SCARMAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCARMAC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04092488
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SCARMAC LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SCARMAC LIMITED located?

    Registered Office Address
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCARMAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESMAC LIMITEDOct 13, 2000Oct 13, 2000

    What are the latest accounts for SCARMAC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for SCARMAC LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2025
    Next Confirmation Statement DueOct 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2024
    OverdueNo

    What are the latest filings for SCARMAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 29, 2024

    17 pagesAA

    Confirmation statement made on Oct 13, 2024 with updates

    4 pagesCS01

    Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on Feb 29, 2024

    2 pagesPSC02

    Director's details changed for Mr David Honeyman on Aug 22, 2024

    2 pagesCH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Feb 28, 2023

    16 pagesAA

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2022

    22 pagesAA

    Accounts for a small company made up to Feb 28, 2021

    20 pagesAA

    Change of details for Sdg Caledonia Newco Limited as a person with significant control on Sep 16, 2021

    2 pagesPSC05

    Confirmation statement made on Oct 13, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Feb 29, 2020

    21 pagesAA

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Change of details for Sdg Caledonia Newco Limited as a person with significant control on Sep 01, 2020

    2 pagesPSC05

    Full accounts made up to Feb 28, 2019

    20 pagesAA

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

    Change of details for Sdg Caledonia Newco Limited as a person with significant control on Jul 04, 2019

    2 pagesPSC05

    Full accounts made up to Feb 28, 2018

    20 pagesAA

    Confirmation statement made on Oct 13, 2018 with no updates

    3 pagesCS01

    Appointment of Mr David Honeyman as a director on Jan 05, 2018

    2 pagesAP01

    Termination of appointment of Robert John William Wotherspoon as a director on Jan 05, 2018

    1 pagesTM01

    Confirmation statement made on Oct 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2017

    19 pagesAA

    Who are the officers of SCARMAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6133270
    123430250001
    HONEYMAN, David
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    England
    Director
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    England
    EnglandBritishCommercial Manager171970610002
    TUTTON, Jeremy John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    United KingdomBritishFinancial Controler113787520002
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6133267
    123430390001
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    BritishSolicitor1267050001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BOLT, Andrew Reginald
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    EnglandBritishDirector63420900001
    DI CIACCA, Cesidio Martin
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    ScotlandBritishConsultant1267050001
    MCBRIDE, Stephen Paul
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    EnglandBritishFinance Director56953000003
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishChartered Surveyor109250000001
    WOTHERSPOON, Robert John William
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    England
    Director
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    England
    United KingdomBritishChartered Accountant51397340003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SCARMAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Robert Mcalpine Enterprises Limited
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    England
    Feb 29, 2024
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03019895
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Endeavour Enterprise (Doncaster) Limited
    Crown House
    152 West Regent Street
    G2 2RQ Glasgow
    C/O Redpath Bruce
    Apr 06, 2016
    Crown House
    152 West Regent Street
    G2 2RQ Glasgow
    C/O Redpath Bruce
    No
    Legal FormPrivate Limited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc325288
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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