SCARMAC LIMITED
Overview
| Company Name | SCARMAC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04092488 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 | Unit A Podium Thorpe Park View LS15 8GH Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCARMAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEESMAC LIMITED | Oct 13, 2000 | Oct 13, 2000 |
What are the latest accounts for SCARMAC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for SCARMAC LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for SCARMAC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register(s) moved to registered inspection location Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ | 1 pages | AD03 | ||
Register inspection address has been changed to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ | 1 pages | AD02 | ||
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to Unit a Podium Thorpe Park View Leeds LS15 8GH on Jan 13, 2026 | 1 pages | AD01 | ||
Total exemption full accounts made up to Feb 28, 2025 | 17 pages | AA | ||
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 17 pages | AA | ||
Confirmation statement made on Oct 13, 2024 with updates | 4 pages | CS01 | ||
Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC02 | ||
Director's details changed for Mr David Honeyman on Aug 22, 2024 | 2 pages | CH01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Feb 28, 2023 | 16 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2022 | 22 pages | AA | ||
Accounts for a small company made up to Feb 28, 2021 | 20 pages | AA | ||
Change of details for Sdg Caledonia Newco Limited as a person with significant control on Sep 16, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 13, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Feb 29, 2020 | 21 pages | AA | ||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Sdg Caledonia Newco Limited as a person with significant control on Sep 01, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Feb 28, 2019 | 20 pages | AA | ||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Sdg Caledonia Newco Limited as a person with significant control on Jul 04, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Feb 28, 2018 | 20 pages | AA | ||
Who are the officers of SCARMAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430250001 | ||||||||||
| HONEYMAN, David | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TR Hemel Hempstead Eaton Court England | United Kingdom | British | 171970610002 | |||||||||
| TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | United Kingdom | British | 113787520002 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430390001 | ||||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | 1267050001 | ||||||||||
| MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||||||
| MCCABE, Sandra | Secretary | 13 Deepdale Avenue YO11 2UQ Scarborough The White House North Yorkshire | British | 920260005 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| BOLT, Andrew Reginald | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British | 63420900001 | |||||||||
| DI CIACCA, Cesidio Martin | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | Scotland | British | 1267050001 | |||||||||
| MCBRIDE, Stephen Paul | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | England | British | 56953000003 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| WOTHERSPOON, Robert John William | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TR Hemel Hempstead Eaton Court England | United Kingdom | British | 51397340003 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SCARMAC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sir Robert Mcalpine Enterprises Limited | Feb 29, 2024 | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TR Hemel Hempstead Eaton Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endeavour Enterprise (Doncaster) Limited | Apr 06, 2016 | Crown House 152 West Regent Street G2 2RQ Glasgow C/O Redpath Bruce | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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