Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Director Name | Mr Jason David Glass |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2009(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Camphill Blair Drummond Cuthil Brae Stirling Perthshire FK9 4UT Scotland |
Director Name | Kaiya Catherine Marjoribanks |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 126 Windsor Road Falkirk Central Region FK1 5HD Scotland |
Director Name | Mrs Margaret Rebecca Snellgrove |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 High Street Auchterarder Perthshire PH3 1AD Scotland |
Director Name | Mr Scott Alexander Baikie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Carnaich Stonehill Steading Sheriffmuir Dunblane FK15 0LP Scotland |
Secretary Name | Helen Lowe Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2014(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Director Name | Mr Charles Ronald Buchanan Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Gourdie House Spittalfield Perth Perthshire PH1 4LF Scotland |
Director Name | Mr Gordon George Cornet Venters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Colt Gardens Auchterarder Perthshire PH3 1LP Scotland |
Director Name | Neil Barrie Stephenson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Camphill Co Worker |
Correspondence Address | Corbenic Camphill Community Trochry Dunkeld Perthshire PH8 0DY Scotland |
Director Name | Alison Gertrude Nicol |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Registered Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Trigona Forgandenny Road, Bridge Of Earn Perthshire PH2 9EZ Scotland |
Director Name | Mrs Jennifer Anne Gordon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Senior Co Worker |
Correspondence Address | Camphill Blair Drummond Stirling Central Region FK9 4UT Scotland |
Director Name | Annika Cheney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Curative Educator |
Correspondence Address | Ochil Tower School 140 High Street Auchterarder Perthshire PH3 1AD Scotland |
Director Name | Mrs Lisbeth Nielsen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 December 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 1999) |
Role | Care Worker |
Correspondence Address | Corbenic Trochry Dunkeld Perthshire PH8 0DX Scotland |
Director Name | Zsolt Varga |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 02 December 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2001) |
Role | Teacher |
Correspondence Address | Camphill Blair Drummond Stirling FK9 4UT Scotland |
Director Name | Rainer Matthias Reinardy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 February 2000) |
Role | Curative Teacher |
Correspondence Address | Cairnlee Estate Bieldside Aberdeen AB15 9EU Scotland |
Director Name | Mrs Petra Dearsley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2001) |
Role | Housemother |
Correspondence Address | Corbenic College Trochry Dunkeld Perthshire PH8 0DY Scotland |
Director Name | Orsolya Devenyi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 04 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 03 July 2002) |
Role | House Parent |
Correspondence Address | Blair Drummond House Cuthil Brae Stirling Perthshire FK9 4UT Scotland |
Director Name | Neil Anthony Snellgrove |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 High Street Auchterarder Perthshire PH3 1AD Scotland |
Director Name | Marianne Sander |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 2007) |
Role | Retired |
Correspondence Address | Ochil Tower School Auchterarder Perthshire PH3 1AD Scotland |
Director Name | Ms Imke Seifriz |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 June 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2017) |
Role | House Coordinator |
Country of Residence | Britain |
Correspondence Address | 140 High Street Auchterarder Perthshire PH3 1AD Scotland |
Director Name | Mr Stuart Provan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(21 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 140 High Street Auchterarder Perthshire PH3 1AD Scotland |
Secretary Name | Kippen Campbell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 48 Tay Street Perth Perthshire PH1 5TR Scotland |
Secretary Name | Commercial Legal Centre (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 November 2010) |
Correspondence Address | 36 Tay Street Perth Perthshire PH1 5TR Scotland |
Secretary Name | Helen Lowe & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2010(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2014) |
Correspondence Address | 17-21 East Mayfield Edinburgh Lothian EH9 1SE Scotland |
Registered Address | 140 High Street Auchterarder Perthshire PH3 1AD Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Year | 2014 |
---|---|
Turnover | £19,164 |
Net Worth | £524,082 |
Cash | £54,158 |
Current Liabilities | £3,970 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
14 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 August 2022 | Appointment of Mrs Margaret Rebecca Snellgrove as a director on 9 June 2022 (2 pages) |
20 June 2022 | Appointment of Mr Scott Alexander Baikie as a director on 9 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Neil Anthony Snellgrove as a director on 9 June 2022 (1 page) |
18 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
28 July 2020 | Termination of appointment of Stuart Provan as a director on 26 June 2020 (1 page) |
28 July 2020 | Termination of appointment of Charles Ronald Buchanan Cox as a director on 28 November 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
16 June 2019 | Appointment of Mr Stuart Provan as a director on 14 June 2018 (2 pages) |
22 October 2018 | Termination of appointment of Imke Seifriz as a director on 1 December 2017 (1 page) |
16 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 March 2018 | Notification of a person with significant control statement (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Annual return made up to 8 October 2015 no member list (8 pages) |
18 November 2015 | Appointment of Details Removed Under Section 1095 as a director on 4 June 2013
|
18 November 2015 | Annual return made up to 8 October 2015 no member list (8 pages) |
18 November 2015 | Appointment of Ms Gijsbertha Cornelia Stolk as a director on 4 June 2013 (2 pages) |
18 November 2015 | Appointment of Ms Gijsbertha Cornelia Stolk as a director on 4 June 2013 (2 pages) |
18 November 2015 | Appointment of Ms Gijsbertha Cornelia Stolk as a director on 4 June 2013 (2 pages) |
