CAMPHILL SOCIAL FUND LIMITED

Register to unlock more data on OkredoRegister

CAMPHILL SOCIAL FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC094792

Incorporation date

22/08/1985

Size

Small

Contacts

Registered address

Registered address

Bto Solicitors Llp, 48 St Vincent Street, Glasgow G2 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1985)
dot icon26/02/2026
Termination of appointment of Sean Belliveau as a director on 2026-01-31
dot icon10/11/2025
Accounts for a small company made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon06/05/2025
Termination of appointment of George Dylan Evans as a director on 2025-05-02
dot icon13/11/2024
Appointment of Mr Sean Belliveau as a director on 2024-11-01
dot icon11/11/2024
Accounts for a small company made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon09/05/2024
Termination of appointment of John William Ralph as a director on 2024-03-03
dot icon15/02/2024
Resolutions
dot icon15/02/2024
Memorandum and Articles of Association
dot icon04/09/2023
Accounts for a small company made up to 2023-03-31
dot icon28/08/2023
Termination of appointment of Patricia Mary Younie as a director on 2023-08-25
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon31/05/2023
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2023-05-19
dot icon31/05/2023
Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS on 2023-05-31
dot icon23/11/2022
Accounts for a small company made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon07/06/2022
Appointment of Mr Martin Alfred as a director on 2022-05-06
dot icon30/05/2022
Termination of appointment of Robert Mcintosh Leggate as a director on 2022-05-06
dot icon20/04/2022
Statement of company's objects
dot icon20/04/2022
Memorandum and Articles of Association
dot icon20/04/2022
Resolutions
dot icon21/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon23/11/2021
Accounts for a small company made up to 2021-03-31
dot icon23/08/2021
Appointment of Mr George Dylan Evans as a director on 2021-08-13
dot icon11/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon08/12/2020
Accounts for a small company made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon07/01/2020
Accounts for a small company made up to 2019-03-31
dot icon11/11/2019
Termination of appointment of Douglas Wallace Duncan as a director on 2019-05-14
dot icon09/09/2019
Director's details changed for John William Ralph on 2019-09-09
dot icon11/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon29/11/2018
Accounts for a small company made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon29/05/2018
Appointment of Mrs Norma Mary Hart as a director on 2018-04-27
dot icon02/05/2018
Appointment of Douglas Wallace Duncan as a director on 2018-04-27
dot icon23/11/2017
Accounts for a small company made up to 2017-03-31
dot icon22/11/2017
Termination of appointment of Attila Toth as a director on 2017-11-17
dot icon09/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon16/05/2017
Termination of appointment of David George Nicholson as a director on 2017-02-10
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon01/11/2016
Director's details changed for David George Nicholson on 2016-10-20
dot icon21/10/2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2016-10-20
dot icon21/10/2016
Termination of appointment of Nigel Roderick Wood as a secretary on 2016-10-20
dot icon03/06/2016
Annual return made up to 2016-05-28 no member list
dot icon13/05/2016
Appointment of Attila Toth as a director on 2016-02-12
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Director's details changed for Mrs Patricia Mary Younie on 2015-05-28
dot icon04/06/2015
Annual return made up to 2015-05-28 no member list
dot icon28/05/2015
Director's details changed for Mr Robert Mcintosh Leggate on 2015-05-27
dot icon22/05/2015
Termination of appointment of Ivan Krapivin as a director on 2015-05-15
dot icon11/12/2014
Full accounts made up to 2014-03-31
dot icon30/10/2014
Appointment of Stephanie Newbatt as a director on 2014-08-29
dot icon02/09/2014
Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2014-09-02
dot icon11/06/2014
Annual return made up to 2014-05-28 no member list
dot icon10/06/2014
Appointment of Ivan Krapivin as a director
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-28 no member list
dot icon03/09/2012
Full accounts made up to 2012-03-31
dot icon03/09/2012
Termination of appointment of Alice Calderwood as a director
dot icon28/08/2012
Appointment of Kristin Holtebekk Tallo as a director
dot icon07/06/2012
Annual return made up to 2012-05-28 no member list
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 2011-09-19
dot icon06/06/2011
Annual return made up to 2011-05-28 no member list
dot icon06/06/2011
Director's details changed for Rainer Reinardy on 2009-10-01
dot icon06/06/2011
Director's details changed for John William Ralph on 2009-10-01
dot icon06/06/2011
Director's details changed for David George Nicholson on 2009-10-01
dot icon06/06/2011
Director's details changed for Elisabeth Alathea Phethean on 2009-10-01
dot icon06/06/2011
Termination of appointment of Judith Jones as a director
dot icon06/06/2011
Director's details changed for Alice Agneta Calderwood on 2009-10-01
dot icon06/06/2011
Secretary's details changed for Nigel Roderick Wood on 2009-10-01
dot icon14/02/2011
Termination of appointment of Jeffrey Balls as a director
dot icon14/02/2011
Appointment of Mr Charles Ronald Buchanan Cox as a director
dot icon09/02/2011
Termination of appointment of Kerry Menzinger as a director
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon24/09/2010
Termination of appointment of Charles Cox as a director
dot icon22/06/2010
Annual return made up to 2010-05-28 no member list
dot icon22/06/2010
Director's details changed for John William Ralph on 2009-10-01
dot icon22/06/2010
Director's details changed for Kerry Anne Menzinger on 2009-10-01
dot icon22/06/2010
Director's details changed for Jeffrey Alan Balls on 2009-10-01
dot icon22/06/2010
Director's details changed for David George Nicholson on 2009-10-01
dot icon22/06/2010
Director's details changed for Charles Ronald Buchanan Cox on 2009-10-01
dot icon22/06/2010
Director's details changed for Judith Elizabeth Jones on 2009-10-01
dot icon29/04/2010
Appointment of Mrs Patricia Mary Younie as a director
dot icon28/04/2010
Appointment of Mr Robert Mcintosh Leggate as a director
dot icon06/01/2010
Full accounts made up to 2009-03-31
dot icon03/06/2009
Annual return made up to 28/05/09
dot icon04/09/2008
Full accounts made up to 2008-03-31
dot icon06/06/2008
Annual return made up to 28/05/08
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
Annual return made up to 28/05/07
dot icon05/03/2007
Director resigned
dot icon15/11/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
New director appointed
dot icon26/06/2006
Annual return made up to 28/05/06
dot icon21/04/2006
Full accounts made up to 2005-06-30
dot icon06/04/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Annual return made up to 28/05/05
dot icon24/03/2005
Full accounts made up to 2004-06-30
dot icon17/03/2005
New director appointed
dot icon08/06/2004
Annual return made up to 28/05/04
dot icon24/03/2004
Full accounts made up to 2003-06-30
dot icon01/03/2004
New director appointed
dot icon28/06/2003
Annual return made up to 28/05/03
dot icon25/06/2003
New director appointed
dot icon05/04/2003
Full accounts made up to 2002-06-30
dot icon03/10/2002
Auditor's resignation
dot icon10/06/2002
Director resigned
dot icon30/05/2002
Annual return made up to 28/05/02
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon12/03/2002
New director appointed
dot icon01/06/2001
Annual return made up to 28/05/01
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon23/06/2000
Annual return made up to 28/05/00
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon25/06/1999
Annual return made up to 28/05/99
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon24/06/1998
Annual return made up to 28/05/98
dot icon29/04/1998
Full accounts made up to 1997-06-30
dot icon29/03/1998
Registered office changed on 29/03/98 from: 4 carden terrace aberdeen AB1 1US
dot icon29/03/1998
New director appointed
dot icon24/06/1997
Annual return made up to 28/05/97
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon13/02/1997
Director resigned
dot icon25/06/1996
Annual return made up to 28/05/96
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon30/03/1996
New director appointed
dot icon25/08/1995
Director resigned
dot icon21/06/1995
Annual return made up to 28/05/95
dot icon09/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Registered office changed on 10/08/94 from: burgh house 7-9 king street aberdeen AB2 2EW
dot icon23/06/1994
Annual return made up to 28/05/94
dot icon21/04/1994
Accounts for a small company made up to 1993-06-30
dot icon26/05/1993
Annual return made up to 28/05/93
dot icon26/04/1993
Full accounts made up to 1992-06-30
dot icon05/10/1992
Secretary resigned;new secretary appointed
dot icon28/07/1992
Annual return made up to 28/05/92
dot icon21/07/1992
Full accounts made up to 1991-06-30
dot icon09/04/1992
New director appointed
dot icon10/06/1991
Annual return made up to 28/05/91
dot icon10/06/1991
Full accounts made up to 1990-06-30
dot icon19/02/1991
Director resigned
dot icon09/08/1990
Full accounts made up to 1989-06-30
dot icon09/08/1990
Annual return made up to 14/06/90
dot icon18/03/1990
New director appointed
dot icon27/04/1989
Full accounts made up to 1988-06-30
dot icon27/04/1989
Annual return made up to 23/03/89
dot icon06/04/1989
Director resigned
dot icon12/05/1988
Annual return made up to 31/12/87
dot icon12/05/1988
Full accounts made up to 1987-06-30
dot icon11/04/1988
Registered office changed on 11/04/88 from: 24 castle street edinburgh EH2 3JQ
dot icon06/07/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon05/06/1987
11/12/86 nsc
dot icon05/06/1987
Accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1985
Incorporation

