Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMPHILL CENTRAL SCOTLAND TRUST LIMITED
Company Information for

CAMPHILL CENTRAL SCOTLAND TRUST LIMITED

17-21 East Mayfield, Edinburgh, EH9 1SE,
Company Registration Number
SC145366
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Camphill Central Scotland Trust Ltd
CAMPHILL CENTRAL SCOTLAND TRUST LIMITED was founded on 1993-07-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Camphill Central Scotland Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMPHILL CENTRAL SCOTLAND TRUST LIMITED
 
Legal Registered Office
17-21 East Mayfield
Edinburgh
EH9 1SE
Other companies in PH3
 
Filing Information
Company Number SC145366
Company ID Number SC145366
Date formed 1993-07-09
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-07-09
Return next due 2024-07-23
Type of accounts SMALL
Last Datalog update: 2024-04-24 14:54:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPHILL CENTRAL SCOTLAND TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMPHILL CENTRAL SCOTLAND TRUST LIMITED

Current Directors
Officer Role Date Appointed
GEORGE BLAYNEY BELL
Director 2013-08-27
JOHN SETON BURRELL CARSON
Director 2006-12-11
JASON DAVID GLASS
Director 2011-02-24
IAIN WILLIAM LAMOND
Director 2011-02-22
WILLIAM ANDREW NICOL
Director 1993-07-20
UELI RUPRECHT
Director 1995-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE NICHOLSON
Director 2011-02-24 2017-08-16
SCOTT GRANT GRAY
Director 2013-06-25 2017-03-21
MARGARET REBECCA SNELGROVE
Director 2002-11-07 2013-06-25
GORDON GEORGE CORNET VENTERS
Director 2002-11-07 2010-08-05
DEIRDRE ANNE BEATON
Director 2003-07-10 2010-07-31
JANET PHILIP DEWHURST
Company Secretary 2007-05-08 2010-04-20
MARIANNE SANDER
Director 2003-07-10 2007-07-27
KIPPEN CAMPBELL WS
Company Secretary 1993-07-09 2007-05-08
GUUS VAN GOETHEM
Director 1998-06-23 2004-05-19
IAN STEWART
Director 2003-07-10 2004-03-07
ALICE AGNETA CALDERWOOD
Director 1993-07-20 2000-07-31
RAINER MATTHIAS REINARDY
Director 1998-11-11 2000-07-31
MARGARET SHERRIFF
Director 1993-07-20 1999-01-20
MICHAEL BRUHN
Director 1994-02-03 1998-06-23
JOAN DERIS ALLEN
Director 1993-09-07 1998-04-23
NEIL BARRIE STEPHENSON
Director 1995-11-06 1997-10-30
KAJ-ULRICH RASMUSSEN
Director 1995-11-06 1997-08-24
THOMAS NICHOLAS TAVERNE
Director 1993-09-07 1997-05-07
TONY MARTIN
Director 1993-07-20 1996-01-24
FREDERICK MICHAEL PHILLIPS
Director 1993-09-07 1995-11-06
RAINER REINARDY
Director 1993-07-20 1995-11-06
JOHANNES MICHAEL SURKAMP
Director 1993-07-20 1995-09-05
GEORG FRIEDEMANN SCHAD
Director 1993-07-20 1994-12-08
SIMON BECKET
Director 1993-07-20 1993-09-07
KC NOMINEES LIMITED
Director 1993-07-09 1993-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SETON BURRELL CARSON LANTHORNE CONSTRUCTION LIMITED Director 2010-12-16 CURRENT 2010-09-15 Active
JOHN SETON BURRELL CARSON FREDERICK PROPERTIES LIMITED Director 2008-01-04 CURRENT 2003-12-01 Active
JOHN SETON BURRELL CARSON THE H D H WILLS 1965 CHARITABLE TRUST Director 2006-12-11 CURRENT 2006-12-11 Active
JOHN SETON BURRELL CARSON FREDERICK PROPERTIES (TWO) LIMITED Director 2006-08-30 CURRENT 2006-08-14 Liquidation
JOHN SETON BURRELL CARSON CAMPHILL(BLAIR DRUMMOND)TRUST LIMITED Director 2005-06-28 CURRENT 1976-01-12 Active
JASON DAVID GLASS LOCH ARTHUR CAMPHILL COMMUNITY LTD Director 2015-02-04 CURRENT 2012-07-16 Active
JASON DAVID GLASS OCHIL TOWER SCHOOL LIMITED Director 2011-12-13 CURRENT 1972-07-26 Active
JASON DAVID GLASS LANTHORNE CONSTRUCTION LIMITED Director 2010-12-16 CURRENT 2010-09-15 Active
JASON DAVID GLASS CAMPHILL CENTRAL SCOTLAND SOCIAL FUND LIMITED Director 2009-12-03 CURRENT 1996-10-08 Active
IAIN WILLIAM LAMOND PERTH FESTIVAL OF THE ARTS LIMITED Director 2012-11-29 CURRENT 1981-02-25 Active
IAIN WILLIAM LAMOND FINGASK FARMS Director 2011-06-08 CURRENT 1982-04-01 Active
IAIN WILLIAM LAMOND LOCHLANE NOMINEES LIMITED Director 2001-04-23 CURRENT 2001-04-23 Active
IAIN WILLIAM LAMOND TAYMOUNT TIMESHARE NOMINEES LIMITED Director 1988-07-15 CURRENT 1988-07-15 Active
WILLIAM ANDREW NICOL OCHIL TOWER CO-WORKER RETIREMENT TRUST LIMITED Director 2012-05-15 CURRENT 2004-09-15 Active
WILLIAM ANDREW NICOL DEAF ACTION Director 2011-05-26 CURRENT 2011-04-01 Active
UELI RUPRECHT CORBENIC CAMPHILL COMMUNITY LIMITED Director 1997-08-21 CURRENT 1978-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-14CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-08DIRECTOR APPOINTED MS ALYSON PATERSON MILLER
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM Ochil Tower School 140 High Street Auchterarder, Perth Perthshire PH3 1AD
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM Ochil Tower School 140 High Street Auchterarder, Perth Perthshire PH3 1AD
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN CROMARTY
2022-01-12APPOINTMENT TERMINATED, DIRECTOR GEORGE BLAYNEY BELL
