This company is commonly known as Scotmotorhome Hire Limited. The company was founded 8 years ago and was given the registration number SC530800. The firm's registered office is in GLASGOW. You can find them at C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | SCOTMOTORHOME HIRE LIMITED |
---|---|---|
Company Number | : | SC530800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2016 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX | Director | 15 July 2019 | Active |
2, Maidenplain Place, Aberuthven, Auchterarder, Scotland, PH3 1EL | Director | 29 March 2016 | Active |
Mr Alistair Joseph Blyth | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Sanibel, Sanibel, Auchterarder, Scotland, PH3 1DR |
Nature of control | : |
|
Caroline Blyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O We Sell Your Motorhome, Maidenplain Place, Perth, United Kingdom, PH3 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-31 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-31 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2020-05-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.