CAMPHILL(BLAIR DRUMMOND)TRUST LIMITED - STIRLING


Company Profile Company Filings

Overview

CAMPHILL(BLAIR DRUMMOND)TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STIRLING SCOTLAND and has the status: Active.
CAMPHILL(BLAIR DRUMMOND)TRUST LIMITED was incorporated 48 years ago on 12/01/1976 and has the registered number: SC059206. The accounts status is GROUP and accounts are next due on 31/12/2024.

CAMPHILL(BLAIR DRUMMOND)TRUST LIMITED - STIRLING

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CUTHIL BRAE
STIRLING
FK9 4UT
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/07/2023 22/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RENE TANYA GRAHAM Jun 1959 British Director 2006-10-17 CURRENT
DR ALISTAIR BERNARD GRIMES May 1951 British Director 2016-12-06 CURRENT
MR EVAN ANDREW MCLEAN Jul 1962 British Director 2023-06-21 CURRENT
MS CATHERINE PATRICIA ELIZABETH MIDDLETON Jan 1948 British Director 2015-03-10 CURRENT
JOHN SETON BURRELL CARSON Mar 1952 British Director 2005-06-28 CURRENT
MR DAVID PATRICK MITCHELL Oct 1964 British Director 2006-10-17 CURRENT
MR ROBERT MORRISON GIBB BROWN Oct 1948 British Director 2013-04-26 CURRENT
MR RON WELSH Sep 1962 British Director 2023-03-21 CURRENT
MS CHRISTINE MARGARET SIMPSON Apr 1942 British Director 2023-06-21 CURRENT
MRS KATE NIVEN Aug 1945 British Director 2023-06-21 CURRENT
ALISON GERTRUDE NICOL Oct 1945 British Director 1994-05-11 UNTIL 2000-07-18 RESIGNED
JOHN KERR MARLEY Director RESIGNED
MR WILLIAM ANDREW NICOL Sep 1945 British Director 2000-07-18 UNTIL 2002-06-26 RESIGNED
MRS LISBETH NIELSEN Nov 1936 Danish Director 1996-09-17 UNTIL 1997-09-16 RESIGNED
MR JOHN GERARD POWER Sep 1941 Irish Director 1995-05-16 UNTIL 2003-06-25 RESIGNED
RAINER REINARDY Jun 1949 German Director 1998-11-16 UNTIL 2001-03-27 RESIGNED
MRS MARJORY BRUCE RUSSELL Apr 1929 Other Director 2009-02-17 UNTIL 2013-03-31 RESIGNED
SARAH MANSFIELD SCHAD Feb 1933 British Director RESIGNED
GEORG FRIEDEMANN SCHAD Aug 1937 British Director RESIGNED
BETTY STOLK Jun 1954 British Director 1992-05-20 UNTIL 1993-07-27 RESIGNED
DAVID JOHN NEWBATT Jan 1950 British Director 2003-06-25 UNTIL 2009-12-12 RESIGNED
MS HELEN DEMPSIE MUNRO May 1945 British Director 2006-03-28 UNTIL 2017-12-05 RESIGNED
MRS SUSAN MARGARET MUIR Mar 1951 British Director 2009-06-23 UNTIL 2020-12-01 RESIGNED
MARIANNE SANDER Jan 1930 British Director 1999-02-01 UNTIL 2006-07-11 RESIGNED
JOHN KERR MARLEY Secretary 1989-11-23 UNTIL 1994-01-08 RESIGNED
KENNETH ANDREW DAVID INGLIS British Secretary RESIGNED
RODERICK IAIN DAVIDSON Secretary 1994-05-11 UNTIL 2009-12-12 RESIGNED
PETER JOHN HARRIS Aug 1930 British Director 1997-02-20 UNTIL 2003-01-28 RESIGNED
CHARLES W HILL British Director RESIGNED
MR GORDON GEORGE CORNET VENTERS Apr 1955 British Director 2001-03-27 UNTIL 2006-09-05 RESIGNED
TIBOR JUHASZ Jul 1970 Hungarian Director 1999-04-30 UNTIL 2002-06-26 RESIGNED
OLIVER GORDON Dec 1957 British Director 1994-05-11 UNTIL 1995-05-29 RESIGNED
SUSAN GARRETT-COX Oct 1943 British Director 1990-05-10 UNTIL 2003-06-25 RESIGNED
MS DEIRDRE ARMSTRONG CILLIERS Nov 1957 British Director 2015-03-10 UNTIL 2022-03-29 RESIGNED
