Company NameCampers Scotland Limited
DirectorGary Scott Hayes
Company StatusActive
Company NumberSC362966
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Gary Scott Hayes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Winchester Avenue
Denny
FK6 6QE
Scotland
Secretary NameMrs Xanthe Hayes
StatusCurrent
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Winchester Avenue
Denny
FK6 6QE
Scotland

Contact

Websitewww.campers-scotland.com
Email address[email protected]
Telephone01324 489211
Telephone regionFalkirk

Location

Registered Address4 Winchester Avenue
Denny
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Gary Hayes
51.00%
Ordinary
49 at £1Xanthe Hayes
49.00%
Ordinary

Financials

Year2014
Net Worth£29,965
Cash£1,322
Current Liabilities£191,280

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

31 March 2017Delivered on: 4 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
25 October 2022Change of details for Mrs Xanthe Hayes as a person with significant control on 10 March 2018 (2 pages)
25 October 2022Change of details for Mrs Xanthe Hayes as a person with significant control on 15 June 2021 (2 pages)
24 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
24 October 2022Change of details for Mr Gary Scott Hayes as a person with significant control on 15 June 2021 (2 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
19 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
8 August 2021Director's details changed for Mr Gary Scott Hayes on 31 July 2021 (2 pages)
8 August 2021Secretary's details changed for Mrs Xanthe Hayes on 31 July 2021 (1 page)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
22 June 2021Registered 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 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
22 October 2020Confirmation statement made on 10 October 2020 with updates (3 pages)
1 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
24 September 2019Change of details for Mrs Xanthe Hayes as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Change of details for Mr Gary Scott Hayes as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Gary Scott Hayes on 24 September 2019 (2 pages)
24 September 2019Change of details for Mr Gary Scott Hayes as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Secretary's details changed for Mrs Xanthe Hayes on 24 September 2019 (1 page)
24 September 2019Director's details changed for Mr Gary Scott Hayes on 24 September 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
14 November 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
10 October 2017Change of details for Mr Gary Scott Hayes as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Notification of Xanthe Hayes as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Mr Gary Scott Hayes as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Notification of Xanthe Hayes as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
2 October 2017Change of details for Mr Gary Scott Hayes as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Gary Scott Hayes as a person with significant control on 2 October 2017 (2 pages)
8 September 2017Cessation of Xanthe Hayes as a person with significant control on 8 September 2017 (1 page)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 2017Cessation of Xanthe Hayes as a person with significant control on 6 September 2017 (1 page)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
29 June 2017Notification of Gary Scott Hayes as a person with significant control on 22 July 2016 (2 pages)
29 June 2017Notification of Gary Scott Hayes as a person with significant control on 22 July 2016 (2 pages)
28 June 2017Change of details for Mrs Xanthe Hayes as a person with significant control on 22 July 2016 (2 pages)
28 June 2017Change of details for Mrs Xanthe Hayes as a person with significant control on 22 July 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
4 April 2017Registration of charge SC3629660001, created on 31 March 2017 (8 pages)
4 April 2017Registration of charge SC3629660001, created on 31 March 2017 (8 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
21 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
21 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
2 December 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
24 September 2013Secretary's details changed for Mrs Xanthe Hayes on 21 August 2011 (2 pages)
24 September 2013Director's details changed for Mr Gary Scott Hayes on 21 August 2011 (2 pages)
24 September 2013Director's details changed for Mr Gary Scott Hayes on 21 August 2011 (2 pages)
24 September 2013Registered office address changed from the Old Bankhouse 90 High Street Tillicoultry Clackmannanshire FK13 6DY Scotland on 24 September 2013 (1 page)
24 September 2013Registered 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 2013Registered office address changed from the Old Bankhouse 90 High Street Tillicoultry Clackmannanshire FK13 6DY Scotland on 24 September 2013 (1 page)
24 September 2013Registered 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 2013Secretary's details changed for Mrs Xanthe Hayes on 21 August 2011 (2 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
3 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (3 pages)
3 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (3 pages)
12 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
23 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
17 February 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
17 February 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 July 2010Registered office address changed from Unit 2 92 High Street Tillicoultry Clackmannanshire FK13 6DY United Kingdom on 26 July 2010 (1 page)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Gary Scott Hayes on 22 July 2010 (2 pages)
26 July 2010Registered office address changed from Unit 2 92 High Street Tillicoultry Clackmannanshire FK13 6DY United Kingdom on 26 July 2010 (1 page)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Gary Scott Hayes on 22 July 2010 (2 pages)
22 July 2009Incorporation (17 pages)
22 July 2009Incorporation (17 pages)