- Company Overview for SCOTMOTORHOME HIRE LIMITED (SC530800)
- Filing history for SCOTMOTORHOME HIRE LIMITED (SC530800)
- People for SCOTMOTORHOME HIRE LIMITED (SC530800)
- Insolvency for SCOTMOTORHOME HIRE LIMITED (SC530800)
- More for SCOTMOTORHOME HIRE LIMITED (SC530800)
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) |
---|---|---|---|
31 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
27 May 2020 | AD01 | Registered office address changed from C/O We Sell Your Motorhome Maidenplain Place Aberuthven Perth Auchterarder PH3 1EL United Kingdom to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 27 May 2020 | |
27 May 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
13 Nov 2019 | PSC01 | Notification of Alistair Joseph Blyth as a person with significant control on 13 November 2019 | |
13 Nov 2019 | PSC07 | Cessation of Caroline Blyth as a person with significant control on 13 November 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 2 Maidenplain Place Aberuthven Auchterarder PH3 1EL Scotland to C/O We Sell Your Motorhome Maidenplain Place Aberuthven Perth Auchterarder PH3 1EL on 16 September 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Alistair Joseph Blyth as a director on 15 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Caroline Blyth as a director on 15 July 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from Unit 9 Ruthvenfield Grove Inveralmond Industrial Estate Perth PH1 3FN Scotland to 2 Maidenplain Place Aberuthven Auchterarder PH3 1EL on 19 March 2019 | |
30 Jan 2019 | PSC04 | Change of details for Caroline Graham as a person with significant control on 12 December 2018 | |
18 Jan 2019 | AD01 | Registered office address changed from C/O a1 Hire (Perth) Ltd Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF United Kingdom to Unit 9 Ruthvenfield Grove Inveralmond Industrial Estate Perth PH1 3FN on 18 January 2019 | |
17 Dec 2018 | CH01 | Director's details changed for Caroline Graham on 12 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from C/O a1 Hire (Perth) Ltd Ruthvenfield Road Ineralmond Ind Estate Perth PH1 3XF Scotland to C/O a1 Hire (Perth) Ltd Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF on 17 December 2018 | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
29 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-29
|