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BLAYNEY BELL
2022-01-10DIRECTOR APPOINTED MR GORDON GEORGE CORNET VENTERS
2022-01-10AP01DIRECTOR APPOINTED MR GORDON GEORGE CORNET VENTERS
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-07-07MEM/ARTSARTICLES OF ASSOCIATION
2021-07-07RES01ADOPT ARTICLES 07/07/21
2021-06-22AP01DIRECTOR APPOINTED MR JON PLUNKETT
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR COLUM POOLER
2021-03-09AP01DIRECTOR APPOINTED MR COLUM POOLER
2021-03-01AP01DIRECTOR APPOINTED MRS LAURA MACKINNON STEWART WRAY
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART PROVAN
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-16AP01DIRECTOR APPOINTED MR STUART PROVAN
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GRAY
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-29AR0109/07/15 ANNUAL RETURN FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-29AR0109/07/14 ANNUAL RETURN FULL LIST
2014-06-17466(Scot)Alter floating charge/mortgage (Scotland)
2014-04-22ANNOTATIONOther
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 1453660013
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 1453660012
2014-03-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-18AP01DIRECTOR APPOINTED MR SCOTT GRANT GRAY
2014-02-14ANNOTATIONOther
2014-02-13AP01DIRECTOR APPOINTED MR GEORGE BLAYNEY BELL
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 1453660011
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 1453660010
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 1453660009
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1453660008
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1453660006
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1453660007
2013-07-29AR0109/07/13 NO MEMBER LIST
2013-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SNELGROVE
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-30AR0109/07/12 NO MEMBER LIST
2012-05-08AP01DIRECTOR APPOINTED MR IAIN WILLIAM LAMOND
2012-05-05AP01DIRECTOR APPOINTED MR DAVID GEORGE NICHOLSON
2012-05-05AP01DIRECTOR APPOINTED MR JASON DAVID GLASS
2012-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON VENTERS
2012-02-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-29AR0109/07/11 NO MEMBER LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BEATON
2010-08-03AR0109/07/10 NO MEMBER LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON GEORGE CORNET VENTERS / 09/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET REBECCA SNELGROVE / 09/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW NICOL / 09/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE ANNE BEATON / 09/07/2010
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY JANET DEWHURST
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-07363aANNUAL RETURN MADE UP TO 09/07/09
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-14363aANNUAL RETURN MADE UP TO 09/07/08
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-10288bDIRECTOR RESIGNED
2007-08-01363aANNUAL RETURN MADE UP TO 09/07/07
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-11288bSECRETARY RESIGNED
2007-05-11288aNEW SECRETARY APPOINTED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 48 TAY STREET PERTH PH1 5TR
2006-12-20288aNEW DIRECTOR APPOINTED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-08-07363aANNUAL RETURN MADE UP TO 09/07/06
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26363aANNUAL RETURN MADE UP TO 09/07/05
2005-02-09AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-26363sANNUAL RETURN MADE UP TO 09/07/04
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288bDIRECTOR RESIGNED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CAMPHILL CENTRAL SCOTLAND TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPHILL CENTRAL SCOTLAND TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-15 Outstanding ANDREW CAMERON SALVESEN AS TRUSTEE OF THE ANDREW SALVESEN CHARITABLE TRUST (SC008000)
2014-02-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-06 Outstanding SOCIAL INVESTMENT SCOTLAND
STANDARD SECURITY 1996-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-01-27 Satisfied MERCURY PROVIDENT PLC
STANDARD SECURITY 1994-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CAMPHILL CENTRAL SCOTLAND TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPHILL CENTRAL SCOTLAND TRUST LIMITED
Trademarks
We have not found any records of CAMPHILL CENTRAL SCOTLAND TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPHILL CENTRAL SCOTLAND TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as CAMPHILL CENTRAL SCOTLAND TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMPHILL CENTRAL SCOTLAND TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPHILL CENTRAL SCOTLAND TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPHILL CENTRAL SCOTLAND TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.