CAMPHILL (RUDOLF STEINER) ESTATES LIMITED

Register to unlock more data on OkredoRegister

CAMPHILL (RUDOLF STEINER) ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC023094

Incorporation date

18/01/1945

Size

Medium

Contacts

Registered address

Registered address

Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1945)
dot icon03/03/2026
Appointment of Mrs Judith Isabel Taylor as a director on 2026-02-19
dot icon25/02/2026
Appointment of Mr Charles Henry Simon Beckett as a director on 2025-10-02
dot icon20/02/2026
Termination of appointment of Frederick George Stevenson-Robb as a director on 2026-02-19
dot icon20/02/2026
Termination of appointment of Kenneth Shaw as a director on 2026-02-19
dot icon14/01/2026
Director's details changed for Mr Bernard Menzinger on 2009-10-01
dot icon14/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon27/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon08/01/2025
Full accounts made up to 2024-03-31
dot icon06/06/2024
Registration of charge SC0230940015, created on 2024-06-05
dot icon30/05/2024
Registration of charge SC0230940014, created on 2024-05-28
dot icon28/05/2024
Satisfaction of charge 2 in full
dot icon16/05/2024
Satisfaction of charge 9 in full
dot icon16/05/2024
Satisfaction of charge 5 in full
dot icon16/05/2024
Satisfaction of charge 8 in full
dot icon14/02/2024
Satisfaction of charge 11 in full
dot icon01/02/2024
Satisfaction of charge 6 in full
dot icon01/02/2024
Satisfaction of charge 3 in full
dot icon01/02/2024
Satisfaction of charge 4 in full
dot icon01/02/2024
Satisfaction of charge 12 in full
dot icon01/02/2024
Satisfaction of charge 7 in full
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon27/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon23/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon17/10/2022
Termination of appointment of Elisabeth Alathea Phethean as a director on 2022-10-11
dot icon21/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon24/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/07/2021
Appointment of Mrs Gillian Elizabeth Summers as a director on 2021-06-24
dot icon07/07/2021
Termination of appointment of Anthony Frank Crabbe as a director on 2021-06-24
dot icon20/04/2021
Appointment of Mr Alan Henry Esson as a director on 2021-04-15
dot icon12/02/2021
Termination of appointment of Darroch Robertson as a director on 2021-02-05
dot icon23/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon19/12/2020
Accounts for a small company made up to 2020-03-31
dot icon21/04/2020
Termination of appointment of Alison Norma Howard Thomson as a director on 2020-03-15
dot icon23/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/09/2019
Resolutions
dot icon01/04/2019
Termination of appointment of John Reid Fyfe as a director on 2019-03-31
dot icon28/02/2019
Termination of appointment of Jean Marie Fogarty Carlson as a director on 2019-02-26
dot icon20/12/2018
Appointment of Alison Norma Howard Thomson as a director on 2018-05-17
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon30/11/2018
Termination of appointment of Ulrike Mall as a director on 2018-11-27
dot icon27/11/2018
Accounts for a small company made up to 2018-03-31
dot icon22/06/2018
Appointment of Mr Darroch Robertson as a director on 2018-05-17
dot icon21/06/2018
Appointment of Mr Frederick George Stevenson-Robb as a director on 2018-05-17
dot icon14/06/2018
Appointment of Mr Kenneth Shaw as a director on 2018-05-17
dot icon14/06/2018
Appointment of Mr Rory Matheson as a director on 2018-05-17
dot icon17/04/2018
Director's details changed for Mrs Jean Marie Fogarty Carlson on 2018-04-16
dot icon22/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon15/12/2017
Director's details changed for Mr Bernard Menzinger on 2017-12-15
dot icon15/12/2017
Director's details changed for Ulrike Mall on 2017-12-15
dot icon15/12/2017
Director's details changed for Mrs Jean Marie Fogarty Carlson on 2017-12-15
dot icon15/12/2017
Director's details changed for Ulrike Mall on 2017-12-15
dot icon15/12/2017
Director's details changed for Dr Stefan Geider on 2017-12-15
dot icon13/12/2017
Termination of appointment of Angus Maccuish as a director on 2017-11-23
dot icon27/11/2017
Accounts for a small company made up to 2017-03-31
dot icon17/08/2017
Appointment of Ulrike Mall as a director on 2017-08-10
dot icon14/07/2017
Termination of appointment of Douglas Milne Grant as a director on 2017-06-15
dot icon16/05/2017
Termination of appointment of Vincent D'agostino as a director on 2017-03-30
dot icon18/04/2017
Appointment of Mr Angus Maccuish as a director on 2017-03-30
