Company NameCaledonian Campers And Conversions Ltd
DirectorsIsla Bisset and Stephen Hutton
Company StatusLiquidation
Company NumberSC374964
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameCaledonian Campers Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMiss Isla Bisset
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Stephen Hutton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland

Contact

Websitecaledoniancampers.co.uk
Email address[email protected]
Telephone01492 529146
Telephone regionColwyn Bay

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Stephen Hutton & Isla Bisset
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,997
Cash£2,122
Current Liabilities£178,778

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

23 December 2020Delivered on: 24 December 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole part of the subjects known as and forming 582 glasgow road, clydebank G81 1NH as shown outlined in red on the plan annexed and executed as relative hereto and forming part of the subjects registered in the land register of scotland under title number DMB58014.
Outstanding
23 October 2020Delivered on: 11 November 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding
11 May 2010Delivered on: 17 May 2010
Persons entitled: Developing Strathclyde Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 February 2024Registered office address changed from 582 Glasgow Road Clydebank Dunbartonshire G81 1NH to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 19 February 2024 (2 pages)
20 December 2023Court order in a winding-up (& Court Order attachment) (4 pages)
30 November 2023Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
25 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
5 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
18 August 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
16 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
24 December 2020Registration of charge SC3749640003, created on 23 December 2020 (28 pages)
11 November 2020Registration of charge SC3749640002, created on 23 October 2020 (17 pages)
27 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
8 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
29 April 2019Confirmation statement made on 8 November 2018 with updates (4 pages)
18 December 2018Satisfaction of charge 1 in full (1 page)
15 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2015Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages)
25 March 2015Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages)
25 March 2015Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages)
25 March 2015Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages)
25 March 2015Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
13 February 2014Registered office address changed from 8 Hamilton Street Clydebank Dunbartonshire G81 1LY United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 8 Hamilton Street Clydebank Dunbartonshire G81 1LY United Kingdom on 13 February 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-18
(1 page)
6 September 2013Company name changed caledonian campers LTD\certificate issued on 06/09/13
  • CONNOT ‐
(3 pages)
6 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-18
(1 page)
6 September 2013Company name changed caledonian campers LTD\certificate issued on 06/09/13
  • CONNOT ‐
(3 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Miss Isla Bisset on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Miss Isla Bisset on 19 March 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Director's details changed for Mr Stephen Hutton on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Mr Stephen Hutton on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from 131 Main Street Renton G82 4NL Scotland on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 131 Main Street Renton G82 4NL Scotland on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 131 Main Street Renton G82 4NL Scotland on 4 April 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2010Incorporation (22 pages)
16 March 2010Incorporation (22 pages)