COMRIE CANCER RESEARCH & RELIEF CLUB -


Company Profile Company Filings

Overview

COMRIE CANCER RESEARCH & RELIEF CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
COMRIE CANCER RESEARCH & RELIEF CLUB was incorporated 18 years ago on 14/07/2005 and has the registered number: SC287500. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

COMRIE CANCER RESEARCH & RELIEF CLUB -

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

7 DUNIRA STREET
PH6 2LJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN GREER Mar 1950 British Director 2020-09-21 CURRENT
MRS LYNN MARY GRIERSON Feb 1955 British Director 2013-09-01 CURRENT
MS DOROTHY HAY Apr 1945 British Director 2022-03-14 CURRENT
MS NICKOLA LOXLEY May 1971 British Director 2023-03-20 CURRENT
MR TIM LUCAS Jul 1951 British Director 2021-08-16 CURRENT
MRS KAY NAITBY Nov 1966 British Director 2022-03-14 CURRENT
MR DAVID DICKSON ROBERTSON Sep 1954 British Director 2021-08-16 CURRENT
MRS PAM STEWART Sep 1936 British Director 2020-09-21 CURRENT
MRS EVELYN HAMILTON GRAY Apr 1947 British Director 2016-03-21 CURRENT
MRS MARGARET MCCARTNEY GREER Dec 1949 British Director 2013-03-25 CURRENT
MISS WINIFRED MAY RICHARD May 1942 British Director 2017-03-20 CURRENT
MISS LESLEY DAVENPORT Aug 1957 British Director 2020-09-21 CURRENT
MR CHRISTOPHER EDWARD KEITH TOD Apr 1954 British Director 2011-03-21 UNTIL 2013-03-25 RESIGNED
JESSIE URQUHART ROBERTSON Jul 1932 British Director 2005-08-01 UNTIL 2019-09-27 RESIGNED
CATHERINE HOSIE SHARP Apr 1939 British Director 2005-08-01 UNTIL 2008-12-08 RESIGNED
ROBERT SHARP Dec 1939 British Director 2005-08-01 UNTIL 2008-12-08 RESIGNED
JANETTE GRAHAM SIMPSON Oct 1936 British Director 2008-04-14 UNTIL 2011-03-21 RESIGNED
MRS PALMA STEWART Sep 1936 British Director 2010-03-30 UNTIL 2013-03-25 RESIGNED
MISS VICKY COTTRELL Aug 1965 British Director 2008-12-08 UNTIL 2010-03-31 RESIGNED
MRS CATHERINE MCKENZIE CRERAR Jul 1948 British Director 2013-03-25 UNTIL 2015-03-23 RESIGNED
MRS IRIS CYNTHIA MCLEOD Apr 1950 British Director 2017-03-20 UNTIL 2020-09-21 RESIGNED
MRS CHRISTINE MCKELVIE Jun 1947 British Director 2013-03-25 UNTIL 2020-09-21 RESIGNED
MRS DEBORAH MATTHEW Nov 1975 British Director 2020-09-21 UNTIL 2022-03-16 RESIGNED
MRS MURIEL LAURIE MALLOY Feb 1939 British Director 2011-03-21 UNTIL 2018-03-19 RESIGNED
MARGARET HAMILTON MACLARTY Aug 1942 British Director 2005-08-01 UNTIL 2022-11-21 RESIGNED
CHRISTINE ELIZABETH GRANT Feb 1936 Secretary 2005-08-01 UNTIL 2006-03-06 RESIGNED
PHILOMENA VANDANA GARBETT Jan 1961 British Director 2005-08-01 UNTIL 2012-03-26 RESIGNED
HEATHER HOOKER Secretary 2006-03-06 UNTIL 2006-07-19 RESIGNED
SHEILA ANNE BILSLAND Feb 1937 British Director 2005-08-01 UNTIL 2013-03-25 RESIGNED
BRIAN REID LTD. Corporate Nominee Director 2005-07-14 UNTIL 2005-07-14 RESIGNED
STEPHEN MABBOTT LTD. Corporate Nominee Director 2005-07-14 UNTIL 2005-07-14 RESIGNED
ANNE WALKER SPENCE MILLER Jun 1946 British Director 2005-08-01 UNTIL 2013-09-01 RESIGNED
