SCARBOROUGH GROUP DEVELOPMENTS LIMITED
Overview
Company Name | SCARBOROUGH GROUP DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC222340 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCARBOROUGH GROUP DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SDG PROPERTY HOLDINGS LIMITED | Dec 03, 2003 | Dec 03, 2003 |
SDG (SCOTLAND) LIMITED | May 15, 2003 | May 15, 2003 |
TEESLOCH LIMITED | Nov 23, 2001 | Nov 23, 2001 |
TEESLOCH PROPERTIES LIMITED | Aug 17, 2001 | Aug 17, 2001 |
What are the latest accounts for SCARBOROUGH GROUP DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for SCARBOROUGH GROUP DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to 152 West Regent Street Glasgow G2 2RQ | 2 pages | AD02 | ||||||||||
Termination of appointment of Simon Charles Mccabe as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Charles Mccabe as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy John Tutton as a director on Aug 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Esplanade Director Limited as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Feb 28, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Feb 28, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kevin Charles Mccabe as a director on Jul 30, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2017 | 17 pages | AA | ||||||||||
Who are the officers of SCARBOROUGH GROUP DEVELOPMENTS 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 England |
| 123430250001 | ||||||||||
MCCABE, Scott Richard | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Managing Director | 151895310001 | ||||||||
TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | United Kingdom | British | Financial Controller | 113787520002 | ||||||||
BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
BROWN, Stewart David | Secretary | 6 Moat Place EH14 1NY Edinburgh Midlothian | British | Solicitor | 77509780001 | |||||||||
MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||||||
TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
BLAIN, Andrew John | Director | 60 Murrayfield Gardens EH12 6DQ Edinburgh | Scotland | British | Solicitor | 40585290002 | ||||||||
BROWN, Stewart David | Director | 6 Moat Place EH14 1NY Edinburgh Midlothian | British | Solicitor | 77509780001 | |||||||||
BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | Quantity Surveyor | 35543830001 | ||||||||
DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | Director | 1267050001 | ||||||||
DUNCAN, Andrew Raymond | Director | Fearann-Nan-Gras Kilmuir, North Kessock IV1 3ZG Inverness Inverness Shire | Scotland | British | Financial Consultant | 63676750001 | ||||||||
FINLAY, Mark James | Director | 4 Croft Rise Croft Road BT18 0QG Holywood Belfast | Northern Ireland | British | Chartered Surveyor | 115223630001 | ||||||||
FRASER, George Gabriel | Director | 7 Fairways Altonburn Road IV12 5NB Nairn Highland | Scotland | British | Director | 50219540001 | ||||||||
MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | Financial Controller | 56953000002 | ||||||||
MCCABE, Kevin Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England | England | British | Chartered Surveyor | 109250000012 | ||||||||
MCCABE, Kevin Charles | Director | 1000 Brussels Franklin Roosevelt 135 Belgium | British | Director | 109250000007 | |||||||||
MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Development Executive | 154915110001 | ||||||||
MCCABE, Simon Charles | Director | 5 Rothesay Mews EH3 7SG Edinburgh | British | Development Executive | 103888320001 | |||||||||
MCGOUGAN, Thomas | Director | Hilcote Bishops Road IV10 8TR Fortrose Ross Shire | Scotland | British | Director | 46105240001 | ||||||||
MURRAY, Alan Adams | Director | 3 Otterburn Park EH14 1JX Edinburgh Midlothian | Scotland | British | Consultant | 559270001 | ||||||||
SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | Director | 1321720003 | ||||||||
TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | Chartered Surveyor | 69909950001 | ||||||||
TRACE, Marjory Bremner | Director | 1 Wellside Road Balloch IV2 7GS Inverness | British | Company Secretary | 43522850004 | |||||||||
ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430390001 |
Who are the persons with significant control of SCARBOROUGH GROUP DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scarborough Group Limited | Feb 28, 2017 | 20 Esplanade YO11 2AQ Scarborough Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scarborough Holdings Limited | Apr 06, 2016 | The Castle Business Park FK9 4TU Stirling Lomond Court Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCARBOROUGH GROUP DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SCARBOROUGH GROUP DEVELOPMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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