- Company Overview for PERTHSHIRE MOTORHOMES (PERTH) LIMITED (SC450893)
- Filing history for PERTHSHIRE MOTORHOMES (PERTH) LIMITED (SC450893)
- People for PERTHSHIRE MOTORHOMES (PERTH) LIMITED (SC450893)
- More for PERTHSHIRE MOTORHOMES (PERTH) LIMITED (SC450893)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2015 | CERTNM |
Company name changed perth caravans LIMITED\certificate issued on 09/02/15
|
|
05 Feb 2015 | AD01 | Registered office address changed from C/O Da Auchterarder Limited Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF to C/O a1 Hire (Perth) Limited Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF on 5 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of David Michael Quinn as a director on 30 November 2014 | |
17 Jul 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | AD01 | Registered office address changed from C/O Da Auchterarder Limited Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF Scotland on 24 June 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from C/O Da Auchterarder Ltd Windsole Auchterarder Perthshire PH3 1PB Scotland on 24 June 2014 | |
28 May 2013 | NEWINC |
Incorporation
|