Advanced company searchLink opens in new window

SCOTMOTORHOME HIRE LIMITED

Company number SC530800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-29
  • GBP 1