COMRIE CANCER RESEARCH & RELIEF CLUB

Register to unlock more data on OkredoRegister

COMRIE CANCER RESEARCH & RELIEF CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC287500

Incorporation date

14/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Dunira Street, Comrie, PH6 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2005)
dot icon14/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/04/2026
Termination of appointment of Lynn Mary Grierson as a director on 2026-03-19
dot icon03/04/2026
Appointment of Ms Elaine Davidson as a director on 2026-03-19
dot icon20/03/2026
Cessation of Lynn Grierson as a person with significant control on 2026-03-19
dot icon20/03/2026
Notification of Elaine Davidson as a person with significant control on 2026-03-19
dot icon02/10/2025
Appointment of Mrs Sandra Mcintosh as a director on 2025-09-30
dot icon02/10/2025
Appointment of Mrs Jillian Brough as a director on 2025-09-30
dot icon10/08/2025
Termination of appointment of Winifred May Richard as a director on 2025-08-08
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon16/06/2025
Termination of appointment of Lyndis Millward as a director on 2025-06-12
dot icon14/04/2025
Cessation of Margaret Mccartney Greer as a person with significant control on 2025-04-01
dot icon14/04/2025
Notification of Nickola Loxley as a person with significant control on 2025-03-20
dot icon14/04/2025
Notification of Tim Lucas as a person with significant control on 2025-03-20
dot icon27/03/2025
Cessation of John Greer as a person with significant control on 2025-03-20
dot icon27/03/2025
Termination of appointment of John Greer as a director on 2025-03-20
dot icon27/03/2025
Appointment of Mrs Lyndis Millward as a director on 2025-03-26
dot icon27/03/2025
Appointment of Mrs Margaret Innes as a director on 2025-03-26
dot icon27/03/2025
Appointment of Mrs Christine Shaw as a director on 2025-03-26
dot icon30/07/2024
Termination of appointment of Lesley Davenport as a director on 2024-07-29
dot icon19/07/2024
Cessation of Margaret Hamilton Maclarty as a person with significant control on 2022-11-21
dot icon19/07/2024
Director's details changed for Mrs Kay Naitby on 2024-06-01
dot icon19/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Termination of appointment of Pam Stewart as a director on 2024-01-29
dot icon18/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Appointment of Ms Nickola Loxley as a director on 2023-03-20
dot icon30/11/2022
Termination of appointment of Margaret Hamilton Maclarty as a director on 2022-11-21
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Termination of appointment of Debbie Matthew as a director on 2022-03-16
dot icon16/03/2022
Appointment of Ms Dorothy Hay as a director on 2022-03-14
dot icon16/03/2022
Appointment of Mrs Kay Naitby as a director on 2022-03-14
dot icon16/03/2022
Termination of appointment of David James Irving Geddes as a secretary on 2022-03-14
dot icon06/09/2021
Appointment of Mr Tim Lucas as a director on 2021-08-16
dot icon06/09/2021
Appointment of Mr David Dickson Robertson as a director on 2021-08-16
dot icon01/09/2021
Termination of appointment of Libby Urquhart as a director on 2021-08-17
dot icon01/09/2021
Termination of appointment of Vicky Cottrell as a director on 2021-08-18
dot icon01/09/2021
Cessation of Vicky Cottrell as a person with significant control on 2021-08-18
dot icon21/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Appointment of Mrs Debbie Matthew as a director on 2020-09-21
dot icon10/10/2020
Notification of John Greer as a person with significant control on 2020-09-21
dot icon10/10/2020
Appointment of Mrs Pam Stewart as a director on 2020-09-21
dot icon10/10/2020
Appointment of Miss Libby Urquhart as a director on 2020-09-21
dot icon10/10/2020
Appointment of Miss Lesley Davenport as a director on 2020-09-21
dot icon10/10/2020
Director's details changed for Mrs Margaret Mccartney Greer on 2020-09-21
dot icon08/10/2020
Appointment of Mr John Greer as a director on 2020-09-21
