CAMPHILL CENTRAL SCOTLAND TRUST LIMITED

Register to unlock more data on OkredoRegister

CAMPHILL CENTRAL SCOTLAND TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC145366

Incorporation date

09/07/1993

Size

Full

Contacts

Registered address

Registered address

17-21 East Mayfield, Edinburgh EH9 1SECopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1993)
dot icon16/04/2026
Full accounts made up to 2025-07-31
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon07/05/2025
Full accounts made up to 2024-07-31
dot icon10/04/2025
Termination of appointment of Alyson Paterson Miller as a director on 2025-03-05
dot icon11/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon24/04/2024
Accounts for a small company made up to 2023-07-31
dot icon14/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon02/05/2023
Accounts for a small company made up to 2022-07-31
dot icon08/03/2023
Appointment of Ms Alyson Paterson Miller as a director on 2022-07-21
dot icon15/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon28/04/2022
Registered office address changed from Ochil Tower School 140 High Street Auchterarder, Perth Perthshire PH3 1AD to 17-21 East Mayfield Edinburgh EH9 1SE on 2022-04-28
dot icon21/04/2022
Termination of appointment of Judith Ann Cromarty as a director on 2022-04-19
dot icon12/01/2022
Termination of appointment of George Blayney Bell as a director on 2021-09-20
dot icon10/01/2022
Appointment of Mr Gordon George Cornet Venters as a director on 2021-12-20
dot icon15/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon07/07/2021
Memorandum and Articles of Association
dot icon07/07/2021
Resolutions
dot icon22/06/2021
Appointment of Mr Jon Plunkett as a director on 2021-06-17
dot icon04/05/2021
Accounts for a small company made up to 2020-07-31
dot icon21/04/2021
Termination of appointment of Colum Pooler as a director on 2021-04-09
dot icon09/03/2021
Appointment of Mr Colum Pooler as a director on 2018-02-05
dot icon01/03/2021
Appointment of Ms Judith Ann Cromarty as a director on 2021-03-01
dot icon01/03/2021
Appointment of Mrs Laura Mackinnon Stewart Wray as a director on 2021-03-01
dot icon28/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon28/07/2020
Termination of appointment of Stuart Provan as a director on 2020-06-30
dot icon13/07/2020
Accounts for a small company made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon16/06/2019
Appointment of Mr Stuart Provan as a director on 2018-02-05
dot icon29/04/2019
Accounts for a small company made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon03/05/2018
Accounts for a small company made up to 2017-07-31
dot icon17/08/2017
Termination of appointment of Scott Grant Gray as a director on 2017-03-21
dot icon17/08/2017
Termination of appointment of David George Nicholson as a director on 2017-08-16
dot icon24/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon11/05/2017
Full accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon05/05/2016
Full accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-09 no member list
dot icon06/05/2015
Full accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-09 no member list
dot icon17/06/2014
Alterations to a floating charge
dot icon16/04/2014
Registration of charge 1453660013
dot icon15/04/2014
Registration of charge 1453660012
dot icon07/03/2014
Full accounts made up to 2013-07-31
dot icon18/02/2014
Appointment of Mr Scott Grant Gray as a director
dot icon13/02/2014
Appointment of Mr George Blayney Bell as a director
dot icon13/02/2014
Registration of charge 1453660011
dot icon04/09/2013
Satisfaction of charge 3 in full
dot icon04/09/2013
Satisfaction of charge 4 in full
dot icon04/09/2013
Satisfaction of charge 5 in full
dot icon02/09/2013
Registration of charge 1453660010
dot icon22/08/2013
Registration of charge 1453660009
dot icon13/08/2013
Registration of charge 1453660008
dot icon06/08/2013
Registration of charge 1453660006
dot icon06/08/2013
Registration of charge 1453660007
dot icon29/07/2013
Annual return made up to 2013-07-09 no member list
dot icon24/07/2013
All of the property or undertaking has been released from charge 3
dot icon28/06/2013
Termination of appointment of Margaret Snelgrove as a director
dot icon01/05/2013
Full accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-09 no member list
dot icon08/05/2012
Appointment of Mr Iain William Lamond as a director
dot icon05/05/2012
Appointment of Mr David George Nicholson as a director
dot icon05/05/2012
Appointment of Mr Jason David Glass as a director
dot icon05/05/2012
Termination of appointment of Gordon Venters as a director
dot icon23/02/2012
Full accounts made up to 2011-07-31
dot icon29/08/2011
Annual return made up to 2011-07-09 no member list
dot icon09/05/2011
Full accounts made up to 2010-07-31
dot icon03/08/2010