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
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Charles Ronald Buchanan
Director
11/02/2011 - Present
2
Balls, Jeffrey Alan
Director
17/09/2004 - 14/02/2011
1
Nicholson, David George
Director
15/10/2003 - 10/02/2017
2
Newbatt, Stephanie
Director
29/08/2014 - Present
5
Cox, Charles Ronald Buchanan
Director
15/09/2006 - 17/09/2010
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPHILL SOCIAL FUND LIMITED

CAMPHILL SOCIAL FUND LIMITED is an(a) Active company incorporated on 22/08/1985 with the registered office located at Bto Solicitors Llp, 48 St Vincent Street, Glasgow G2 5HS. There are currently 6 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 SOCIAL FUND LIMITED?

toggle

CAMPHILL SOCIAL FUND LIMITED is currently Active. It was registered on 22/08/1985 .

Where is CAMPHILL SOCIAL FUND LIMITED located?

toggle

CAMPHILL SOCIAL FUND LIMITED is registered at Bto Solicitors Llp, 48 St Vincent Street, Glasgow G2 5HS.

What does CAMPHILL SOCIAL FUND LIMITED do?

toggle

CAMPHILL SOCIAL FUND LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAMPHILL SOCIAL FUND LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Sean Belliveau as a director on 2026-01-31.