dot icon08/10/2020
Cessation of Robert Comrie as a person with significant control on 2020-09-06
dot icon08/10/2020
Cessation of Margaret Elizabeth Comrie as a person with significant control on 2020-09-06
dot icon08/10/2020
Cessation of Wilma Chalmers Fender as a person with significant control on 2020-09-21
dot icon08/10/2020
Cessation of Christine Mckelvie as a person with significant control on 2020-09-21
dot icon08/10/2020
Termination of appointment of Iris Cynthia Mcleod as a director on 2020-09-21
dot icon08/10/2020
Termination of appointment of Christine Mckelvie as a director on 2020-09-21
dot icon08/10/2020
Termination of appointment of Wilma Chalmers Fender as a director on 2020-09-21
dot icon08/10/2020
Termination of appointment of Margaret Elizabeth Comrie as a director on 2020-09-06
dot icon08/10/2020
Termination of appointment of Robert Comrie as a director on 2020-09-06
dot icon10/08/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon10/08/2020
Cessation of Muriel Laurie Malloy as a person with significant control on 2018-03-19
dot icon21/07/2020
Cessation of Jessie Urquhart Robertson as a person with significant control on 2020-02-26
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Termination of appointment of Jessie Urquhart Robertson as a director on 2019-09-27
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Termination of appointment of Muriel Laurie Malloy as a director on 2018-03-19
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon27/03/2017
Appointment of Mrs Iris Cynthia Mcleod as a director on 2017-03-20
dot icon27/03/2017
Appointment of Miss Winifred May Richard as a director on 2017-03-20
dot icon16/09/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/04/2016
Appointment of Mrs Evelyn Hamilton Gray as a director on 2016-03-21
dot icon09/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-07-14 no member list
dot icon04/09/2015
Secretary's details changed for David James Irving Geddes on 2014-09-01
dot icon25/03/2015
Termination of appointment of Moira Elizabeth Beveridge Terris as a director on 2015-03-15
dot icon25/03/2015
Termination of appointment of Barbara Pratt Scott Welch as a director on 2015-03-23
dot icon25/03/2015
Termination of appointment of Catherine Mckenzie Crerar as a director on 2015-03-23
dot icon29/08/2014
Annual return made up to 2014-07-14 no member list
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/01/2014
Director's details changed for Miss Vicky Cottrell on 2014-01-01
dot icon11/01/2014
Director's details changed for Mrs Muriel Laurie Malloy on 2014-01-11
dot icon02/09/2013
Appointment of Mrs Lynn Mary Grierson as a director
dot icon02/09/2013
Termination of appointment of Anne Miller as a director
dot icon06/08/2013
Annual return made up to 2013-07-14 no member list
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Appointment of Mrs Barbara Pratt Scott Welch as a director
dot icon08/04/2013
Appointment of Mrs Christine Mckelvie as a director
dot icon08/04/2013
Appointment of Mrs Margaret Mccartney Greer as a director
dot icon08/04/2013
Appointment of Mrs Catherine Mckenzie Crerar as a director
dot icon07/04/2013
Termination of appointment of Christopher Tod as a director
dot icon07/04/2013
Termination of appointment of Sheila Bilsland as a director
dot icon07/04/2013
Termination of appointment of Palma Stewart as a director
dot icon07/04/2013
Termination of appointment of Evelyn Baker as a director
dot icon20/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/07/2012
Annual return made up to 2012-07-14 no member list
dot icon09/04/2012
Termination of appointment of Philomena Garbett as a director
dot icon08/08/2011
Appointment of Miss Vicky Cottrell as a director
dot icon20/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-07-14 no member list
dot icon04/05/2011
Appointment of Mr Christopher Edward Keith Tod as a director
dot icon04/05/2011
Appointment of Mrs Muriel Laurie Malloy as a director
dot icon20/04/2011
