Advanced company searchLink opens in new window

CENTRAL CAMPER VANS LTD

Company number SC691550

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 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
29 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 AD01 Registered office address changed from Argyll House Quarrywood Court Livingston EH54 6AX Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 2 April 2024
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
29 Jan 2024 PSC01 Notification of Craig Johnston as a person with significant control on 20 January 2024
23 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
22 Jan 2024 PSC07 Cessation of Craig Johnston as a person with significant control on 1 January 2024
07 Aug 2023 AD01 Registered office address changed from 25 Inchcross Park Bathgate EH48 2HF Scotland to Argyll House Quarrywood Court Livingston EH54 6AX on 7 August 2023
07 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
05 Jan 2023 TM02 Termination of appointment of Caroline Johnston as a secretary on 24 December 2022
15 Nov 2022 TM01 Termination of appointment of Caroline Johnston as a director on 2 November 2022
23 May 2022 PSC01 Notification of Craig Johnston as a person with significant control on 13 May 2022
12 May 2022 PSC07 Cessation of Caroline Johnston as a person with significant control on 12 May 2022
12 May 2022 AP01 Appointment of Mr Craig Johnston as a director on 12 May 2022
21 Jan 2022 PSC04 Change of details for Mrs Caroline Johnston as a person with significant control on 14 January 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
21 Jan 2022 PSC07 Cessation of Craig Johnston as a person with significant control on 19 January 2022
19 Jan 2022 TM01 Termination of appointment of Craig Johnston as a director on 19 January 2022
14 Jan 2022 PSC01 Notification of Caroline Johnston as a person with significant control on 7 December 2021
14 Jan 2022 PSC04 Change of details for Mrs Caroline Johnston as a person with significant control on 7 December 2021
07 Dec 2021 PSC04 Change of details for Mr Craig Johnston as a person with significant control on 24 November 2021
07 Dec 2021 AD01 Registered office address changed from Unit 7 Inchcross Business Park Bathgate West Lothian EH48 2HR United Kingdom to 25 Inchcross Park Bathgate EH48 2HF on 7 December 2021
07 Dec 2021 AP03 Appointment of Mrs Caroline Johnston as a secretary on 24 November 2021
07 Dec 2021 AP01 Appointment of Mrs Caroline Johnston as a director on 24 November 2021