Company NameCamvo 211 Limited
Company StatusDissolved
Company NumberSC388165
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameScothaus Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Andrew Nash
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Harbour Street
Hopeman
Elgin
Morayshire
IV30 5RU
Scotland
Director NameMr Kenneth Malcolm Tod
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scothausuk.com

Location

Registered Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£513
Cash£2,800
Current Liabilities£2,662

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(1 page)
23 November 2016Company name changed scothaus LIMITED\certificate issued on 23/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(1 page)
23 November 2016Company name changed scothaus LIMITED\certificate issued on 23/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
17 November 2016Confirmation statement made on 17 November 2016 with no updates (3 pages)
17 November 2016Confirmation statement made on 17 November 2016 with no updates (3 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 November 2015Registered office address changed from 4 Grayshill Road Cumbernauld Glasgow G68 9HQ to 213 st Vincent Street Glasgow G2 5QY on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Mark Andrew Nash on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Mark Andrew Nash on 9 November 2015 (2 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Registered office address changed from 4 Grayshill Road Cumbernauld Glasgow G68 9HQ to 213 st Vincent Street Glasgow G2 5QY on 9 November 2015 (1 page)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 November 2013Register inspection address has been changed (1 page)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Register inspection address has been changed (1 page)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Registered office address changed from C/O Mr M Nash 54 Harbour Street Hopeman Elgin Moray IV30 5RU Scotland on 5 November 2013 (1 page)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Registered office address changed from C/O Mr M Nash 54 Harbour Street Hopeman Elgin Moray IV30 5RU Scotland on 5 November 2013 (1 page)
5 November 2013Registered office address changed from C/O Mr M Nash 54 Harbour Street Hopeman Elgin Moray IV30 5RU Scotland on 5 November 2013 (1 page)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 November 2012Director's details changed for Mark Andrew Nash on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Mark Andrew Nash on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from Commerce House South Street Elgin IV30 1JE United Kingdom on 13 November 2012 (1 page)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from Commerce House South Street Elgin IV30 1JE United Kingdom on 13 November 2012 (1 page)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
27 June 2012Appointment of Mr Kenneth Malcolm Tod as a director (2 pages)
27 June 2012Appointment of Mr Kenneth Malcolm Tod as a director (2 pages)
8 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
6 October 2011Appointment of Mark Andrew Nash as a director (3 pages)
6 October 2011Appointment of Mark Andrew Nash as a director (3 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
3 November 2010Incorporation (23 pages)
3 November 2010Incorporation (23 pages)