CAMPHILL CENTRAL SCOTLAND TRUST LIMITED
AUCHTERARDER, PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH3 1AD

Company number SC145366
Status Active
Incorporation Date 9 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OCHIL TOWER SCHOOL, 140 HIGH STREET, AUCHTERARDER, PERTH, PERTHSHIRE, PH3 1AD
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of CAMPHILL CENTRAL SCOTLAND TRUST LIMITED are www.camphillcentralscotlandtrust.co.uk, and www.camphill-central-scotland-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Camphill Central Scotland Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC145366. Camphill Central Scotland Trust Limited has been working since 09 July 1993. The present status of the company is Active. The registered address of Camphill Central Scotland Trust Limited is Ochil Tower School 140 High Street Auchterarder Perth Perthshire Ph3 1ad. . BELL, George Blayney is a Director of the company. CARSON, John Seton Burrell is a Director of the company. GLASS, Jason David is a Director of the company. GRAY, Scott Grant is a Director of the company. LAMOND, Iain William is a Director of the company. NICHOLSON, David George is a Director of the company. NICOL, William Andrew is a Director of the company. RUPRECHT, Ueli is a Director of the company. Secretary DEWHURST, Janet Philip has been resigned. Secretary KIPPEN CAMPBELL WS has been resigned. Director ALLEN, Joan Deris has been resigned. Director BEATON, Deirdre Anne has been resigned. Director BECKET, Simon has been resigned. Director BRUHN, Michael has been resigned. Director CALDERWOOD, Alice Agneta has been resigned. Director KC NOMINEES LIMITED has been resigned. Director MARTIN, Tony has been resigned. Director PHILLIPS, Frederick Michael has been resigned. Director RASMUSSEN, Kaj-Ulrich has been resigned. Director REINARDY, Rainer Matthias has been resigned. Director REINARDY, Rainer has been resigned. Director SANDER, Marianne has been resigned. Director SCHAD, Georg Friedemann has been resigned. Director SHERRIFF, Margaret has been resigned. Director SNELGROVE, Margaret Rebecca has been resigned. Director STEPHENSON, Neil Barrie has been resigned. Director STEWART, Ian has been resigned. Director SURKAMP, Johannes Michael has been resigned. Director TAVERNE, Thomas Nicholas has been resigned. Director VAN GOETHEM, Guus has been resigned. Director VENTERS, Gordon George Cornet has been resigned. The company operates in "General secondary education".


Current Directors

Director
BELL, George Blayney
Appointed Date: 27 August 2013
69 years old

Director
CARSON, John Seton Burrell
Appointed Date: 11 December 2006
73 years old

Director
GLASS, Jason David
Appointed Date: 24 February 2011
55 years old

Director
GRAY, Scott Grant
Appointed Date: 25 June 2013
58 years old

Director
LAMOND, Iain William
Appointed Date: 22 February 2011
77 years old

Director
NICHOLSON, David George
Appointed Date: 24 February 2011
70 years old

Director
NICOL, William Andrew
Appointed Date: 20 July 1993
80 years old

Director
RUPRECHT, Ueli
Appointed Date: 06 November 1995
70 years old

Resigned Directors

Secretary
DEWHURST, Janet Philip
Resigned: 20 April 2010
Appointed Date: 08 May 2007

Secretary
KIPPEN CAMPBELL WS
Resigned: 08 May 2007
Appointed Date: 09 July 1993

Director
ALLEN, Joan Deris
Resigned: 23 April 1998
Appointed Date: 07 September 1993
94 years old

Director
BEATON, Deirdre Anne
Resigned: 31 July 2010
Appointed Date: 10 July 2003
76 years old

Director
BECKET, Simon
Resigned: 07 September 1993
Appointed Date: 20 July 1993
69 years old

Director
BRUHN, Michael
Resigned: 23 June 1998
Appointed Date: 03 February 1994
66 years old

Director
CALDERWOOD, Alice Agneta
Resigned: 31 July 2000
Appointed Date: 20 July 1993
78 years old

