Tigh A' Chomainn Camphill Limited GLASGOW


Founded in 1987, Tigh A' Chomainn Camphill, classified under reg no. SC103792 is an active company. Currently registered at Bto Solicitors Llp G2 5HS, Glasgow the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 7 directors, namely Alexander F., Martin A. and Alexander B. and others. Of them, Laurence A. has been with the company the longest, being appointed on 30 September 1988 and Alexander F. has been with the company for the least time - from 20 November 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tigh A' Chomainn Camphill Limited Address / Contact

Office Address Bto Solicitors Llp
Office Address2 48 St Vincent Street
Town Glasgow
Post code G2 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC103792
Date of Incorporation Tue, 24th Mar 1987
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Alexander F.

Position: Director

Appointed: 20 November 2020

Martin A.

Position: Director

Appointed: 18 January 2019

Alexander B.

Position: Director

Appointed: 09 March 2018

Alison T.

Position: Director

Appointed: 12 August 2011

Thomas M.

Position: Director

Appointed: 27 September 2008

Margaret S.

Position: Director

Appointed: 27 September 2008

Laurence A.

Position: Director

Appointed: 30 September 1988

Ronald L.

Position: Director

Appointed: 09 November 2018

Resigned: 21 September 2020

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 October 2016

Resigned: 31 March 2023

Alison S.

Position: Director

Appointed: 11 October 2013

Resigned: 31 December 2017

Alexander B.

Position: Director

Appointed: 11 October 2013

Resigned: 01 January 2017

Ian B.

Position: Director

Appointed: 01 May 2009

Resigned: 26 April 2013

Christine S.

Position: Director

Appointed: 27 September 2008

Resigned: 15 February 2011

John F.

Position: Director

Appointed: 27 September 2008

Resigned: 14 August 2009

Susan B.

Position: Director

Appointed: 23 August 2002

Resigned: 12 March 2010

Fiona D.

Position: Director

Appointed: 05 December 1997

Resigned: 13 June 2003

Stephanie N.

Position: Director

Appointed: 18 October 1996

Resigned: 03 July 2019

Nigel W.

Position: Secretary

Appointed: 11 November 1992

Resigned: 20 October 2016

Valerie S.

Position: Director

Appointed: 07 August 1992

Resigned: 15 June 2012

Thomas T.

Position: Director

Appointed: 17 August 1990

Resigned: 09 November 2001

Maureen L.

Position: Director

Appointed: 30 September 1989

Resigned: 01 January 1997

Rita S.

Position: Director

Appointed: 30 September 1988

Resigned: 24 May 2004

Alice C.

Position: Director

Appointed: 30 September 1988

Resigned: 19 November 2010

Rainer R.

Position: Director

Appointed: 30 September 1988

Resigned: 30 August 1991

Graham C.

Position: Director

Appointed: 30 September 1988

Resigned: 19 November 2010

Maureen L.

Position: Secretary

Appointed: 30 September 1988

Resigned: 30 September 1989

Mette H.

Position: Director

Appointed: 30 September 1988

Resigned: 30 September 1993

Elizabeth S.

Position: Director

Appointed: 30 September 1988

Resigned: 22 September 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (29 pages)

Company search