SCOTLAND BY CAMPER LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1714 September 2017 APPLICATION FOR STRIKING-OFF

View Document

07/07/177 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCGEOUGH / 27/03/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
UNIT 4 MOSSEND WORKS UNTHANK ROAD
MOSSEND
BELLSHILL
NORTH LANARKSHIRE
ML4 1DG

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 DIRECTOR APPOINTED MARTIN MCGEOUGH

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GILLIAN

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
THE OLD FORGE 28 FIELD ROAD
BUSBY
GLASGOW
G76 8SE
SCOTLAND

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED TOUR SCOTLAND BY CAMPER LTD CERTIFICATE ISSUED ON 18/11/10

View Document

18/11/1018 November 2010 CHANGE OF NAME 11/06/2010

View Document

23/04/1023 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company