Background WavePink WaveYellow Wave

TIGH A' CHOMAINN CAMPHILL LIMITED (SC103792)

TIGH A' CHOMAINN CAMPHILL LIMITED (SC103792) is an active UK company. incorporated on 24 March 1987. with registered office in Peterculter. The company operates in the Education sector, engaged in technical and vocational secondary education. TIGH A' CHOMAINN CAMPHILL LIMITED has been registered for 39 years. Current directors include ALFRED, Laurence Michael, ALFRED, Martin, BECKETT, Simon and 2 others.

Company Number
SC103792
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 1987
Age
39 years
Address
4 Craigton Crescent, Peterculter, AB14 0SB
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
ALFRED, Laurence Michael, ALFRED, Martin, BECKETT, Simon, MITCHELL, David, THOMSON, Alison Norma Howard
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGH A' CHOMAINN CAMPHILL LIMITED

TIGH A' CHOMAINN CAMPHILL LIMITED is an active company incorporated on 24 March 1987 with the registered office located in Peterculter. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. TIGH A' CHOMAINN CAMPHILL LIMITED was registered 39 years ago.(SIC: 85320)

Status

active

Active since 39 years ago

Company No

SC103792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 24 March 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

4 Craigton Crescent Peterculter, AB14 0SB,

Previous Addresses

Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS United Kingdom
From: 3 April 2023To: 21 November 2025
Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD
From: 24 November 2014To: 3 April 2023
23 Carden Place Aberdeen AB10 1UQ
From: 22 June 2011To: 24 November 2014
8 Albyn Terrace Aberdeen AB10 1YP
From: 24 March 1987To: 22 June 2011
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
May 13
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Aug 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Joined
Jan 19
Loan Secured
Jun 19
Director Left
Jul 19
Director Left
Dec 20
Director Joined
Feb 21
Loan Secured
Apr 21
Loan Secured
Jun 21
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

ALFRED, Laurence Michael

Active
Craigton Crescent, PeterculterAB14 0SB
Born April 1953
Director
Appointed N/A

ALFRED, Martin

Active
Craigton Crescent, PeterculterAB14 0SB
Born May 1985
Director
Appointed 18 Jan 2019

BECKETT, Simon

Active
Craigton Crescent, PeterculterAB14 0SB
Born June 1955
Director
Appointed 11 Sept 2025

MITCHELL, David

Active
Craigton Crescent, PeterculterAB14 0SB
Born October 1964
Director
Appointed 30 Jul 2025

THOMSON, Alison Norma Howard

Active
Craigton Crescent, PeterculterAB14 0SB
Born May 1944
Director
Appointed 12 Aug 2011

LEYS, Maureen Jean

Resigned
3 Hopecroft Terrace, AberdeenAB2 9RL
Secretary
Appointed N/A
Resigned 30 Sept 1989

WOOD, Nigel Roderick

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Secretary
Appointed 11 Nov 1992
Resigned 20 Oct 2016

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 20 Oct 2016
Resigned 31 Mar 2023

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed N/A
Resigned 11 Nov 1992

BAXTER, Susan

Resigned
Southlinn Cottage, PeterculterAB14 0PD
Born February 1962
Director
Appointed 23 Aug 2002
Resigned 12 Mar 2010

BENNET, Alexander Bruce

Resigned
48 St Vincent Street, GlasgowG2 5HS
Born September 1952
Director
Appointed 09 Mar 2018
Resigned 03 Jul 2025

BERGER, Ian Michael

Resigned
Carden Place, AberdeenAB10 1UQ
Born June 1967
Director
Appointed 01 May 2009
Resigned 26 Apr 2013

BUSCH, Alexander Benjamin

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born July 1977
Director
Appointed 11 Oct 2013
Resigned 01 Jan 2017

CALDERWOOD, Alice Agneta

Resigned
8 Albyn TerraceAB10 1YP
Born November 1946
Director
Appointed N/A
Resigned 19 Nov 2010

