Glasgow
G2 6NU
Scotland
Director Name | Mr Stephen Hutton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
Website | caledoniancampers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01492 529146 |
Telephone region | Colwyn Bay |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Stephen Hutton & Isla Bisset 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,997 |
Cash | £2,122 |
Current Liabilities | £178,778 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
23 December 2020 | Delivered 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 2020 | Delivered on: 11 November 2020 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
11 May 2010 | Delivered 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 |
19 February 2024 | Registered 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 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
30 November 2023 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
25 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
5 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
18 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
16 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
24 December 2020 | Registration of charge SC3749640003, created on 23 December 2020 (28 pages) |
11 November 2020 | Registration of charge SC3749640002, created on 23 October 2020 (17 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
8 June 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
29 April 2019 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
18 December 2018 | Satisfaction of charge 1 in full (1 page) |
15 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2015 | Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages) |
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages) |
25 March 2015 | Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages) |
25 March 2015 | Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages) |
25 March 2015 | Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages) |
25 March 2015 | Director's details changed for Mr Stephen Hutton on 1 March 2013 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 October 2014 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2014 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 February 2014 | Registered office address changed from 8 Hamilton Street Clydebank Dunbartonshire G81 1LY United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 8 Hamilton Street Clydebank Dunbartonshire G81 1LY United Kingdom on 13 February 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Resolutions
|
6 September 2013 | Company name changed caledonian campers LTD\certificate issued on 06/09/13
|
6 September 2013 | Resolutions
|
6 September 2013 | Company name changed caledonian campers LTD\certificate issued on 06/09/13
|
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Director's details changed for Miss Isla Bisset on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Miss Isla Bisset on 19 March 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Director's details changed for Mr Stephen Hutton on 11 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Director's details changed for Mr Stephen Hutton on 11 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from 131 Main Street Renton G82 4NL Scotland on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 131 Main Street Renton G82 4NL Scotland on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 131 Main Street Renton G82 4NL Scotland on 4 April 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2010 | Incorporation (22 pages) |
16 March 2010 | Incorporation (22 pages) |