TIPHERETH LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH13 0PQ

Company number SC108364
Status Active
Incorporation Date 22 December 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MAY, 55 TORPHIN ROAD, EDINBURGH, MIDLOTHIAN, EH13 0PQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Appointment of Mr Bruce Robert Gray Fairholm as a director on 7 April 2017; Appointment of Mr Niall Mcleod Howard as a director on 27 January 2017. The most likely internet sites of TIPHERETH LIMITED are www.tiphereth.co.uk, and www.tiphereth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Edinburgh Park Rail Station is 2.4 miles; to South Gyle Rail Station is 2.8 miles; to Edinburgh Rail Station is 5.1 miles; to Inverkeithing Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiphereth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC108364. Tiphereth Limited has been working since 22 December 1987. The present status of the company is Active. The registered address of Tiphereth Limited is The May 55 Torphin Road Edinburgh Midlothian Eh13 0pq. . BENNET, Alexander Bruce is a Secretary of the company. BENNET, Alexander Bruce is a Director of the company. BROWN, Peter Ninian Pendreigh is a Director of the company. CHOLEVAS, Ioannis is a Director of the company. EMONTS-HOLLEY, Tobias is a Director of the company. FAIRHOLM, Bruce Robert Gray is a Director of the company. FERGUSON, Michelle is a Director of the company. HOWARD, Niall Mcleod is a Director of the company. MUNDAY, Jacqui Ann is a Director of the company. O'MALLEY, Aideen Mary is a Director of the company. TAYLOR, Gayle, Minister is a Director of the company. WILCOCK, Timothy David John is a Director of the company. Secretary BENNET, Alexander Bruce has been resigned. Secretary HOFMAN, Petronella Apollonia has been resigned. Secretary HOYLAND, Eric has been resigned. Secretary KELLER, Erhard has been resigned. Secretary WALTON, Sandra has been resigned. Director BRINK, Margaret Ann has been resigned. Director COUSLAND, David Charles has been resigned. Director COWELL, Catherine Ann has been resigned. Director GUTTERIDGE, Susan Caroline Judith has been resigned. Director HOFMAN, Petronella Apollonia has been resigned. Director HOYLAND, Ann has been resigned. Director HOYLAND, Eric William has been resigned. Director HOYLAND, Eric has been resigned. Director KNOX, Ian has been resigned. Director LYONS, Steven Emory has been resigned. Director MITCHELL, David Patrick has been resigned. Director MUNT, Elaine Nicola has been resigned. Director REYNOLDS, Gordon William has been resigned. Director RUPRECHT, Hilary Ann has been resigned. Director SHEPPARD, Richard Huw has been resigned. Director SUTHERLAND, John Crawford has been resigned. Director SWEENEY, Rita has been resigned. Director SYME, Andrew John has been resigned. Director VAN LIESHOUT, Bernadus Antonius Egidius, Reverand has been resigned. Director WALTON, Sandra Ann has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BENNET, Alexander Bruce
Appointed Date: 21 May 2013

Director
BENNET, Alexander Bruce
Appointed Date: 06 December 2010
73 years old

Director
BROWN, Peter Ninian Pendreigh
Appointed Date: 10 February 2012
76 years old

Director
CHOLEVAS, Ioannis
Appointed Date: 17 April 2015
50 years old

Director
EMONTS-HOLLEY, Tobias
Appointed Date: 17 April 2015
38 years old

Director
FAIRHOLM, Bruce Robert Gray
Appointed Date: 07 April 2017
80 years old

Director
FERGUSON, Michelle
Appointed Date: 17 April 2015
63 years old

Director
HOWARD, Niall Mcleod
Appointed Date: 27 January 2017
69 years old

Director
MUNDAY, Jacqui Ann
Appointed Date: 17 April 2015
66 years old

Director
O'MALLEY, Aideen Mary
Appointed Date: 17 April 2015
71 years old

Director
TAYLOR, Gayle, Minister
Appointed Date: 19 February 2013
52 years old

Director
WILCOCK, Timothy David John
Appointed Date: 22 January 2016
68 years old

Resigned Directors

Secretary
BENNET, Alexander Bruce
Resigned: 03 December 2010
Appointed Date: 21 July 2006

