Company NameCaravans Scotland Ltd
DirectorIan Anderson
Company StatusActive
Company NumberSC488724
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 1 month ago)
Previous NamesSpinners Diner Ltd and I Buy Caravans Scotland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Anderson
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Old Corn Exchange Sandgate
Berwick
TD15 1EA
Scotland
Director NameMrs Rebecca Anderson
Date of BirthMarch 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Buccleuch Street
Hawick
TD9 0HW
Scotland

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 5 months ago)
Next Accounts Due31 March 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 July 2023 (5 months, 1 week ago)
Next Return Due18 July 2024 (7 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
15 September 2022Accounts for a dormant company made up to 30 June 2022 (10 pages)
7 July 2022Confirmation statement made on 4 July 2022 with updates (5 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
6 July 2021Confirmation statement made on 4 July 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
8 March 2021Director's details changed for Mr Ian Anderson on 8 March 2021 (2 pages)
8 March 2021Change of details for Mr Ian Anderson as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Change of details for Mr Ian Anderson as a person with significant control on 1 February 2019 (2 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 December 2019Registered office address changed from 6 st Cuthberts Court Hawick Scottish Borders TD9 9DL Scotland to 27 North Bridge Street Hawick Borders TD9 9BD on 2 December 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
4 July 2019Cessation of Rebecca Anderson as a person with significant control on 1 February 2019 (1 page)
26 February 2019Registered office address changed from 22 Buccleuch Street Hawick TD9 0HW United Kingdom to 6 st Cuthberts Court Hawick Scottish Borders TD9 9DL on 26 February 2019 (1 page)
26 February 2019Termination of appointment of Rebecca Anderson as a director on 1 February 2019 (1 page)
13 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 January 2019Director's details changed for Mr Ian Anderson on 9 January 2019 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
12 October 2017Notification of Ian Anderson as a person with significant control on 6 July 2016 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Notification of Ian Anderson as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Notification of Rebecca Anderson as a person with significant control on 6 July 2016 (2 pages)
12 October 2017Notification of Rebecca Anderson as a person with significant control on 12 October 2017 (2 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
(3 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 November 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
8 November 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
7 November 2016Registered office address changed from 13 Weensland Road Hawick TD9 9PS to 22 Buccleuch Street Hawick TD9 0HW on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 13 Weensland Road Hawick TD9 9PS to 22 Buccleuch Street Hawick TD9 0HW on 7 November 2016 (1 page)
5 November 2016Director's details changed for Ian Anderson on 3 November 2016 (2 pages)
5 November 2016Director's details changed for Rebecca Anderson on 3 November 2016 (2 pages)
5 November 2016Director's details changed for Ian Anderson on 3 November 2016 (2 pages)
5 November 2016Director's details changed for Rebecca Anderson on 3 November 2016 (2 pages)
4 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
29 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
29 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
26 August 2015Registered office address changed from 1 Melgund Place Hawick TD9 9HY United Kingdom to 13 Weensland Road Hawick TD9 9PS on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 1 Melgund Place Hawick TD9 9HY United Kingdom to 13 Weensland Road Hawick TD9 9PS on 26 August 2015 (1 page)
13 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-13
  • GBP 100
(22 pages)
13 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-13
  • GBP 100
(22 pages)