SCARBOROUGH GROUP DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameSCARBOROUGH GROUP DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC222340
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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