Termination of appointment of Deirdre Beaton as a director
dot icon03/08/2010
Annual return made up to 2010-07-09 no member list
dot icon03/08/2010
Director's details changed for William Andrew Nicol on 2010-07-09
dot icon03/08/2010
Director's details changed for Gordon George Cornet Venters on 2010-07-09
dot icon03/08/2010
Director's details changed for Margaret Rebecca Snelgrove on 2010-07-09
dot icon03/08/2010
Director's details changed for Deirdre Anne Beaton on 2010-07-09
dot icon07/05/2010
Termination of appointment of Janet Dewhurst as a secretary
dot icon05/05/2010
Full accounts made up to 2009-07-31
dot icon07/08/2009
Annual return made up to 09/07/09
dot icon13/05/2009
Full accounts made up to 2008-07-31
dot icon14/08/2008
Annual return made up to 09/07/08
dot icon01/05/2008
Full accounts made up to 2007-07-31
dot icon10/08/2007
Director resigned
dot icon01/08/2007
Annual return made up to 09/07/07
dot icon01/06/2007
Full accounts made up to 2006-07-31
dot icon11/05/2007
New secretary appointed
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
Registered office changed on 11/05/07 from: 48 tay street perth PH1 5TR
dot icon20/12/2006
New director appointed
dot icon11/10/2006
Full accounts made up to 2005-07-31
dot icon07/08/2006
Annual return made up to 09/07/06
dot icon26/07/2005
Annual return made up to 09/07/05
dot icon26/07/2005
Director's particulars changed
dot icon09/02/2005
Full accounts made up to 2004-07-31
dot icon26/07/2004
Annual return made up to 09/07/04
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon20/05/2004
Full accounts made up to 2003-07-31
dot icon04/08/2003
Annual return made up to 09/07/03
dot icon30/05/2003
Full accounts made up to 2002-07-31
dot icon06/08/2002
Annual return made up to 09/07/02
dot icon06/02/2002
Full accounts made up to 2001-07-31
dot icon25/07/2001
Annual return made up to 09/07/01
dot icon30/05/2001
Full accounts made up to 2000-07-31
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Director resigned
dot icon15/08/2000
Annual return made up to 09/07/00
dot icon09/03/2000
Full accounts made up to 1999-07-31
dot icon05/08/1999
Annual return made up to 09/07/99
dot icon11/05/1999
Director resigned
dot icon20/04/1999
Full accounts made up to 1998-07-31
dot icon19/11/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon23/07/1998
Annual return made up to 09/07/98
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon06/11/1997
Memorandum and Articles of Association
dot icon06/11/1997
Resolutions
dot icon05/08/1997
Annual return made up to 09/07/97
dot icon18/07/1997
Director resigned
dot icon12/05/1997
Full accounts made up to 1996-07-31
dot icon26/09/1996
Partic of mort/charge *
dot icon26/07/1996
Annual return made up to 09/07/96
dot icon20/06/1996
Director resigned
dot icon30/05/1996
Full accounts made up to 1995-07-31
dot icon09/02/1996
Director resigned
dot icon08/01/1996
New director appointed
dot icon11/12/1995
New director appointed
dot icon05/12/1995
Director resigned
dot icon05/12/1995
Director resigned
dot icon05/12/1995
Director resigned
dot icon15/11/1995
New director appointed
dot icon24/07/1995
Annual return made up to 09/07/95
dot icon26/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/07/1994
Annual return made up to 09/07/94
dot icon11/02/1994
New director appointed
dot icon10/02/1994
Partic of mort/charge *
dot icon10/02/1994
Partic of mort/charge *
dot icon10/11/1993
New director appointed
dot icon01/10/1993
Director resigned;new director appointed
dot icon01/10/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
Director resigned;new director appointed
dot icon09/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamond, Iain William
Director
22/02/2011 - Present
10
Carson, John Seton Burrell
Director
11/12/2006 - Present
16
Venters, Gordon George Cornet
Director
20/12/2021 - Present
8
Wray, Laura Mackinnon Stewart
Director
01/03/2021 - Present
4
Glass, Jason David
Director
24/02/2011 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPHILL CENTRAL SCOTLAND TRUST LIMITED

CAMPHILL CENTRAL SCOTLAND TRUST LIMITED is an(a) Active company incorporated on 09/07/1993 with the registered office located at 17-21 East Mayfield, Edinburgh EH9 1SE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPHILL CENTRAL SCOTLAND TRUST LIMITED?

toggle

CAMPHILL CENTRAL SCOTLAND TRUST LIMITED is currently Active. It was registered on 09/07/1993 .

Where is CAMPHILL CENTRAL SCOTLAND TRUST LIMITED located?

toggle

CAMPHILL CENTRAL SCOTLAND TRUST LIMITED is registered at 17-21 East Mayfield, Edinburgh EH9 1SE.

What does CAMPHILL CENTRAL SCOTLAND TRUST LIMITED do?

toggle

CAMPHILL CENTRAL SCOTLAND TRUST LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CAMPHILL CENTRAL SCOTLAND TRUST LIMITED?

toggle

The latest filing was on 16/04/2026: Full accounts made up to 2025-07-31.