dot icon20/02/2017
Appointment of Brodies Secretarial Services Limited as a secretary on 2017-02-02
dot icon20/02/2017
Termination of appointment of Nigel Roderick Wood as a secretary on 2017-02-02
dot icon23/12/2016
Director's details changed for John Reid Fyfe on 2016-12-23
dot icon23/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon24/11/2016
Full accounts made up to 2016-03-31
dot icon23/06/2016
Termination of appointment of Thomas Marx as a director on 2016-05-30
dot icon17/12/2015
Annual return made up to 2015-12-09 no member list
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-09 no member list
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon30/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-09
dot icon29/10/2014
Director's details changed for Vincent D'agostino on 2014-03-20
dot icon29/10/2014
Appointment of Vincent D'agostino as a director on 2014-03-20
dot icon15/10/2014
Termination of appointment of Maria Manuela Dos Santos Cruz Costa as a director on 2014-03-20
dot icon15/10/2014
Termination of appointment of Alice Agneta Calderwood as a director on 2013-03-14
dot icon29/09/2014
Appointment of John Reid Fyfe as a director on 2014-08-07
dot icon12/09/2014
Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2014-09-12
dot icon14/01/2014
Termination of appointment of Christopher Stewart as a director
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-09 no member list
dot icon17/10/2013
Termination of appointment of David Newbatt as a director
dot icon14/05/2013
Termination of appointment of a director
dot icon21/12/2012
Annual return made up to 2012-12-09 no member list
dot icon21/12/2012
Appointment of David John Newbatt as a director
dot icon06/09/2012
Full accounts made up to 2012-03-31
dot icon29/06/2012
Appointment of Thomas Marx as a director
dot icon20/06/2012
Termination of appointment of Peter Hansmann as a director
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-09 no member list
dot icon13/07/2011
Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 2011-07-13
dot icon10/01/2011
Annual return made up to 2010-12-09 no member list
dot icon10/01/2011
Director's details changed for Alice Agneta Calderwood on 2009-10-01
dot icon10/01/2011
Director's details changed for Mr Christopher Stewart on 2009-10-01
dot icon10/01/2011
Director's details changed for Dr Stefan Geider on 2009-10-01
dot icon10/01/2011
Director's details changed for Anthony Frank Crabbe on 2009-10-01
dot icon10/01/2011
Termination of appointment of Friedwart Bock as a director
dot icon10/01/2011
Director's details changed for Elisabeth Alathea Phethean on 2009-10-01
dot icon10/01/2011
Director's details changed for Peter Christopher Hansmann on 2009-10-01
dot icon10/01/2011
Director's details changed for Sir Douglas Milne Grant on 2009-10-01
dot icon10/01/2011
Secretary's details changed for Nigel Roderick Wood on 2009-10-01
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon06/01/2010
Full accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-12-09 no member list
dot icon16/12/2009
Appointment of Mrs Jean Marie Fogarty Carlson as a director
dot icon16/12/2009
Director's details changed for Peter Christopher Hansmann on 2009-10-01
dot icon16/12/2009
Director's details changed for Friedwart Bock on 2009-10-01
dot icon16/12/2009
Director's details changed for Sir Douglas Milne Grant on 2009-10-01
dot icon16/12/2009
Director's details changed for Anthony Frank Crabbe on 2009-10-01
dot icon03/12/2009
Appointment of Mr Bernard Menzinger as a director
dot icon03/12/2009
Appointment of Ms Maria Manuela Dos Santos Cruz Costa as a director
dot icon27/10/2009
Termination of appointment of Colin Haldane as a director
dot icon22/10/2009
Termination of appointment of Vincent D'agostino as a director
dot icon11/08/2009
Appointment terminated director piet hogenboom
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/01/2009
Annual return made up to 09/12/08
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon03/09/2008
Resolutions
dot icon28/12/2007
Full accounts made up to 2007-03-31
dot icon20/12/2007
Annual return made up to 09/12/07
dot icon10/10/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Annual return made up to 09/12/06
dot icon19/12/2006
Partic of mort/charge *
dot icon16/11/2006
Alterations to a floating charge
dot icon15/11/2006
Alterations to a floating charge
dot icon08/11/2006
Partic of mort/charge *
dot icon15/02/2006
Annual return made up to 09/12/05
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon30/01/2006
Partic of mort/charge *
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon08/08/2005
