Background WavePink WaveYellow Wave

CAMPHILL SOCIAL FUND LIMITED (SC094792)

CAMPHILL SOCIAL FUND LIMITED (SC094792) is an active UK company. incorporated on 22 August 1985. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAMPHILL SOCIAL FUND LIMITED has been registered for 40 years. Current directors include ALFRED, Martin, COX, Charles Ronald Buchanan, HART, Norma Mary and 4 others.

Company Number
SC094792
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 1985
Age
40 years
Address
Bto Solicitors Llp, Glasgow, G2 5HS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALFRED, Martin, COX, Charles Ronald Buchanan, HART, Norma Mary, NEWBATT, Stephanie, PHETHEAN, Elisabeth Alathea, REINARDY, Rainer Matthias, TALLO, Kristin Holtebekk
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPHILL SOCIAL FUND LIMITED

CAMPHILL SOCIAL FUND LIMITED is an active company incorporated on 22 August 1985 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAMPHILL SOCIAL FUND LIMITED was registered 40 years ago.(SIC: 96090)

Status

active

Active since 40 years ago

Company No

SC094792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 22 August 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Bto Solicitors Llp 48 St Vincent Street Glasgow, G2 5HS,

Previous Addresses

Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD
From: 2 September 2014To: 31 May 2023
23 Carden Place Aberdeen AB10 1UQ
From: 19 September 2011To: 2 September 2014
8 Albyn Terrace Aberdeen AB10 1YP
From: 22 August 1985To: 19 September 2011
Timeline

27 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Aug 85
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
May 15
Director Joined
May 16
Director Left
May 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 19
Director Joined
Aug 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Aug 23
Director Left
May 24
Director Joined
Nov 24
Director Left
May 25
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

ALFRED, Martin

Active
48 St Vincent Street, GlasgowG2 5HS
Born May 1985
Director
Appointed 06 May 2022

COX, Charles Ronald Buchanan

Active
48 St Vincent Street, GlasgowG2 5HS
Born September 1951
Director
Appointed 11 Feb 2011

HART, Norma Mary

Active
48 St Vincent Street, GlasgowG2 5HS
Born September 1951
Director
Appointed 27 Apr 2018

NEWBATT, Stephanie

Active
48 St Vincent Street, GlasgowG2 5HS
Born April 1957
Director
Appointed 29 Aug 2014

PHETHEAN, Elisabeth Alathea

Active
48 St Vincent Street, GlasgowG2 5HS
Born November 1952
Director
Appointed 22 Jan 1990

REINARDY, Rainer Matthias

Active
48 St Vincent Street, GlasgowG2 5HS
Born June 1949
Director
Appointed N/A

TALLO, Kristin Holtebekk

Active
48 St Vincent Street, GlasgowG2 5HS
Born October 1956
Director
Appointed 24 Aug 2012

WOOD, Nigel Roderick

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Secretary
Appointed 24 Sept 1992
Resigned 20 Oct 2016

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 20 Oct 2016
Resigned 19 May 2023

BALLS, Jeffrey Alan

Resigned
Botton Village, Danby WhitbyYO21 2NJ
Born November 1949
Director
Appointed 17 Sept 2004
Resigned 14 Feb 2011

BELLIVEAU, Sean

Resigned
48 St Vincent Street, GlasgowG2 5HS
Born August 1990
Director
Appointed 01 Nov 2024
Resigned 31 Jan 2026

CALDERWOOD, Alice Agneta

Resigned
Carden Place, AberdeenAB10 1UQ
Born November 1946
Director
Appointed N/A
Resigned 24 Aug 2012

COX, Charles Ronald Buchanan

Resigned
Gourdie House, PerthPH1 4LF
Born September 1951
Director
Appointed 15 Sept 2006
Resigned 17 Sept 2010

DUNCAN, Douglas Wallace

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born June 1953
Director
Appointed 27 Apr 2018
Resigned 14 May 2019

EVANS, George Dylan

Resigned
48 St Vincent Street, GlasgowG2 5HS
Born January 1986
Director
Appointed 13 Aug 2021
Resigned 02 May 2025

