SCARBOROUGH GROUP DEVELOPMENTS LIMITED

SCARBOROUGH GROUP DEVELOPMENTS LIMITED

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

    Company NameSCARBOROUGH GROUP DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC222340
    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 GROUP DEVELOPMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SCARBOROUGH GROUP DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O Mazars Llp Apex 2
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCARBOROUGH GROUP DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SDG PROPERTY HOLDINGS LIMITEDDec 03, 2003Dec 03, 2003
    SDG (SCOTLAND) LIMITEDMay 15, 2003May 15, 2003
    TEESLOCH LIMITEDNov 23, 2001Nov 23, 2001
    TEESLOCH PROPERTIES LIMITEDAug 17, 2001Aug 17, 2001

    What are the latest accounts for SCARBOROUGH GROUP DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for SCARBOROUGH GROUP DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Registered office address changed from C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on May 19, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 12, 2021

    LRESSP

    Register inspection address has been changed to 152 West Regent Street Glasgow G2 2RQ

    2 pagesAD02

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

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Mr Jeremy John Tutton as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Esplanade Director Limited as a director on Nov 26, 2020

    1 pagesTM01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on Sep 01, 2020

    1 pagesAD01

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    2 pagesCH01

    Full accounts made up to Feb 28, 2019

    19 pagesAA

    Confirmation statement made on Aug 17, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jul 04, 2019

    1 pagesAD01

    Full accounts made up to Feb 28, 2018

    19 pagesAA

    Confirmation statement made on Aug 17, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Charles Mccabe as a director on Jul 30, 2018

    2 pagesAP01

    Full accounts made up to Feb 28, 2017

    17 pagesAA

    Who are the officers of SCARBOROUGH GROUP DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number6133270
    123430250001
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    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
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    Secretary
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    BritishSolicitor77509780001
    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
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    ScotlandBritishSolicitor40585290002
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    Director
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    BritishSolicitor77509780001
    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
    ScotlandBritishDirector1267050001
    DUNCAN, Andrew Raymond
    Fearann-Nan-Gras
    Kilmuir, North Kessock
    IV1 3ZG Inverness
    Inverness Shire
    Director
    Fearann-Nan-Gras
    Kilmuir, North Kessock
    IV1 3ZG Inverness
    Inverness Shire
    ScotlandBritishFinancial Consultant63676750001
    FINLAY, Mark James
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Director
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Northern IrelandBritishChartered Surveyor115223630001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritishDirector50219540001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinancial Controller56953000002
    MCCABE, Kevin Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    EnglandBritishChartered Surveyor109250000012
    MCCABE, Kevin Charles
    1000 Brussels
    Franklin Roosevelt 135
    Belgium
    Director
    1000 Brussels
    Franklin Roosevelt 135
    Belgium
    BritishDirector109250000007
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDevelopment Executive154915110001
    MCCABE, Simon Charles
    5 Rothesay Mews
    EH3 7SG Edinburgh
    Director
    5 Rothesay Mews
    EH3 7SG Edinburgh
    BritishDevelopment Executive103888320001
    MCGOUGAN, Thomas
    Hilcote
    Bishops Road
    IV10 8TR Fortrose
    Ross Shire
    Director
    Hilcote
    Bishops Road
    IV10 8TR Fortrose
    Ross Shire
    ScotlandBritishDirector46105240001
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritishConsultant559270001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishDirector1321720003
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritishChartered Surveyor69909950001
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishCompany Secretary43522850004
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6133267
    123430390001