Director resigned
dot icon02/04/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon11/03/2005
Director resigned
dot icon15/12/2004
Annual return made up to 09/12/04
dot icon25/11/2004
Full accounts made up to 2004-01-31
dot icon29/07/2004
Director resigned
dot icon10/12/2003
Annual return made up to 09/12/03
dot icon17/10/2003
Full accounts made up to 2003-01-31
dot icon18/12/2002
Annual return made up to 09/12/02
dot icon02/12/2002
Full accounts made up to 2002-01-31
dot icon13/12/2001
Annual return made up to 09/12/01
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon28/11/2001
Full accounts made up to 2001-01-31
dot icon27/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon04/01/2001
Annual return made up to 09/12/00
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon27/03/2000
Director resigned
dot icon30/12/1999
Annual return made up to 09/12/99
dot icon30/12/1999
New director appointed
dot icon24/11/1999
Full accounts made up to 1999-01-31
dot icon02/03/1999
Full accounts made up to 1998-01-31
dot icon29/12/1998
Annual return made up to 09/12/98
dot icon26/11/1998
Director resigned
dot icon23/12/1997
Annual return made up to 09/12/97
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon26/08/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/12/1996
Annual return made up to 09/12/96
dot icon23/12/1996
Director resigned
dot icon29/10/1996
Full accounts made up to 1996-01-31
dot icon11/01/1996
New director appointed
dot icon04/01/1996
Annual return made up to 09/12/95
dot icon27/11/1995
Full accounts made up to 1995-01-31
dot icon04/01/1995
Annual return made up to 06/12/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-01-31
dot icon10/08/1994
Registered office changed on 10/08/94 from: burgh house 7-9 king street aberdeen AB2 2EW
dot icon18/02/1994
Resolutions
dot icon07/12/1993
Annual return made up to 06/12/93
dot icon01/11/1993
Full accounts made up to 1993-01-31
dot icon14/12/1992
Annual return made up to 06/12/92
dot icon03/11/1992
Director resigned;new director appointed
dot icon19/10/1992
Secretary resigned;new secretary appointed
dot icon09/09/1992
Full accounts made up to 1992-01-31
dot icon18/01/1992
Annual return made up to 05/12/91
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon16/10/1991
Full accounts made up to 1991-01-31
dot icon24/01/1991
Annual return made up to 05/12/90
dot icon02/10/1990
Full accounts made up to 1990-01-31
dot icon05/01/1990
Annual return made up to 06/12/89
dot icon05/01/1990
Full accounts made up to 1989-01-31
dot icon30/11/1989
Resolutions
dot icon13/01/1989
Annual return made up to 02/10/88
dot icon13/01/1989
Full accounts made up to 1988-01-31
dot icon24/11/1988
Resolutions
dot icon22/07/1988
New director appointed
dot icon15/04/1988
Registered office changed on 15/04/88 from: 7 bon accord crescent aberdeen
dot icon18/01/1988
Annual return made up to 21/10/87
dot icon18/01/1988
Full accounts made up to 1987-01-31
dot icon09/11/1987
New director appointed
dot icon28/10/1987
Resolutions
dot icon26/10/1987
Memorandum and Articles of Association
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon04/02/1987
Certificate of change of name
dot icon31/07/1986
Full accounts made up to 1986-01-31
dot icon31/07/1986
Annual return made up to 29/07/86
dot icon18/01/1945
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Douglas Milne, Sir
Director
23/11/2005 - 15/06/2017
1
Costa, Maria Manuela Dos Santos Cruz
Director
01/10/2009 - 20/03/2014
1
Hogenboom, Piet Theodorus
Director
08/03/2000 - 23/06/2009
1
Newbatt, David John
Director
15/03/2012 - 22/08/2013
1
Geider, Stefan Alois, Dr
Director
10/12/1999 - Present
9

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAMPHILL (RUDOLF STEINER) ESTATES LIMITED

CAMPHILL (RUDOLF STEINER) ESTATES LIMITED is an(a) Active company incorporated on 18/01/1945 with the registered office located at Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. 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 (RUDOLF STEINER) ESTATES LIMITED?

toggle

CAMPHILL (RUDOLF STEINER) ESTATES LIMITED is currently Active. It was registered on 18/01/1945 .

Where is CAMPHILL (RUDOLF STEINER) ESTATES LIMITED located?

toggle

CAMPHILL (RUDOLF STEINER) ESTATES LIMITED is registered at Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD.

What does CAMPHILL (RUDOLF STEINER) ESTATES LIMITED do?

toggle

CAMPHILL (RUDOLF STEINER) ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMPHILL (RUDOLF STEINER) ESTATES LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mrs Judith Isabel Taylor as a director on 2026-02-19.