SCARBOROUGH INVESTMENT COMPANY LIMITED

SCARBOROUGH INVESTMENT COMPANY LIMITED

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

    Company NameSCARBOROUGH INVESTMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155031
    JurisdictionScotland
    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 INVESTMENT COMPANY LIMITED?

    • (7011) /

    Where is SCARBOROUGH INVESTMENT COMPANY LIMITED located?

    Registered Office Address
    Mazars Llp
    90 St Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SCARBOROUGH INVESTMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESLAND INVESTMENT COMPANY LIMITEDJun 26, 1998Jun 26, 1998
    TEESLAND AND SCARBOROUGH INVESTMENTS LIMITEDFeb 24, 1997Feb 24, 1997
    TEESLAND AND SCARBOROUGH DEVELOPMENTS LIMITEDFeb 08, 1995Feb 08, 1995
    COMLAW NO. 375 LIMITEDDec 20, 1994Dec 20, 1994

    What are the latest accounts for SCARBOROUGH INVESTMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2008

    What are the latest filings for SCARBOROUGH INVESTMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2009

    LRESSP

    Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on Oct 12, 2009

    2 pagesAD01

    Appointment of Ivan Anthony Goldberg as a director

    3 pagesAP01

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    3 pages288a

    Full accounts made up to Feb 29, 2008

    14 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    Full accounts made up to Feb 28, 2007

    15 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages363a

    Full accounts made up to Feb 28, 2006

    15 pagesAA

    legacy

    2 pages363a

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Feb 28, 2005

    14 pagesAA

    legacy

    2 pages288a

    Who are the officers of SCARBOROUGH INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    Europa House, 20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Secretary
    Europa House, 20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    123430250001
    GOLDBERG, Ivan Anthony
    Highcroft
    HU17 7SG Cherry Burton
    41
    Director
    Highcroft
    HU17 7SG Cherry Burton
    41
    United KingdomBritishAccountant133676040001
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishManaging Director151895310001
    ESPLANADE DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    123430390001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320001
    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
    COMLAW SECRETARY LIMITED
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    900010810001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BARKLEY, John
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    Director
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    BritishBanker18955940001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishSolicitor122926460001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritishQuantity Surveyor35543830001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishSolicitor1267050001
    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
    BritishProperty Developer109250000001
    MCCABE, Simon Charles
    5 Rothesay Mews
    EH3 7SG Edinburgh
    Director
    5 Rothesay Mews
    EH3 7SG Edinburgh
    BritishDevelopment Executive103888320001
    COMLAW DIRECTOR LIMITED
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    900010800001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Does SCARBOROUGH INVESTMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 27, 2003
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property known as connaught drill hall, stanhope road, portsmouth (title number PM8118); fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 2004Registration of a charge (410)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Apr 10, 2003
    Delivered On Apr 14, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 2003Registration of a charge (410)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Nov 08, 1995
    Delivered On Nov 16, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 1995Registration of a charge (410)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)

    Does SCARBOROUGH INVESTMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2013Dissolved on
    Sep 30, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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