UKBizDB.co.uk

COAST 2 COUNTRY CAMPERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coast 2 Country Campers Ltd. The company was founded 6 years ago and was given the registration number SC578239. The firm's registered office is in HAMILTON. You can find them at 82 Muir Street, , Hamilton, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:COAST 2 COUNTRY CAMPERS LTD
Company Number:SC578239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2017
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:82 Muir Street, Hamilton, Scotland, ML3 6BJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Muir Street, Hamilton, Scotland, ML3 6BJ

Director01 January 2021Active
82, Muir Street, Hamilton, Scotland, ML3 6BJ

Director18 November 2020Active
82, Muir Street, Hamilton, Scotland, ML3 6BJ

Director09 November 2020Active
82, Muir Street, Hamilton, Scotland, ML3 6BJ

Director06 October 2017Active

People with Significant Control

Mr Ryan Michael Longmuir
Notified on:09 November 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:Scotland
Address:82, Muir Street, Hamilton, Scotland, ML3 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr David Cairns
Notified on:09 November 2020
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:82, Muir Street, Hamilton, Scotland, ML3 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Gordon Buchan Pearse
Notified on:06 October 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:Scotland
Address:82, Muir Street, Hamilton, Scotland, ML3 6BJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Emma Pearse
Notified on:06 October 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:1, North Platt Gardens, Newbridge, United Kingdom, EH28 8JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-07Accounts

Change account reference date company current extended.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-01Officers

Appoint person director company with name date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.