CAMPERS SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CAMPERS SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC362966

Incorporation date

22/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 130 St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2009)
dot icon28/02/2025
Court order in a winding-up (& Court Order attachment)
dot icon23/01/2025
Registered office address changed from 4 Winchester Avenue Denny FK6 6QE Scotland to C/O Interpath Ltd 130 st Vincent Street Glasgow G2 5HF on 2025-01-23
dot icon06/01/2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/10/2022
Change of details for Mrs Xanthe Hayes as a person with significant control on 2018-03-10
dot icon25/10/2022
Change of details for Mrs Xanthe Hayes as a person with significant control on 2021-06-15
dot icon24/10/2022
Change of details for Mr Gary Scott Hayes as a person with significant control on 2021-06-15
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon08/08/2021
Secretary's details changed for Mrs Xanthe Hayes on 2021-07-31
dot icon08/08/2021
Director's details changed for Mr Gary Scott Hayes on 2021-07-31
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon22/06/2021
Registered office address changed from Unit a the Scottish Board Centre Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE to 4 Winchester Avenue Denny FK6 6QE on 2021-06-22
dot icon06/11/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon01/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon24/09/2019
Change of details for Mrs Xanthe Hayes as a person with significant control on 2019-09-24
dot icon24/09/2019
Change of details for Mr Gary Scott Hayes as a person with significant control on 2019-09-24
dot icon24/09/2019
Secretary's details changed for Mrs Xanthe Hayes on 2019-09-24
dot icon24/09/2019
Director's details changed for Mr Gary Scott Hayes on 2019-09-24
dot icon24/09/2019
Change of details for Mr Gary Scott Hayes as a person with significant control on 2019-09-24
dot icon24/09/2019
Director's details changed for Mr Gary Scott Hayes on 2019-09-24
dot icon31/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/11/2018
Confirmation statement made on 2018-10-10 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/10/2017
Change of details for Mr Gary Scott Hayes as a person with significant control on 2017-10-10
dot icon10/10/2017
Notification of Xanthe Hayes as a person with significant control on 2017-10-10
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon02/10/2017
Change of details for Mr Gary Scott Hayes as a person with significant control on 2017-10-02
dot icon08/09/2017
Cessation of Xanthe Hayes as a person with significant control on 2017-09-06
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon29/06/2017
Notification of Gary Scott Hayes as a person with significant control on 2016-07-22
dot icon28/06/2017
Change of details for Mrs Xanthe Hayes as a person with significant control on 2016-07-22
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/04/2017
Registration of charge SC3629660001, created on 2017-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/10/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon21/01/2014
Total exemption full accounts made up to 2013-07-31
dot icon02/12/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mr Gary Scott Hayes on 2011-08-21
dot icon24/09/2013
Secretary's details changed for Mrs Xanthe Hayes on 2011-08-21
dot icon24/09/2013
Registered office address changed from Unit a the Scottish Board Centre Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland on 2013-09-24
dot icon24/09/2013
Registered office address changed from the Old Bankhouse 90 High Street Tillicoultry Clackmannanshire FK13 6DY Scotland on 2013-09-24
dot icon11/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon03/10/2012
Previous accounting period extended from 2012-01-31 to 2012-07-31
dot icon12/09/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon17/02/2012
Previous accounting period shortened from 2012-07-31 to 2012-01-31
dot icon11/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon26/07/2010
Registered office address changed from Unit 2 92 High Street Tillicoultry Clackmannanshire FK13 6DY United Kingdom on 2010-07-26
dot icon26/07/2010
Director's details changed for Mr Gary Scott Hayes on 2010-07-22
dot icon22/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

30
2022
change arrow icon+11.31 % *

* during past year

Cash in Bank

£20,661.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
30/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
96.34K
-
0.00
18.56K
-
2022
30
112.43K
-
0.00
20.66K
-
2022
30
112.43K
-
0.00
20.66K
-

Employees

2022

Employees

30 Ascended30 % *

Net Assets(GBP)

112.43K £Ascended16.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.66K £Ascended11.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Xanthe
Secretary
22/07/2009 - Present
-
Mr Gary Scott Hayes
Director
22/07/2009 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CAMPERS SCOTLAND LIMITED

CAMPERS SCOTLAND LIMITED is an(a) Liquidation company incorporated on 22/07/2009 with the registered office located at C/O Interpath Ltd, 130 St Vincent Street, Glasgow G2 5HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPERS SCOTLAND LIMITED?

toggle

CAMPERS SCOTLAND LIMITED is currently Liquidation. It was registered on 22/07/2009 .

Where is CAMPERS SCOTLAND LIMITED located?

toggle

CAMPERS SCOTLAND LIMITED is registered at C/O Interpath Ltd, 130 St Vincent Street, Glasgow G2 5HF.

What does CAMPERS SCOTLAND LIMITED do?

toggle

CAMPERS SCOTLAND LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does CAMPERS SCOTLAND LIMITED have?

toggle

CAMPERS SCOTLAND LIMITED had 30 employees in 2022.

What is the latest filing for CAMPERS SCOTLAND LIMITED?

toggle

The latest filing was on 28/02/2025: Court order in a winding-up (& Court Order attachment).