BRIAN REID LTD. Corporate Nominee Secretary 2005-07-14 UNTIL 2005-07-14 RESIGNED
ROBERT COMRIE Aug 1937 British Director 2005-08-01 UNTIL 2020-09-06 RESIGNED
MARGARET ELIZABETH COMRIE Aug 1937 British Director 2008-04-14 UNTIL 2020-09-06 RESIGNED
ELIZABETH TASKER BOAG Sep 1931 British Director 2005-08-01 UNTIL 2007-04-16 RESIGNED
ANNA MARIE BLACKIE Dec 1969 British Director 2005-08-01 UNTIL 2008-04-12 RESIGNED
MISS LIBBY URQUHART Jun 1952 British Director 2020-09-21 UNTIL 2021-08-17 RESIGNED
MRS EVELYN BAKER Feb 1945 British Director 2010-03-30 UNTIL 2013-03-25 RESIGNED
DAVID JAMES IRVING GEDDES Jun 1970 British Secretary 2006-07-20 UNTIL 2022-03-14 RESIGNED
MISS VICKY COTTRELL Aug 1965 British Director 2011-08-01 UNTIL 2021-08-18 RESIGNED
WILMA CHALMERS FENDER Dec 1938 British Director 2008-12-08 UNTIL 2020-09-21 RESIGNED
MARION SHIRLEY WILSON Oct 1935 British Director 2005-08-01 UNTIL 2011-03-21 RESIGNED
MRS BARBARA PRATT SCOTT WELCH Jul 1954 British Director 2013-03-25 UNTIL 2015-03-23 RESIGNED
MOIRA ELIZABETH BEVERIDGE TERRIS Jul 1938 British Director 2005-08-01 UNTIL 2015-03-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Greer 2020-09-21 3/1950 Crieff   Perthshire Significant influence or control
Miss Vicky Cottrell 2016-04-06 - 2021-08-18 8/1965 Comrie   Significant influence or control
Ms Wilma Chalmers Fender 2016-04-06 - 2020-09-21 12/1938 Crieff   Perthshire Significant influence or control
Mrs Christine Mckelvie 2016-04-06 - 2020-09-21 6/1947 Crieff   Perthshire Significant influence or control
Mr Robert Comrie 2016-04-06 - 2020-09-06 8/1937 Comrie   Significant influence or control
Mrs Margaret Elizabeth Comrie 2016-04-06 - 2020-09-06 8/1937 Comrie   Significant influence or control
Ms Jessie Urquhart Robertson 2016-04-06 - 2020-02-26 7/1932 Comrie   Perthshire Significant influence or control
Mrs Muriel Laurie Malloy 2016-04-06 - 2018-03-19 2/1939 Comrie   Significant influence or control
Mrs Evelyn Hamilton Gray 2016-04-06 4/1947 Crieff   Perthshire Significant influence or control
Ms Margaret Hamilton Maclarty 2016-04-06 8/1942 Comrie   Significant influence or control
Mrs Margaret Mccartney Greer 2016-04-06 12/1949 Crieff   Perthshire Significant influence or control
Mrs Lynn Grierson 2016-04-06 2/1955 Comrie   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A&E DEFIBRILLATORS & FIRST AID SUPPLIES LIMITED CRIEFF SCOTLAND Active MICRO ENTITY 46460 - Wholesale of pharmaceutical goods

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - COMRIE CANCER RESEARCH & RELIEF CLUB 2014-08-30 31-12-2013 £1,278 Cash £23,778 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HERITABLE LIMITED CRIEFF SCOTLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
DENHOLM PARTNERSHIP (SCOTLAND) LTD CRIEFF SCOTLAND Active NO ACCOUNTS FILED 71111 - Architectural activities
DENHOLM PARTNERSHIP LLP CRIEFF SCOTLAND Active TOTAL EXEMPTION FULL None Supplied