FRICKLER, Angela Anna

Resigned
Simeon Care For The Elderly, AberdeenAB1 9BN
Born December 1955
Director
Appointed 14 Mar 1996
Resigned 29 Aug 1996

HANSMANN, Hans Henning

Resigned
St Andrew's House, AberdeenAB1 9EP
Born February 1927
Director
Appointed N/A
Resigned 16 Mar 2000

JONES, Judith Elizabeth

Resigned
St.Devenicks, Aberdeen
Born August 1946
Director
Appointed 22 Feb 1990
Resigned 13 May 2011

KRAPIVIN, Ivan

Resigned
Carden Place, AberdeenAB10 1UQ
Born December 1982
Director
Appointed 23 Aug 2013
Resigned 15 May 2015

LEGGATE, Robert Mcintosh

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born December 1947
Director
Appointed 09 Apr 2010
Resigned 06 May 2022

LYONS, Steve

Resigned
Caranoc, AberdeenAB15 9BN
Born August 1946
Director
Appointed N/A
Resigned 16 Mar 1995

MENZINGER, Kerry Anne

Resigned
St Andrews House, AberdeenAB1 9EN
Born December 1957
Director
Appointed 12 Mar 1992
Resigned 03 Dec 2010

MILNE, Lawrence Walker

Resigned
Abbotsville 320 North Deeside Road, AberdeenAB15 9SB
Born March 1925
Director
Appointed N/A
Resigned 24 Sept 1992

MILNE, Lawrence Walker

Resigned
Abbotsville 320 North Deeside Road, AberdeenAB15 9SB
Born March 1925
Director
Appointed N/A
Resigned 24 Sept 1992

MONTEUX, Angelika

Resigned
Cairnlee House, BieldsideAB15 9BN
Born August 1945
Director
Appointed 25 Sept 1997
Resigned 10 May 2002

NICHOLSON, David George

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born January 1955
Director
Appointed 15 Oct 2003
Resigned 10 Feb 2017

NUNHOFER, Christian

Resigned
Long Meadow, Forest RowRH18 5HP
Born July 1944
Director
Appointed N/A
Resigned 10 Jul 1999

RALPH, John William

Resigned
48 St Vincent Street, GlasgowG2 5HS
Born January 1955
Director
Appointed 13 Nov 2002
Resigned 03 Mar 2024

SANDS, Stephen Nathan

Resigned
Caranoc, AberdeenAB1 9BN
Director
Appointed N/A
Resigned 16 Dec 1990

TOTH, Attila

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born March 1979
Director
Appointed 12 Feb 2016
Resigned 17 Nov 2017

YOUNIE, Patricia Mary

Resigned
48 St Vincent Street, GlasgowG2 5HS
Born May 1949
Director
Appointed 09 Apr 2010
Resigned 25 Aug 2023

YOUNIE, Patricia Mary

Resigned
97 Devonshire Road, AberdeenAB1 6XP
Born May 1949
Director
Appointed 13 Sept 2001
Resigned 23 Jan 2007
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Memorandum Articles
15 February 2024
MAMA
Resolution
15 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Statement Of Companys Objects
20 April 2022
CC04CC04
Memorandum Articles
20 April 2022
MAMA
Resolution
20 April 2022
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Auditors Resignation Company
3 October 2002
AUDAUD
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
29 March 1998
287Change of Registered Office
Legacy
29 March 1998
288aAppointment of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
25 June 1996
363sAnnual Return (shuttle)
Resolution
11 June 1996
RESOLUTIONSResolutions
Resolution
11 June 1996
RESOLUTIONSResolutions
Resolution
11 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
30 March 1996
288288
Legacy
25 August 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
287Change of Registered Office
Legacy
23 June 1994
363x363x
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
26 May 1993
363x363x
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
19 February 1991
288288
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
18 March 1990
288288
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
6 April 1989
288288
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
11 April 1988
287Change of Registered Office
Legacy
6 July 1987
225(1)225(1)
Legacy
5 June 1987
363363
Accounts With Made Up Date
5 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 August 1985
NEWINCIncorporation