SCARBOROUGH SCOTIA LIMITED

SCARBOROUGH SCOTIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCARBOROUGH SCOTIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07826630
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCARBOROUGH SCOTIA LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SCARBOROUGH SCOTIA LIMITED located?

    Registered Office Address
    C/O Mazars Llp First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCARBOROUGH SCOTIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for SCARBOROUGH SCOTIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed to Scarborough Group International, 2nd Floor Building 3125 Century Way Thorpe Park Leeds LS15 8ZB

    2 pagesAD02

    Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on Feb 24, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 12, 2021

    LRESSP

    Appointment of Mr Scott Richard Mccabe as a director on Jan 15, 2021

    2 pagesAP01

    Termination of appointment of Simon Charles Mccabe as a director on Jan 15, 2021

    1 pagesTM01

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy John Tutton as a director on Aug 21, 2020

    2 pagesAP01

    Termination of appointment of Esplanade Director Limited as a director on Aug 21, 2020

    1 pagesTM01

    Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019

    3 pagesCH01

    Full accounts made up to Feb 28, 2019

    18 pagesAA

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 078266300003 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 078266300004 in full

    1 pagesMR04

    Satisfaction of charge 078266300005 in full

    1 pagesMR04

    Full accounts made up to Feb 28, 2018

    18 pagesAA

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2017

    17 pagesAA

    Confirmation statement made on Oct 27, 2016 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    17 pagesAA

    Who are the officers of SCARBOROUGH SCOTIA 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
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    EnglandBritishManaging Director151895310001
    TUTTON, Jeremy John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    United KingdomBritishFinancial Controller113787520002
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    United Kingdom
    EnglandBritishDirector154915110001
    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 TypeEuropean Economic Area
    Registration Number06133267
    123430390001

    Who are the persons with significant control of SCARBOROUGH SCOTIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough Property (Uk) Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Apr 06, 2016
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number7749015
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SCARBOROUGH SCOTIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 14, 2014
    Delivered On Aug 20, 2014
    Satisfied
    Brief description
    All and whole the property k/a and forming scotia house the castle business park stirling scotland t/no STG66561.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 20, 2014Registration of a charge (MR01)
    • Sep 10, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 01, 2014
    Delivered On Aug 11, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 11, 2014Registration of a charge (MR01)
    • Jul 01, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 14, 2014
    Satisfied
    Brief description
    None.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • Sep 10, 2018Satisfaction of a charge (MR04)
    Standard security executed on 02/03/2012
    Created On Mar 12, 2012
    Delivered On Mar 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each party named as chargor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the property k/a scotia house castle business park stirling t/no STG15894.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Mar 30, 2012Registration of a charge (MG01)
    • Sep 26, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 15, 2011
    Delivered On Nov 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 21, 2011Registration of a charge (MG01)
    • Jul 01, 2019Satisfaction of a charge (MR04)

    Does SCARBOROUGH SCOTIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2021Commencement of winding up
    Jul 21, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Conrad Alexander Pearson
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham

    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