Termination of appointment of Janette Simpson as a director
dot icon20/04/2011
Termination of appointment of Marion Wilson as a director
dot icon06/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-14 no member list
dot icon14/07/2010
Director's details changed for Si6Fe91J Jessie Urquhart Robertson on 2010-07-14
dot icon14/07/2010
Director's details changed for Janette Graham Simpson on 2010-07-14
dot icon14/07/2010
Director's details changed for Anne Walker Spence Miller on 2010-07-14
dot icon14/07/2010
Director's details changed for Robert Comrie on 2010-07-04
dot icon14/07/2010
Director's details changed for Wilma Chalmers Fender on 2010-07-14
dot icon14/07/2010
Director's details changed for Philomena Vandana Garbett on 2010-07-14
dot icon14/07/2010
Director's details changed for Margaret Hamilton Maclarty on 2010-07-14
dot icon14/07/2010
Director's details changed for Marion Shirley Wilson on 2010-07-14
dot icon14/07/2010
Director's details changed for Moira Elizabeth Beveridge Terris on 2010-07-14
dot icon14/07/2010
Director's details changed for Sheila Anne Bilsland on 2010-07-14
dot icon14/07/2010
Director's details changed for Margaret Elizabeth Comrie on 2010-07-14
dot icon19/05/2010
Appointment of Mrs Evelyn Baker as a director
dot icon19/05/2010
Appointment of Mrs Palma Stewart as a director
dot icon17/05/2010
Termination of appointment of Vicky Cottrell as a director
dot icon16/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/07/2009
Annual return made up to 14/07/09
dot icon14/07/2009
Director's change of particulars / robert comrie / 14/07/2009
dot icon20/01/2009
Director appointed vicky cottrell
dot icon20/01/2009
Director appointed wilma chalmers fender
dot icon20/01/2009
Appointment terminated director robert sharp
dot icon20/01/2009
Appointment terminated director catherine sharp
dot icon16/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/07/2008
Annual return made up to 14/07/08
dot icon18/04/2008
Appointment terminated director anna blackie
dot icon18/04/2008
Director appointed janette graham simpson
dot icon18/04/2008
Director appointed margaret elizabeth comrie
dot icon19/07/2007
Director's particulars changed
dot icon19/07/2007
Annual return made up to 14/07/07
dot icon24/04/2007
Director resigned
dot icon26/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/08/2006
New secretary appointed
dot icon08/08/2006
Annual return made up to 14/07/06
dot icon03/08/2006
Secretary resigned
dot icon26/07/2006
Secretary resigned;director resigned
dot icon26/07/2006
Director resigned
dot icon15/05/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon17/03/2006
Secretary resigned
dot icon17/03/2006
New secretary appointed
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon14/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greer, John
Director
21/09/2020 - 20/03/2025
-
Ms Margaret Hamilton Maclarty
Director
01/08/2005 - 21/11/2022
-
Gray, Evelyn Hamilton
Director
21/03/2016 - Present
-
Greer, Margaret Mccartney
Director
25/03/2013 - Present
-
Robertson, David Dickson
Director
16/08/2021 - Present
2

Persons with Significant Control

16
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 COMRIE CANCER RESEARCH & RELIEF CLUB

COMRIE CANCER RESEARCH & RELIEF CLUB is an(a) Active company incorporated on 14/07/2005 with the registered office located at 7 Dunira Street, Comrie, PH6 2LJ. There are currently 12 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 COMRIE CANCER RESEARCH & RELIEF CLUB?

toggle

COMRIE CANCER RESEARCH & RELIEF CLUB is currently Active. It was registered on 14/07/2005 .

Where is COMRIE CANCER RESEARCH & RELIEF CLUB located?

toggle

COMRIE CANCER RESEARCH & RELIEF CLUB is registered at 7 Dunira Street, Comrie, PH6 2LJ.

What does COMRIE CANCER RESEARCH & RELIEF CLUB do?

toggle

COMRIE CANCER RESEARCH & RELIEF CLUB operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COMRIE CANCER RESEARCH & RELIEF CLUB?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-12-31.