Company NamePerth Caravans & Motorhomes Ltd
Company StatusDissolved
Company NumberSC451482
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Norman Francis Dickson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address170 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address170 Dunkeld Road
Perth
PH1 3AA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Norman Dickson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
18 June 2013Appointment of Mr Norman Francis Dickson as a director on 4 June 2013 (3 pages)
18 June 2013Appointment of Mr Norman Francis Dickson as a director on 4 June 2013 (3 pages)
18 June 2013Appointment of Mr Norman Francis Dickson as a director on 4 June 2013 (3 pages)
6 June 2013Termination of appointment of Stephen George Mabbott as a director on 4 June 2013 (2 pages)
6 June 2013Termination of appointment of Stephen George Mabbott as a director on 4 June 2013 (2 pages)
6 June 2013Termination of appointment of Stephen George Mabbott as a director on 4 June 2013 (2 pages)
4 June 2013Incorporation (22 pages)
4 June 2013Incorporation (22 pages)