TIGH A' CHOMAINN CAMPHILL LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC103792
Status Active
Incorporation Date 24 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRODIES HOUSE, 31 - 33 UNION GROVE, ABERDEEN, AB10 6SD
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Brodies Secretarial Services Limited as a secretary on 20 October 2016; Termination of appointment of Nigel Roderick Wood as a secretary on 20 October 2016. The most likely internet sites of TIGH A' CHOMAINN CAMPHILL LIMITED are www.tighachomainncamphill.co.uk, and www.tigh-a-chomainn-camphill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tigh A Chomainn Camphill Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC103792. Tigh A Chomainn Camphill Limited has been working since 24 March 1987. The present status of the company is Active. The registered address of Tigh A Chomainn Camphill Limited is Brodies House 31 33 Union Grove Aberdeen Ab10 6sd. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. ALFRED, Laurence Michael is a Director of the company. BUSCH, Alexander Benjamin is a Director of the company. MARX, Thomas is a Director of the company. NEWBATT, Stephanie is a Director of the company. SHOEMARK, Alison is a Director of the company. SWERLING, Margaret Susana is a Director of the company. THOMSON, Alison Norma Howard is a Director of the company. Secretary LEYS, Maureen Jean has been resigned. Secretary WOOD, Nigel Roderick has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director BAXTER, Susan has been resigned. Director BERGER, Ian Michael has been resigned. Director CALDERWOOD, Alice Agneta has been resigned. Director CALDERWOOD, Graham has been resigned. Director DRUMMOND, Fiona Carrick has been resigned. Director FERGUSON, John Alexander, Rev Dr has been resigned. Director HENRIKSEN, Mette Sofie has been resigned. Director LEYS, Maureen Jean has been resigned. Director REINHARDY, Rainer has been resigned. Director SHELDON, Elizabeth Amelia has been resigned. Director STEWART, Christine Peters has been resigned. Director STREET, Valerie Joy has been resigned. Director SWEENEY, Rita has been resigned. Director TAVERNE, Thomas Nicholas has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 20 October 2016

Director

Director
BUSCH, Alexander Benjamin
Appointed Date: 11 October 2013
48 years old

Director
MARX, Thomas
Appointed Date: 27 September 2008
47 years old

Director
NEWBATT, Stephanie
Appointed Date: 18 October 1996
68 years old

Director
SHOEMARK, Alison
Appointed Date: 11 October 2013
78 years old

Director
SWERLING, Margaret Susana
Appointed Date: 27 September 2008
49 years old

Director
THOMSON, Alison Norma Howard
Appointed Date: 12 August 2011
81 years old

Resigned Directors

Secretary
LEYS, Maureen Jean
Resigned: 30 September 1989

Secretary
WOOD, Nigel Roderick
Resigned: 20 October 2016
Appointed Date: 11 November 1992

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 11 November 1992

Director
BAXTER, Susan
Resigned: 12 March 2010
Appointed Date: 23 August 2002
63 years old

Director
BERGER, Ian Michael
Resigned: 26 April 2013
Appointed Date: 01 May 2009
58 years old

Director
CALDERWOOD, Alice Agneta
Resigned: 19 November 2010
78 years old

Director
CALDERWOOD, Graham
Resigned: 19 November 2010
83 years old

Director
DRUMMOND, Fiona Carrick
Resigned: 13 June 2003
Appointed Date: 05 December 1997
69 years old

Director
FERGUSON, John Alexander, Rev Dr
Resigned: 14 August 2009
Appointed Date: 27 September 2008
62 years old

Director
HENRIKSEN, Mette Sofie
Resigned: 30 September 1993
82 years old

Director
LEYS, Maureen Jean
Resigned: 01 January 1997
88 years old

Director
REINHARDY, Rainer
Resigned: 30 August 1991
76 years old

Director
SHELDON, Elizabeth Amelia
Resigned: 22 September 2006
99 years old

Director
STEWART, Christine Peters
Resigned: 15 February 2011
Appointed Date: 27 September 2008
76 years old

Director
STREET, Valerie Joy
Resigned: 15 June 2012
Appointed Date: 07 August 1992
80 years old

Director
SWEENEY, Rita
Resigned: 24 May 2004
75 years old

Director
TAVERNE, Thomas Nicholas
Resigned: 09 November 2001
Appointed Date: 17 August 1990
73 years old

TIGH A' CHOMAINN CAMPHILL LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
21 Oct 2016
Appointment of Brodies Secretarial Services Limited as a secretary on 20 October 2016
21 Oct 2016
Termination of appointment of Nigel Roderick Wood as a secretary on 20 October 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
24 Dec 2015
Full accounts made up to 31 March 2015
...
... and 103 more events
08 Aug 1988
Registered office changed on 08/08/88 from: 7 bon-accord crescent aberdeen AB9 1XW

28 Oct 1987
Memorandum and Articles of Association

28 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1987
Accounting reference date notified as 31/01

19 Mar 1987
Certificate of Incorporation