CALEDONIAN CAMPERS AND CONVERSIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Satisfaction of charge SC3749640003 in full |
19/02/2419 February 2024 | Registered office address changed from 582 Glasgow Road Clydebank Dunbartonshire G81 1NH to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2024-02-19 |
20/12/2320 December 2023 | Court order in a winding-up (& Court Order attachment) |
30/11/2330 November 2023 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/09/195 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/11/1815 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUTTON / 01/03/2013 |
25/03/1525 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUTTON / 01/03/2013 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/10/1415 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
16/04/1416 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 8 HAMILTON STREET CLYDEBANK DUNBARTONSHIRE G81 1LY UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/09/136 September 2013 | CHANGE OF NAME 18/08/2013 |
06/09/136 September 2013 | COMPANY NAME CHANGED CALEDONIAN CAMPERS LTD CERTIFICATE ISSUED ON 06/09/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ISLA BISSET / 19/03/2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUTTON / 11/04/2012 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 131 MAIN STREET RENTON G82 4NL SCOTLAND |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/03/1117 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
17/05/1017 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CALEDONIAN CAMPERS AND CONVERSIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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