Company Information for OPEN ROAD MOTORHOMES LIMITED
UNIT 12 AIR LINK INDUSTRIAL ESTATE, INCHINNAN ROAD, PAISLEY, RENFREWSHIRE, PA3 2RS,
|
Company Registration Number
SC335086 Private Limited Company
Active |
| Company Name | |
|---|---|
| OPEN ROAD MOTORHOMES LIMITED | |
| Legal Registered Office | |
| UNIT 12 AIR LINK INDUSTRIAL ESTATE INCHINNAN ROAD PAISLEY RENFREWSHIRE PA3 2RS Other companies in PA3 | |
| Company Number | SC335086 | |
|---|---|---|
| Company ID Number | SC335086 | |
| Date formed | 2007-12-10 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 29/12/2023 | |
| Account next due | 22/12/2025 | |
| Latest return | 10/12/2015 | |
| Return next due | 07/01/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB929230718 |
| Last Datalog update: | 2025-10-04 07:27:31 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
OPEN ROAD MOTORHOMES PTY LTD | NSW 2089 | Active | Company formed on the 2014-03-12 |
| Officer | Role | Date Appointed |
|---|---|---|
ANDREW PATRICK MCCLUSKEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LESLEY MCCLUSKEY |
Company Secretary | ||
SAMEDAY COMPANY SERVICES LIMITED |
Company Secretary | ||
WILDMAN & BATTELL LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CAMPER CONVERSIONS GLASGOW LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
| ELIGHT LED LTD | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2015-12-01 | |
| OPEN ROAD MOTORBIKES LTD | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-03-27 |
| Date | Document Type | Document Description |
|---|---|---|
| Previous accounting period shortened from 22/12/24 TO 21/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 10/12/24, WITH UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 29/12/23 | ||
| Previous accounting period shortened from 23/12/23 TO 22/12/23 | ||
| CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21 | ||
| CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES | ||
| Current accounting period shortened from 24/12/21 TO 23/12/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
| Current accounting period shortened from 26/12/20 TO 25/12/20 | ||
| AA01 | Current accounting period shortened from 26/12/20 TO 25/12/20 | |
| Current accounting period extended from 26/12/21 TO 31/12/21 | ||
| CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | |
| AA01 | Current accounting period extended from 26/12/21 TO 31/12/21 | |
| AA01 | Previous accounting period shortened from 27/12/20 TO 26/12/20 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES | |
| AA01 | Previous accounting period shortened from 28/12/18 TO 27/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
| AA01 | Previous accounting period shortened from 29/12/17 TO 28/12/17 | |
| LATEST SOC | 26/12/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
| AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
| SH01 | 28/03/17 STATEMENT OF CAPITAL GBP 100 | |
| LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 95 | |
| SH01 | 28/03/17 STATEMENT OF CAPITAL GBP 95 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3350860001 | |
| AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
| LATEST SOC | 24/01/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/02/14 FROM 4 Peveril Avenue Rutherglen Glasgow G73 4RD United Kingdom | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Andrew Patrick Mccluskey on 2013-03-27 | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LESLEY MCCLUSKEY | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/12/10 FULL LIST | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 36, NORFIELD DRIVE KINGS PARK GLASGOW G44 4UD | |
| AR01 | 10/12/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK MCCLUSKEY / 10/12/2009 | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Creditors Due After One Year | 2012-01-01 | £ 13,340 |
|---|---|---|
| Creditors Due Within One Year | 2012-01-01 | £ 97,741 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPEN ROAD MOTORHOMES LIMITED
| Called Up Share Capital | 2012-01-01 | £ 2 |
|---|---|---|
| Current Assets | 2012-01-01 | £ 2,177 |
| Debtors | 2012-01-01 | £ 2,177 |
| Fixed Assets | 2012-01-01 | £ 105,811 |
| Shareholder Funds | 2012-01-01 | £ 3,093 |
| Tangible Fixed Assets | 2012-01-01 | £ 105,811 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as OPEN ROAD MOTORHOMES LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |