Tigh A' Chomainn Camphill Limited

  • Active
  • Incorporated on 24 Mar 1987

Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD


  • Summary The company with name "Tigh A' Chomainn Camphill Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Tigh A' Chomainn Camphill Limited is currently in active status and it was incorporated on 24 Mar 1987 (37 years 5 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Tigh A' Chomainn Camphill Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alexander Iain Fraser Director 20 Nov 2020 British Active
2 Alexander Iain Fraser Director 20 Nov 2020 British Active
3 Martin Alfred Director 18 Jan 2019 British Active
4 Martin Alfred Director 18 Jan 2019 British Active
5 Ronald Edward Leggett Director 9 Nov 2018 British Resigned
21 Sep 2020
6 Alexander Bruce Bennet Director 9 Mar 2018 British Active
7 Alexander Bruce Bennet Director 9 Mar 2018 British Active
8 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 20 Oct 2016 - Active
9 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 20 Oct 2016 - Resigned
31 Mar 2023
10 Alison Shoemark Director 11 Oct 2013 British Resigned
31 Dec 2017
11 Alexander Benjamin Busch Director 11 Oct 2013 British Resigned
1 Jan 2017
12 Alison Norma Howard Thomson Director 12 Aug 2011 British Active
13 Alison Norma Howard Thomson Director 12 Aug 2011 British Active
14 Ian Michael Berger Director 1 May 2009 British Resigned
26 Apr 2013
15 Christine Peters Stewart Director 27 Sep 2008 Other Resigned
15 Feb 2011
16 Thomas Marx Director 27 Sep 2008 British Active
17 Thomas Marx Director 27 Sep 2008 British Active
18 John Alexander Ferguson Director 27 Sep 2008 Scottish Resigned
14 Aug 2009
19 Margaret Susana Swerling Director 27 Sep 2008 British Active
20 Margaret Susana Swerling Director 27 Sep 2008 British Active
21 Susan Baxter Director 23 Aug 2002 British Resigned
12 Mar 2010
22 Fiona Carrick Drummond Director 5 Dec 1997 British Resigned
13 Jun 2003
23 Stephanie Newbatt Director 18 Oct 1996 British Resigned
3 Jul 2019
24 Nigel Roderick Wood Secretary 11 Nov 1992 British Resigned
20 Oct 2016
25 Valerie Joy Street Director 7 Aug 1992 British Resigned
15 Jun 2012
26 Thomas Nicholas Taverne Director 17 Aug 1990 Dutch Resigned
9 Nov 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tigh A' Chomainn Camphill Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Oct 2022 Download PDF
3 Pages
2 Officers - Change Person Director Company With Change Date 12 Oct 2022 Download PDF
2 Pages
3 Officers - Change Person Director Company With Change Date 12 Oct 2022 Download PDF
2 Pages
4 Resolution 11 Oct 2022 Download PDF
5 Incorporation - Memorandum Articles 10 Oct 2022 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2021 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Apr 2021 Download PDF
8 Officers - Appoint Person Director Company With Name Date 10 Feb 2021 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 18 Dec 2020 Download PDF
1 Pages
10 Accounts - Small 9 Dec 2020 Download PDF
27 Pages
11 Confirmation Statement - No Updates 14 Oct 2020 Download PDF
3 Pages
12 Accounts - Small 19 Dec 2019 Download PDF
26 Pages
13 Confirmation Statement - No Updates 14 Oct 2019 Download PDF
3 Pages
14 Officers - Termination Director Company With Name Termination Date 3 Jul 2019 Download PDF
1 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jun 2019 Download PDF
17 Pages
16 Officers - Appoint Person Director Company With Name Date 28 Jan 2019 Download PDF
2 Pages
17 Accounts - Small 20 Dec 2018 Download PDF
24 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Dec 2018 Download PDF
7 Pages
19 Officers - Appoint Person Director Company With Name Date 13 Nov 2018 Download PDF
2 Pages
20 Confirmation Statement - No Updates 9 Oct 2018 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 27 Aug 2018 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 24 Feb 2018 Download PDF
1 Pages
23 Accounts - Small 14 Dec 2017 Download PDF
23 Pages
24 Confirmation Statement - No Updates 13 Oct 2017 Download PDF
3 Pages
25 Officers - Termination Director Company With Name Termination Date 26 Jul 2017 Download PDF
1 Pages
26 Accounts - Full 6 Jan 2017 Download PDF
22 Pages
27 Officers - Appoint Corporate Secretary Company With Name Date 21 Oct 2016 Download PDF
2 Pages
28 Officers - Termination Secretary Company With Name Termination Date 21 Oct 2016 Download PDF
1 Pages
29 Confirmation Statement - Updates 13 Oct 2016 Download PDF
4 Pages
30 Accounts - Full 24 Dec 2015 Download PDF
19 Pages