Director
KC NOMINEES LIMITED
Resigned: 20 July 1993
Appointed Date: 09 July 1993
35 years old

Director
MARTIN, Tony
Resigned: 24 January 1996
Appointed Date: 20 July 1993
83 years old

Director
PHILLIPS, Frederick Michael
Resigned: 06 November 1995
Appointed Date: 07 September 1993
93 years old

Director
RASMUSSEN, Kaj-Ulrich
Resigned: 24 August 1997
Appointed Date: 06 November 1995
71 years old

Director
REINARDY, Rainer Matthias
Resigned: 31 July 2000
Appointed Date: 11 November 1998
76 years old

Director
REINARDY, Rainer
Resigned: 06 November 1995
Appointed Date: 20 July 1993
76 years old

Director
SANDER, Marianne
Resigned: 27 July 2007
Appointed Date: 10 July 2003
95 years old

Director
SCHAD, Georg Friedemann
Resigned: 08 December 1994
Appointed Date: 20 July 1993
88 years old

Director
SHERRIFF, Margaret
Resigned: 20 January 1999
Appointed Date: 20 July 1993
87 years old

Director
SNELGROVE, Margaret Rebecca
Resigned: 25 June 2013
Appointed Date: 07 November 2002
69 years old

Director
STEPHENSON, Neil Barrie
Resigned: 30 October 1997
Appointed Date: 06 November 1995
54 years old

Director
STEWART, Ian
Resigned: 07 March 2004
Appointed Date: 10 July 2003
79 years old

Director
SURKAMP, Johannes Michael
Resigned: 05 September 1995
Appointed Date: 20 July 1993
97 years old

Director
TAVERNE, Thomas Nicholas
Resigned: 07 May 1997
Appointed Date: 07 September 1993
73 years old

Director
VAN GOETHEM, Guus
Resigned: 19 May 2004
Appointed Date: 23 June 1998
89 years old

Director
VENTERS, Gordon George Cornet
Resigned: 05 August 2010
Appointed Date: 07 November 2002
70 years old

CAMPHILL CENTRAL SCOTLAND TRUST LIMITED Events

11 May 2017
Full accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 May 2016
Full accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 9 July 2015 no member list
06 May 2015
Full accounts made up to 31 July 2014
...
... and 111 more events
23 Jul 1993
New director appointed

23 Jul 1993
New director appointed

23 Jul 1993
New director appointed

23 Jul 1993
Director resigned;new director appointed

09 Jul 1993
Incorporation

CAMPHILL CENTRAL SCOTLAND TRUST LIMITED Charges

14 April 2014
Charge code SC14 5366 0013
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Keepers cottage and wood, drumoor perthshire…
7 April 2014
Charge code SC14 5366 0012
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Katrina Turner as Trustee of the Andrew Salvesen Charitable Trust (SC008000) Vikram Lall as Trustee of the Andrew Salvesen Charitable Trust (SC008000) Andrew Cameron Salvesen as Trustee of the Andrew Salvesen Charitable Trust (SC008000)
Description: All and whole the subjects extending to 0.214 ha at blair…
12 February 2014
Charge code SC14 5366 0011
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Keepers cottage drumour perthshire. Notification of…
13 August 2013
Charge code SC14 5366 0010
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground bounded on northwest by high street, auchterarder…
7 August 2013
Charge code SC14 5366 0008
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Irregularly shaped piece of ground part of the estate of…
6 August 2013
Charge code SC14 5366 0009
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole that piece of ground in the parish of little…
31 July 2013
Charge code SC14 5366 0007
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Social Investment Scotland
Description: All and whole the area of land extending to 25.190 hectares…
26 July 2013
Charge code SC14 5366 0006
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
13 September 1996
Standard security
Delivered: 26 September 1996
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Blairdrummond house and ground,blairdrummond,perth and…
27 January 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Corbenic (formerly drumour lodge) trochrie (otherwise…
27 January 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 4 September 2013
Persons entitled: Mercury Provident PLC
Description: Easter drumour (formerly drumour cottage), trochry…