CHRISTOPHER JOHN CARTER Oct 1939 British Director RESIGNED
MICHAEL BRUHN Jul 1959 German Director 1994-05-11 UNTIL 1998-05-12 RESIGNED
FRIEDWART BOCK Sep 1928 British Director RESIGNED
ALISON MARGARET MCNEILL BLACK Apr 1942 British Director 1992-02-18 UNTIL 1994-11-17 RESIGNED
JEANIE VORLEY ASHTON Aug 1943 British Director 2007-06-26 UNTIL 2014-08-06 RESIGNED
STEPHEN ROGER BARON Jan 1953 British Director 2000-07-18 UNTIL 2004-06-08 RESIGNED
MR JOHN KILBANE SCOTT Jun 1966 British Director 2016-12-06 UNTIL 2023-03-21 RESIGNED
KENNETH ANDREW DAVID INGLIS British Director RESIGNED
JOHN HARLING MUIR Nov 1910 British Director RESIGNED
ZSOLT VARGA Aug 1969 Hungarian Director 1998-05-12 UNTIL 2001-06-26 RESIGNED
GUMS VAN GOETHEM Feb 1999 British Director 1979-02-01 UNTIL 2001-02-13 RESIGNED
JOHANNES MICHAEL SURKAMP Mar 1928 British Director RESIGNED
MORWENNA VERONICA HANSMANN Dec 1953 British Director 1994-05-11 UNTIL 1998-05-12 RESIGNED
BETTY CORNELIA STOLK Jun 1953 Dutch Director 1992-05-20 UNTIL 2007-08-30 RESIGNED
ROSAMUND MARY SHIFFNER Mar 1952 British Director 2003-10-21 UNTIL 2022-03-29 RESIGNED
MARGARET SHERRIFF Mar 1938 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M.D. HAMILTON (FARMS) LIMITED OXFORD ENGLAND Active FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
THE H D H WILLS 1965 CHARITABLE TRUST CHIPPING NORTON Active GROUP 74990 - Non-trading company
DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC EDINBURGH SCOTLAND Active FULL 64301 - Activities of investment trusts
THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY STIRLING SCOTLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CAMPHILL (RUDOLF STEINER) ESTATES LIMITED ABERDEEN Active FULL 41100 - Development of building projects
BEACONHURST GRANGE LIMITED EDINBURGH Dissolved... FULL 85100 - Pre-primary education
SOUTH UIST ESTATES LIMITED SOUTH UIST Active SMALL 01700 - Hunting, trapping and related service activities
BAILLIE GIFFORD OVERSEAS LIMITED EDINBURGH Active GROUP 66300 - Fund management activities
SIMEON CARE FOR THE ELDERLY LIMITED ABERDEEN Active SMALL 87300 - Residential care activities for the elderly and disabled
CAMPHILL RUDOLF STEINER SCHOOLS LIMITED ABERDEEN Active FULL 85310 - General secondary education
CAMPHILL CENTRAL SCOTLAND TRUST LIMITED EDINBURGH SCOTLAND Active SMALL 85310 - General secondary education
BAILLIE GIFFORD LIFE LIMITED EDINBURGH ... FULL 65110 - Life insurance
SANDSTORM INTERNATIONAL LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 13922 - manufacture of canvas goods, sacks, etc.
FREDERICK PROPERTIES LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FREDERICK PROPERTIES (TWO) LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
FREDERICK HOUSE (CHARLOTTE) LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
GREEN ROUTES STIRLING STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
LANTHORNE CONSTRUCTION LIMITED STIRLING Active TOTAL EXEMPTION FULL 41100 - Development of building projects
E A RESOURCES LIMITED STIRLING SCOTLAND Active MICRO ENTITY 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANTHORNE CONSTRUCTION LIMITED STIRLING Active TOTAL EXEMPTION FULL 41100 - Development of building projects