Denny
FK6 6QE
Scotland
Secretary Name | Mrs Xanthe Hayes |
---|---|
Status | Current |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Winchester Avenue Denny FK6 6QE Scotland |
Website | www.campers-scotland.com |
---|---|
Email address | [email protected] |
Telephone | 01324 489211 |
Telephone region | Falkirk |
Registered Address | 4 Winchester Avenue Denny FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Gary Hayes 51.00% Ordinary |
---|---|
49 at £1 | Xanthe Hayes 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,965 |
Cash | £1,322 |
Current Liabilities | £191,280 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
31 March 2017 | Delivered on: 4 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
25 October 2022 | Change of details for Mrs Xanthe Hayes as a person with significant control on 10 March 2018 (2 pages) |
25 October 2022 | Change of details for Mrs Xanthe Hayes as a person with significant control on 15 June 2021 (2 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
24 October 2022 | Change of details for Mr Gary Scott Hayes as a person with significant control on 15 June 2021 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
8 August 2021 | Director's details changed for Mr Gary Scott Hayes on 31 July 2021 (2 pages) |
8 August 2021 | Secretary's details changed for Mrs Xanthe Hayes on 31 July 2021 (1 page) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 June 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 22 June 2021 (1 page) |
6 November 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
22 October 2020 | Confirmation statement made on 10 October 2020 with updates (3 pages) |
1 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
24 September 2019 | Change of details for Mrs Xanthe Hayes as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Change of details for Mr Gary Scott Hayes as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Gary Scott Hayes on 24 September 2019 (2 pages) |
24 September 2019 | Change of details for Mr Gary Scott Hayes as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Secretary's details changed for Mrs Xanthe Hayes on 24 September 2019 (1 page) |
24 September 2019 | Director's details changed for Mr Gary Scott Hayes on 24 September 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
10 October 2017 | Change of details for Mr Gary Scott Hayes as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
10 October 2017 | Notification of Xanthe Hayes as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Gary Scott Hayes as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Xanthe Hayes as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
2 October 2017 | Change of details for Mr Gary Scott Hayes as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Gary Scott Hayes as a person with significant control on 2 October 2017 (2 pages) |
8 September 2017 | Cessation of Xanthe Hayes as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
8 September 2017 | Cessation of Xanthe Hayes as a person with significant control on 6 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
29 June 2017 | Notification of Gary Scott Hayes as a person with significant control on 22 July 2016 (2 pages) |
29 June 2017 | Notification of Gary Scott Hayes as a person with significant control on 22 July 2016 (2 pages) |
28 June 2017 | Change of details for Mrs Xanthe Hayes as a person with significant control on 22 July 2016 (2 pages) |
28 June 2017 | Change of details for Mrs Xanthe Hayes as a person with significant control on 22 July 2016 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
4 April 2017 | Registration of charge SC3629660001, created on 31 March 2017 (8 pages) |
4 April 2017 | Registration of charge SC3629660001, created on 31 March 2017 (8 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
21 January 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
21 January 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
2 December 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
24 September 2013 | Secretary's details changed for Mrs Xanthe Hayes on 21 August 2011 (2 pages) |
24 September 2013 | Director's details changed for Mr Gary Scott Hayes on 21 August 2011 (2 pages) |
24 September 2013 | Director's details changed for Mr Gary Scott Hayes on 21 August 2011 (2 pages) |
24 September 2013 | Registered office address changed from the Old Bankhouse 90 High Street Tillicoultry Clackmannanshire FK13 6DY Scotland on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Unit a the Scottish Board Centre Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from the Old Bankhouse 90 High Street Tillicoultry Clackmannanshire FK13 6DY Scotland on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Unit a the Scottish Board Centre Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland on 24 September 2013 (1 page) |
24 September 2013 | Secretary's details changed for Mrs Xanthe Hayes on 21 August 2011 (2 pages) |
11 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
11 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (3 pages) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (3 pages) |
12 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
23 March 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
17 February 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
17 February 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 July 2010 | Registered office address changed from Unit 2 92 High Street Tillicoultry Clackmannanshire FK13 6DY United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Gary Scott Hayes on 22 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Unit 2 92 High Street Tillicoultry Clackmannanshire FK13 6DY United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Gary Scott Hayes on 22 July 2010 (2 pages) |
22 July 2009 | Incorporation (17 pages) |
22 July 2009 | Incorporation (17 pages) |