Secretary
HOFMAN, Petronella Apollonia
Resigned: 23 March 2001
Appointed Date: 09 May 1997

Secretary
HOYLAND, Eric
Resigned: 01 April 1998

Secretary
KELLER, Erhard
Resigned: 21 July 2006
Appointed Date: 23 March 2001

Secretary
WALTON, Sandra
Resigned: 20 May 2013
Appointed Date: 06 December 2010

Director
BRINK, Margaret Ann
Resigned: 31 December 2001
Appointed Date: 09 May 1997
72 years old

Director
COUSLAND, David Charles
Resigned: 17 April 2015
Appointed Date: 18 February 2014
70 years old

Director
COWELL, Catherine Ann
Resigned: 17 April 2015
Appointed Date: 05 April 1997
63 years old

Director
GUTTERIDGE, Susan Caroline Judith
Resigned: 17 April 2015
Appointed Date: 01 August 2012
80 years old

Director
HOFMAN, Petronella Apollonia
Resigned: 14 June 2002
Appointed Date: 09 May 1997
58 years old

Director
HOYLAND, Ann
Resigned: 22 August 1997
85 years old

Director
HOYLAND, Eric William
Resigned: 23 March 2001
Appointed Date: 01 April 1998
86 years old

Director
HOYLAND, Eric
Resigned: 16 June 1991

Director
KNOX, Ian
Resigned: 18 February 2014
Appointed Date: 01 October 2009
62 years old

Director
LYONS, Steven Emory
Resigned: 01 February 2016
Appointed Date: 09 January 2015
79 years old

Director
MITCHELL, David Patrick
Resigned: 21 February 2008
Appointed Date: 08 September 2005
60 years old

Director
MUNT, Elaine Nicola
Resigned: 27 January 2017
Appointed Date: 17 April 2015
54 years old

Director
REYNOLDS, Gordon William
Resigned: 29 June 2012
Appointed Date: 09 May 1997
74 years old

Director
RUPRECHT, Hilary Ann
Resigned: 08 September 2005
Appointed Date: 23 March 2001
71 years old

Director
SHEPPARD, Richard Huw
Resigned: 01 October 2010
Appointed Date: 14 June 2002
80 years old

Director
SUTHERLAND, John Crawford
Resigned: 19 February 2013
Appointed Date: 11 April 2008
93 years old

Director
SWEENEY, Rita
Resigned: 09 May 1997
75 years old

Director
SYME, Andrew John
Resigned: 19 May 2008
Appointed Date: 23 March 2001
55 years old

Director
VAN LIESHOUT, Bernadus Antonius Egidius, Reverand
Resigned: 09 May 1997
72 years old

Director
WALTON, Sandra Ann
Resigned: 03 December 2010
Appointed Date: 14 November 2003
63 years old

TIPHERETH LIMITED Events

10 Apr 2017
Confirmation statement made on 6 March 2017 with updates
10 Apr 2017
Appointment of Mr Bruce Robert Gray Fairholm as a director on 7 April 2017
17 Mar 2017
Appointment of Mr Niall Mcleod Howard as a director on 27 January 2017
17 Mar 2017
Termination of appointment of Elaine Nicola Munt as a director on 27 January 2017
03 Jan 2017
Group of companies' accounts made up to 31 March 2016
...
... and 131 more events
13 Dec 1989
Secretary resigned;new secretary appointed

11 Sep 1989
Annual return made up to 16/06/89

22 Jan 1988
Memorandum and Articles of Association

19 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Dec 1987
Incorporation

TIPHERETH LIMITED Charges

24 June 2014
Charge code SC10 8364 0006
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Undertaking & all property & assets present & future…
19 June 2014
Charge code SC10 8364 0005
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Subjects known as and forming torphin hill golf club…
19 July 2011
Standard security
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: The Camphill Social Fund Limited
Description: 49 torphin road, edinburgh.
14 October 2010
Standard security
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Torphin cottage 49A torphin road edinburgh.
17 September 2004
Standard security
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: The hollies, 4 woodhall road, edinburgh.
13 March 1997
Standard security
Delivered: 24 March 1997
Status: Satisfied on 5 October 2002
Persons entitled: Camphill Social Fund Limited
Description: 49 torphin road,edinburgh.