18 November 2015 | Annual return made up to 8 October 2015 no member list (8 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Annual return made up to 8 October 2014 no member list (8 pages) |
11 December 2014 | Annual return made up to 8 October 2014 no member list (8 pages) |
11 December 2014 | Annual return made up to 8 October 2014 no member list (8 pages) |
5 December 2014 | Appointment of Ms Imke Seifriz as a director on 4 June 2013 (2 pages) |
5 December 2014 | Appointment of Ms Imke Seifriz as a director on 4 June 2013 (2 pages) |
5 December 2014 | Appointment of Ms Imke Seifriz as a director on 4 June 2013 (2 pages) |
29 October 2014 | Appointment of Helen Lowe Ltd as a secretary on 1 June 2014 (2 pages) |
29 October 2014 | Termination of appointment of Helen Lowe & Company Ltd as a secretary on 1 June 2014 (1 page) |
29 October 2014 | Termination of appointment of Helen Lowe & Company Ltd as a secretary on 1 June 2014 (1 page) |
29 October 2014 | Appointment of Helen Lowe Ltd as a secretary on 1 June 2014 (2 pages) |
29 October 2014 | Termination of appointment of Helen Lowe & Company Ltd as a secretary on 1 June 2014 (1 page) |
29 October 2014 | Appointment of Helen Lowe Ltd as a secretary on 1 June 2014 (2 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
29 October 2013 | Annual return made up to 8 October 2013 no member list (7 pages) |
29 October 2013 | Annual return made up to 8 October 2013 no member list (7 pages) |
29 October 2013 | Annual return made up to 8 October 2013 no member list (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Annual return made up to 8 October 2012 no member list (7 pages) |
1 November 2012 | Annual return made up to 8 October 2012 no member list (7 pages) |
1 November 2012 | Annual return made up to 8 October 2012 no member list (7 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
30 November 2011 | Annual return made up to 8 October 2011 no member list (7 pages) |
30 November 2011 | Annual return made up to 8 October 2011 no member list (7 pages) |
30 November 2011 | Annual return made up to 8 October 2011 no member list (7 pages) |
28 January 2011 | Appointment of Helen Lowe & Company Ltd as a secretary (3 pages) |
28 January 2011 | Appointment of Helen Lowe & Company Ltd as a secretary (3 pages) |
12 January 2011 | Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 12 January 2011 (2 pages) |
12 January 2011 | Termination of appointment of Commercial Legal Centre as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Commercial Legal Centre as a secretary (2 pages) |
12 January 2011 | Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 12 January 2011 (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 November 2010 | Appointment of Kaiya Catherine Marjoribanks as a director (3 pages) |
18 November 2010 | Appointment of Kaiya Catherine Marjoribanks as a director (3 pages) |
22 October 2010 | Annual return made up to 8 October 2010 no member list (6 pages) |
22 October 2010 | Annual return made up to 8 October 2010 no member list (6 pages) |
22 October 2010 | Termination of appointment of Gordon Venters as a director (1 page) |
22 October 2010 | Secretary's details changed for Commercial Legal Centre on 22 October 2010 (2 pages) |
22 October 2010 | Termination of appointment of Gordon Venters as a director (1 page) |
22 October 2010 | Annual return made up to 8 October 2010 no member list (6 pages) |
22 October 2010 | Secretary's details changed for Commercial Legal Centre on 22 October 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 October 2009 (16 pages) |
13 January 2010 | Annual return made up to 8 October 2009 (16 pages) |
13 January 2010 | Annual return made up to 8 October 2009 (16 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 December 2009 | Appointment of Jason David Glass as a director (3 pages) |
20 December 2009 | Appointment of Jason David Glass as a director (3 pages) |
3 December 2009 | Appointment of Ms Gijsbertha Cornelia Stolk as a director (2 pages) |
3 December 2009 | Appointment of Ms Gijsbertha Cornelia Stolk as a director (2 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 October 2008 | Annual return made up to 08/10/08 (3 pages) |
22 October 2008 | Annual return made up to 08/10/08 (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Annual return made up to 08/10/07 (2 pages) |
30 October 2007 | Annual return made up to 08/10/07 (2 pages) |
30 October 2007 | Director resigned (1 page) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 48 tay street perth PH1 5TR (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 48 tay street perth PH1 5TR (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Annual return made up to 08/10/06 (2 pages) |
20 October 2006 | Annual return made up to 08/10/06 (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 October 2005 | Annual return made up to 08/10/05 (2 pages) |
27 October 2005 | Annual return made up to 08/10/05 (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
25 October 2004 | Annual return made up to 08/10/04 (5 pages) |
25 October 2004 | Annual return made up to 08/10/04 (5 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
6 November 2003 | Annual return made up to 08/10/03 (5 pages) |
6 November 2003 | Annual return made up to 08/10/03 (5 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
5 November 2002 | Annual return made up to 08/10/02
|
5 November 2002 | Annual return made up to 08/10/02
|
21 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
4 November 2001 | Annual return made up to 08/10/01 (4 pages) |
4 November 2001 | Annual return made up to 08/10/01 (4 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 October 2000 | Annual return made up to 08/10/00 (5 pages) |
20 October 2000 | Annual return made up to 08/10/00 (5 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
12 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
9 November 1999 | Annual return made up to 08/10/99 (5 pages) |
9 November 1999 | Annual return made up to 08/10/99 (5 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
11 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
23 October 1998 | Annual return made up to 08/10/98 (6 pages) |
23 October 1998 | Annual return made up to 08/10/98 (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
27 October 1997 | Annual return made up to 08/10/97 (6 pages) |
27 October 1997 | Annual return made up to 08/10/97 (6 pages) |
22 September 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
22 September 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
8 October 1996 | Incorporation (28 pages) |
8 October 1996 | Incorporation (28 pages) |