (5 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
20 January 2003Full accounts made up to 31 March 2002 (9 pages)
20 January 2003Full accounts made up to 31 March 2002 (9 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
5 November 2002Annual return made up to 08/10/02
  • 363(288) ‐ Director resigned
(5 pages)
5 November 2002Annual return made up to 08/10/02
  • 363(288) ‐ Director resigned
(5 pages)
21 December 2001Full accounts made up to 31 March 2001 (8 pages)
21 December 2001Full accounts made up to 31 March 2001 (8 pages)
4 November 2001Annual return made up to 08/10/01 (4 pages)
4 November 2001Annual return made up to 08/10/01 (4 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 October 2000Annual return made up to 08/10/00 (5 pages)
20 October 2000Annual return made up to 08/10/00 (5 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
12 January 2000Full accounts made up to 31 March 1999 (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (6 pages)
9 November 1999Annual return made up to 08/10/99 (5 pages)
9 November 1999Annual return made up to 08/10/99 (5 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
11 December 1998Full accounts made up to 31 March 1998 (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (6 pages)
23 October 1998Annual return made up to 08/10/98 (6 pages)
23 October 1998Annual return made up to 08/10/98 (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
27 October 1997Annual return made up to 08/10/97 (6 pages)
27 October 1997Annual return made up to 08/10/97 (6 pages)
22 September 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
22 September 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
8 October 1996Incorporation (28 pages)
8 October 1996Incorporation (28 pages)