CALDERWOOD, Graham

Resigned
8 Albyn TerraceAB10 1YP
Born July 1942
Director
Appointed N/A
Resigned 19 Nov 2010

DRUMMOND, Fiona Carrick

Resigned
Mount Melville House, St. AndrewsKY16 8NT
Born July 1956
Director
Appointed 05 Dec 1997
Resigned 13 Jun 2003

FERGUSON, John Alexander, Rev Dr

Resigned
Howie Lane, PeterculterAB14 0LJ
Born January 1963
Director
Appointed 27 Sept 2008
Resigned 14 Aug 2009

FRASER, Alexander Iain

Resigned
48 St Vincent Street, GlasgowG2 5HS
Born January 1966
Director
Appointed 20 Nov 2020
Resigned 30 Jul 2025

HENRIKSEN, Mette Sofie

Resigned
Cairnlee House, Aberdeen
Born April 1943
Director
Appointed N/A
Resigned 30 Sept 1993

LEGGETT, Ronald Edward

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born February 1962
Director
Appointed 09 Nov 2018
Resigned 21 Sept 2020

LEYS, Maureen Jean

Resigned
3 Hopecroft Terrace, AberdeenAB2 9RL
Born October 1937
Director
Appointed N/A
Resigned 01 Jan 1997

MARX, Thomas

Resigned
48 St Vincent Street, GlasgowG2 5HS
Born April 1978
Director
Appointed 27 Sept 2008
Resigned 28 Apr 2025

NEWBATT, Stephanie

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born April 1957
Director
Appointed 18 Oct 1996
Resigned 03 Jul 2019

REINHARDY, Rainer

Resigned
Mignonette, Aberdeen
Born June 1949
Director
Appointed N/A
Resigned 30 Aug 1991

SHELDON, Elizabeth Amelia

Resigned
4 Ferryhill Place, AberdeenAB1 2SE
Born February 1926
Director
Appointed N/A
Resigned 22 Sept 2006

SHOEMARK, Alison

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born October 1947
Director
Appointed 11 Oct 2013
Resigned 31 Dec 2017

STEWART, Christine Peters

Resigned
8 Albyn TerraceAB10 1YP
Born January 1949
Director
Appointed 27 Sept 2008
Resigned 15 Feb 2011

STREET, Valerie Joy

Resigned
Carden Place, AberdeenAB10 1UQ
Born October 1945
Director
Appointed 07 Aug 1992
Resigned 15 Jun 2012

SWEENEY, Rita

Resigned
Tigh A' Chomainn 4 Craigton Crescent, AberdeenAB14 0SB
Born June 1950
Director
Appointed N/A
Resigned 24 May 2004

SWERLING, Margaret Susana

Resigned
48 St Vincent Street, GlasgowG2 5HS
Born March 1976
Director
Appointed 27 Sept 2008
Resigned 28 Apr 2025

TAVERNE, Thomas Nicholas

Resigned
Alcoyne House, AberdeenAB15 9DX
Born August 1952
Director
Appointed 17 Aug 1990
Resigned 09 Nov 2001
Fundings
Financials
Latest Activities

Filing History

158

Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Resolution
11 October 2022
RESOLUTIONSResolutions
Memorandum Articles
10 October 2022
MAMA
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
225Change of Accounting Reference Date
Legacy
27 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Resolution
26 August 1997
RESOLUTIONSResolutions
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
10 August 1994
287Change of Registered Office
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Legacy
30 September 1993
363x363x
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
6 October 1992
363x363x
Legacy
18 September 1992
288288
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
28 October 1991
288288
Legacy
30 September 1991
363b363b
Legacy
11 February 1991
363aAnnual Return
Legacy
30 November 1990
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
19 January 1990
288288
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
8 August 1988
288288
Legacy
8 August 1988
287Change of Registered Office
Memorandum Articles
28 October 1987
MEM/ARTSMEM/ARTS
Resolution
28 October 1987
RESOLUTIONSResolutions
Legacy
20 May 1987
224224
Certificate Incorporation
19 March 1987
CERTINCCertificate of Incorporation