- Company Overview for CENTRAL CAMPER VANS LTD (SC691550)
- Filing history for CENTRAL CAMPER VANS LTD (SC691550)
- People for CENTRAL CAMPER VANS LTD (SC691550)
- More for CENTRAL CAMPER VANS LTD (SC691550)
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 |