Comrie Cancer Research & Relief Club

General information

Office Address:

7 Dunira Street Comrie PH6 2LJ Crieff

Number: SC287500

Incorporation date: 2005-07-14

End of financial year: 31 December

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Started with Reg No. SC287500 19 years ago, Comrie Cancer Research & Relief Club is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its official office address is 7 Dunira Street, Comrie Crieff. The firm's registered with SIC code 86900 meaning Other human health activities. 2022-12-31 is the last time when account status updates were filed.

The firm owes its success and unending growth to a group of eleven directors, namely Nickola L., Dorothy H., Kay N. and 8 other directors who might be found below, who have been managing the company since 2023.

Executives who have control over this firm are as follows: John G. has substantial control or influence over the company. Evelyn G. has substantial control or influence over the company. Margaret G. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nickola L.

Role: Director

Appointed: 20 March 2023

Latest update: 5 February 2024

Dorothy H.

Role: Director

Appointed: 14 March 2022

Latest update: 5 February 2024

Kay N.

Role: Director

Appointed: 14 March 2022

Latest update: 5 February 2024

Tim L.

Role: Director

Appointed: 16 August 2021

Latest update: 5 February 2024

David R.

Role: Director

Appointed: 16 August 2021

Latest update: 5 February 2024

Lesley D.

Role: Director

Appointed: 21 September 2020

Latest update: 5 February 2024

John G.

Role: Director

Appointed: 21 September 2020

Latest update: 5 February 2024

Winifred R.

Role: Director

Appointed: 20 March 2017

Latest update: 5 February 2024

Evelyn G.

Role: Director

Appointed: 21 March 2016

Latest update: 5 February 2024

Lynn G.

Role: Director

Appointed: 01 September 2013

Latest update: 5 February 2024

Margaret G.

Role: Director

Appointed: 25 March 2013

Latest update: 5 February 2024

People with significant control

John G.
Notified on 21 September 2020
Nature of control:
substantial control or influence
Evelyn G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Margaret G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lynn G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Margaret M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Vicky C.
Notified on 6 April 2016
Ceased on 18 August 2021
Nature of control:
substantial control or influence
Wilma F.
Notified on 6 April 2016
Ceased on 21 September 2020
Nature of control:
substantial control or influence
Christine M.
Notified on 6 April 2016
Ceased on 21 September 2020
Nature of control:
substantial control or influence
Margaret C.
Notified on 6 April 2016
Ceased on 6 September 2020
Nature of control:
substantial control or influence
Robert C.
Notified on 6 April 2016
Ceased on 6 September 2020
Nature of control:
substantial control or influence
Jessie R.
Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control:
substantial control or influence
Muriel M.
Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 March 2013
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
2024/01/29 - the day director's appointment was terminated (TM01)
filed on: 30th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
18
Company Age

Similar companies nearby

Closest companies