    Who are the persons with significant control of SCARBOROUGH GROUP DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough Group Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Feb 28, 2017
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number5308255
    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.
    Scarborough Holdings Limited
    The Castle Business Park
    FK9 4TU Stirling
    Lomond Court
    Scotland
    Apr 06, 2016
    The Castle Business Park
    FK9 4TU Stirling
    Lomond Court
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc222296
    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 GROUP DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 08, 2011
    Delivered On Jun 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the south side of cumbernauld road stepps glasgow GLA16398 and GLA182047 under exception of those subjects known as and forming buildings 2 and 7 buchanan gate cumbernauld road stepps glasgow GLA202885.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 14, 2011Registration of a charge (MG01s)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 08, 2011
    Delivered On Jun 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the south side of cumbernauld road stepps glasgow.gla 16398 and GLA182047 under exception of those subjects known and forming buildings 2 and 7 buchanan gate cumbernauld road stepps glasgow GLA202885.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 14, 2011Registration of a charge (MG01s)
    • Jun 20, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 06, 2011
    Delivered On Jun 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7 9 11 13 15 and 17 union street and 33 35 37 39 and 41 baron taylors street inverness INV7030.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 14, 2011Registration of a charge (MG01s)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 06, 2011
    Delivered On Jun 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7 9 11 13 15 and 17 union street and 33 35 37 39 and 41 baron taylors street inverness INV7030.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 14, 2011Registration of a charge (MG01s)
    • Jun 28, 2016Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 03, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right, title and interest in and to the assigned rights (over ground on south side of cumbernauld roads, stepps, glasgow GLA16398 under exception of GLA202885).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 03, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right, title and interest in and to the assigned rights (over over ground on south side of cumbernauld roads, stepps, glasgow GLA16398 under exception of GLA202885).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 03, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right, title and interest in and to the assigned rights (over 7,9,11,13, 15 & 17 union street & 33, 35, 37, 39 & 41 baron taylors street, inverness INV7030).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 03, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right, title and interest in and to the assigned rights (over 7,9,11,13, 15 & 17 union street & 33, 35, 37, 39 & 41 baron taylors street, inverness INV7030).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Dec 02, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Debenture
    Created On May 20, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Dec 02, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 20, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Dec 02, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 20, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Dec 02, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 18, 2005
    Delivered On Jul 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20.3 acres of ground at cumbernauld road, stepps, glasgow GLA182047.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 29, 2005Registration of a charge (410)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 30, 2004
    Delivered On Jul 14, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3, 180 festival court, brand street, govan, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 2004Registration of a charge (410)
    • Nov 27, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 04, 2004
    Delivered On Feb 05, 2004
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 29 january 2004
    Short particulars
    7, 9, 11, 13, 15 and 17 union street and 33-37 and 39-41 baron taylor's street, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 05, 2004Registration of a charge (410)
    • Jun 28, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 23, 2004
    Delivered On Jan 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    70 carron road, falkirk.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 2004Registration of a charge (410)
    • Nov 27, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 23, 2004
    Delivered On Jan 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1 & 2, festival court, brand street, govan, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 2004Registration of a charge (410)
    • Nov 27, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 08, 2002
    Delivered On Jul 18, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 21 june 2002
    Short particulars
    The property known as house and grounds at stoneyfield, inverness and lands to the north of the A96 at stoneyfield, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 2002Registration of a charge (410)
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (419a)
    • Dec 24, 2002Statement of satisfaction of a charge in full or part (419a)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 19, 2002
    Delivered On Mar 04, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond executed by the company on 1 february 2002
    Short particulars
    Areas of ground on the west side of grampian road, in the village of aviemore and county of inverness and the buildings, erections, fixtures and fittings thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2002Registration of a charge (410)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 05, 2002
    Delivered On Feb 22, 2002
    Satisfied
    Amount secured
    All sums due in terms of a personal bond executed by the company on 19 october 2001
    Short particulars
    Area of ground extending to 133 square yards at main street, kyle of lochalsh, parish of lochalsh and county of ross and cromarty.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 2002Registration of a charge (410)
    • Jan 14, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 11, 2002
    Delivered On Jan 21, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 4.03 hectares or thereby lying generally on or towards the east of dunvegan road, portree.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (410)
    • Jan 14, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 11, 2002
    Delivered On Jan 21, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 areas of ground lying on the south of ruthvenfield road, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (410)
    • Nov 27, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 11, 2002
    Delivered On Jan 21, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    On the south side of cumbernauld road, stepps, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (410)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 11, 2002
    Delivered On Jan 21, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 133 square yards in the burgh of kyle of lachalsh and county of ross and cromarty.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (410)
    • Jan 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 11, 2002
    Delivered On Jan 21, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 0.460 hectares or thereby lying generally to the south of the A96 trunk road from inverness to nairn.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (410)
    • Oct 03, 2002Statement of satisfaction of a charge in full or part (419a)

    Does SCARBOROUGH GROUP DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2022Due to be dissolved on
    Feb 12, 2021Commencement 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