Company NameCamping 365 Limited
Company StatusDissolved
Company NumberSC460587
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Anand Sivaharan Sathiyamoorthy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 27 June 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address100a Raeburn Place
Edinburgh
EH4 1HH
Scotland
Director NameMrs Marilyn Patricia Bridger
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleHospitality Management
Country of ResidenceUnited Kingdom
Correspondence AddressYetholm Mill Main Street, Kirk Yetholm
Kelso
TD5 8PE
Scotland

Contact

Websitewww.bigcountryhouses.com

Location

Registered Address100a Raeburn Place
Edinburgh
EH4 1HH
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

1 at £1Marilyn Bridger
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
28 July 2016Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
23 July 2016Termination of appointment of Marilyn Patricia Bridger as a director on 19 July 2016 (1 page)
23 July 2016Termination of appointment of Marilyn Patricia Bridger as a director on 19 July 2016 (1 page)
23 July 2016Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
8 July 2016Appointment of Mr Anand Sivaharan Sathiyamoorthy as a director on 8 July 2016 (2 pages)
7 July 2016Registered office address changed from Yetholm Mill Main Street, Kirk Yetholm Kelso TD5 8PE to 100a Raeburn Place Edinburgh EH4 1HH on 7 July 2016 (1 page)
3 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
(3 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
(24 pages)