31 Officers - Change Person Director Company With Change Date 12 Oct 2015 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date No Member List 12 Oct 2015 Download PDF
5 Pages
33 Officers - Change Person Director Company With Change Date 12 Oct 2015 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 12 Oct 2015 Download PDF
2 Pages
35 Accounts - Full 11 Dec 2014 Download PDF
19 Pages
36 Address - Change Registered Office Company With Date Old New 24 Nov 2014 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date No Member List 27 Oct 2014 Download PDF
6 Pages
38 Officers - Appoint Person Director Company With Name Date 3 Sep 2014 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 28 Aug 2014 Download PDF
2 Pages
40 Accounts - Full 13 Dec 2013 Download PDF
19 Pages
41 Annual Return - Company With Made Up Date No Member List 17 Oct 2013 Download PDF
4 Pages
42 Officers - Termination Director Company With Name 14 May 2013 Download PDF
1 Pages
43 Accounts - Full 29 Nov 2012 Download PDF
19 Pages
44 Annual Return - Company With Made Up Date No Member List 10 Oct 2012 Download PDF
5 Pages
45 Officers - Termination Director Company With Name 23 Jul 2012 Download PDF
1 Pages
46 Accounts - Full 19 Dec 2011 Download PDF
18 Pages
47 Annual Return - Company With Made Up Date No Member List 25 Oct 2011 Download PDF
5 Pages
48 Officers - Appoint Person Director Company With Name 25 Oct 2011 Download PDF
2 Pages
49 Address - Change Registered Office Company With Date Old 22 Jun 2011 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 7 Mar 2011 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 7 Mar 2011 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 7 Mar 2011 Download PDF
1 Pages
53 Accounts - Full 13 Jan 2011 Download PDF
17 Pages
54 Officers - Change Person Director Company With Change Date 15 Oct 2010 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date No Member List 15 Oct 2010 Download PDF
6 Pages
56 Officers - Change Person Director Company With Change Date 15 Oct 2010 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 15 Oct 2010 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 15 Oct 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 15 Oct 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 15 Oct 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 15 Oct 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 15 Oct 2010 Download PDF
2 Pages
63 Officers - Change Person Secretary Company With Change Date 15 Oct 2010 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 15 Oct 2010 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 23 Sep 2010 Download PDF
1 Pages
66 Officers - Termination Director Company With Name 23 Apr 2010 Download PDF
1 Pages
67 Accounts - Full 6 Jan 2010 Download PDF
15 Pages
68 Annual Return - Company With Made Up Date No Member List 9 Oct 2009 Download PDF
5 Pages
69 Officers - Legacy 12 Aug 2009 Download PDF
1 Pages
70 Officers - Legacy 17 Mar 2009 Download PDF
1 Pages
71 Accounts - Full 27 Oct 2008 Download PDF
15 Pages
72 Officers - Legacy 24 Oct 2008 Download PDF
1 Pages
73 Officers - Legacy 15 Oct 2008 Download PDF
1 Pages
74 Officers - Legacy 15 Oct 2008 Download PDF
1 Pages
75 Annual Return - Legacy 10 Oct 2008 Download PDF
4 Pages
76 Accounts - Full 27 Dec 2007 Download PDF
15 Pages
77 Annual Return - Legacy 10 Oct 2007 Download PDF
6 Pages
78 Accounts - Full 15 Nov 2006 Download PDF
13 Pages
79 Annual Return - Legacy 26 Oct 2006 Download PDF
6 Pages
80 Accounts - Full 29 Nov 2005 Download PDF
11 Pages
81 Annual Return - Legacy 11 Oct 2005 Download PDF
6 Pages
82 Annual Return - Legacy 20 Oct 2004 Download PDF
6 Pages
83 Accounts - Full 6 Oct 2004 Download PDF
11 Pages
84 Officers - Legacy 8 Jul 2004 Download PDF
1 Pages
85 Annual Return - Legacy 6 Nov 2003 Download PDF
7 Pages
86 Accounts - Full 18 Sep 2003 Download PDF
11 Pages
87 Officers - Legacy 28 Aug 2003 Download PDF
1 Pages
88 Accounts - Full 9 Jan 2003 Download PDF
11 Pages
89 Officers - Legacy 19 Dec 2002 Download PDF
2 Pages
90 Officers - Legacy 15 Oct 2002 Download PDF
1 Pages
91 Annual Return - Legacy 15 Oct 2002 Download PDF
7 Pages
92 Annual Return - Legacy 2 Oct 2001 Download PDF
6 Pages
93 Accounts - Full 25 Sep 2001 Download PDF
11 Pages
94 Annual Return - Legacy 17 Oct 2000 Download PDF
6 Pages
95 Accounts - Full 1 Sep 2000 Download PDF
12 Pages
96 Accounts - Full 12 Jan 2000 Download PDF
10 Pages
97 Annual Return - Legacy 26 Oct 1999 Download PDF
5 Pages
98 Officers - Legacy 26 Oct 1999 Download PDF
2 Pages
99 Accounts - Full 26 Nov 1998 Download PDF
11 Pages
100 Annual Return - Legacy 27 Oct 1998 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.