CARAVAN SITEFINDER UK LTD.

CARAVAN SITEFINDER UK LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARAVAN SITEFINDER UK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC215216
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARAVAN SITEFINDER UK LTD.?

    • Other information technology service activities (62090) / Information and communication

    Where is CARAVAN SITEFINDER UK LTD. located?

    Registered Office Address
    c/o DR C MACKENZIE
    16 Buccleuch Place
    EH8 9LN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CARAVAN SITEFINDER UK LTD.?

    Previous Company Names
    Company NameFromUntil
    CARAVAN 121 LTD.Jan 30, 2001Jan 30, 2001

    What are the latest accounts for CARAVAN SITEFINDER UK LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for CARAVAN SITEFINDER UK LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for CARAVAN SITEFINDER UK LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Oct 10, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 40,000
    SH01

    Appointment of Brian John Freeman as a director on Dec 01, 2015

    3 pagesAP01

    Termination of appointment of Jeremy Dyce Duckworth as a director on May 22, 2015

    2 pagesTM01

    Appointment of Mr Philip Stanley Goodman as a director on Jun 24, 2015

    3 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Oct 10, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 200
    SH01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Oct 10, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Dr C Mackenzie William Robertson Building 50 George Street Edinburgh EH8 9JY Scotland* on Oct 12, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Registered office address changed from * 4Th Floor, Saltier Court 20 Castle Terrace Edinburgh EH1 2EN* on Jan 14, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Annual return made up to Oct 10, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    5 pages288a

    Who are the officers of CARAVAN SITEFINDER UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Philip Stanley
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    Secretary
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    British51773830001
    FREEMAN, Brian John
    Fitzalan Road
    Claygate
    KT10 0LX Surrey
    1
    United Kingdom
    Director
    Fitzalan Road
    Claygate
    KT10 0LX Surrey
    1
    United Kingdom
    United KingdomBritishAccountant152320430001
    GOODMAN, Philip Stanley
    Broom Road
    TW11 9BE Teddington
    Teddington Studios
    Middlesex
    United Kingdom
    Director
    Broom Road
    TW11 9BE Teddington
    Teddington Studios
    Middlesex
    United Kingdom
    EnglandBritishChartered Accountant51773830001
    DOUGLAS, Craig
    22 Glenorchy Terrace
    EH9 2DH Edinburgh
    Midlothian
    Secretary
    22 Glenorchy Terrace
    EH9 2DH Edinburgh
    Midlothian
    BritishManagement Consultant74265520002
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    BOWMAN, Ewan Fraser
    9 Jordan Lane
    EH10 4RB Edinburgh
    Director
    9 Jordan Lane
    EH10 4RB Edinburgh
    ScotlandBritishComputer Consultant145030004
    COSTELLO, Kevin
    16 Trowlock Avenue
    TW11 9QT Teddington
    Middlesex
    Director
    16 Trowlock Avenue
    TW11 9QT Teddington
    Middlesex
    EnglandBritishCompany Director77094690001
    DOUGLAS, Craig
    22 Glenorchy Terrace
    EH9 2DH Edinburgh
    Midlothian
    Director
    22 Glenorchy Terrace
    EH9 2DH Edinburgh
    Midlothian
    ScotlandBritishManagement Consultant74265520002
    DUCKWORTH, Jeremy Dyce
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    Director
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    EnglandBritishFinance Director103835290001
    GLEESON, William John
    19/2 Rennies Isle
    EH6 6QB Edinburgh
    Midlothian
    Director
    19/2 Rennies Isle
    EH6 6QB Edinburgh
    Midlothian
    BritishCompany Director76036400002
    MARSHALL, Howard George
    Sanson Seal
    Berwick Upon Tweed
    TD15 1UE Northumberland
    Director
    Sanson Seal
    Berwick Upon Tweed
    TD15 1UE Northumberland
    BritishMd Of Outdoor Clothing Company24719880003
    MCDOWELL, Robert James
    8 Clevedon Road
    KT1 3AD Kingston Upon Thames
    Surrey
    Director
    8 Clevedon Road
    KT1 3AD Kingston Upon Thames
    Surrey
    United KingdomBritishPublisher86153950001
    WATSON, Ken
    1 Nairn Close
    Usworth Village
    NE37 1PN Washington
    Tyne & Wear
    Director
    1 Nairn Close
    Usworth Village
    NE37 1PN Washington
    Tyne & Wear
    BritishWebmaster105569760001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER COMPANY SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018680001

    Does CARAVAN SITEFINDER UK LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 27, 2001
    Delivered On Jul 30, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 30, 2001Registration of a charge (410)
    • Jan 13, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0