SCARBOROUGH PROPERTY COMPANY LIMITED

SCARBOROUGH PROPERTY COMPANY LIMITED

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

    Company NameSCARBOROUGH PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224747
    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 PROPERTY COMPANY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SCARBOROUGH PROPERTY COMPANY 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 PROPERTY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCARBOROUGH PROPERTY COMPANY PLCMar 01, 2002Mar 01, 2002
    SPC 2001 PLCOct 30, 2001Oct 30, 2001

    What are the latest accounts for SCARBOROUGH PROPERTY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for SCARBOROUGH PROPERTY COMPANY 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 C/O Redpath Bruce Crown House 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

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    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

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

    1 pagesTM01

    Termination of appointment of Kevin Charles Mccabe as a director on Aug 21, 2020

    1 pagesTM01

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

    2 pagesCH01

    Full accounts made up to Feb 28, 2019

    16 pagesAA

    Confirmation statement made on Oct 30, 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

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2018

    16 pagesAA

    Confirmation statement made on Oct 30, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy John Tutton as a director on Sep 01, 2017

    2 pagesAP01

    Full accounts made up to Feb 28, 2017

    16 pagesAA

    Confirmation statement made on Oct 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    17 pagesAA

    Director's details changed for Mr Simon Charles Mccabe on Jun 30, 2016

    2 pagesCH01

    Annual return made up to Oct 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 49,805
    SH01

    Full accounts made up to Feb 28, 2015

    16 pagesAA

    Director's details changed for Mr Kevin Charles Mccabe on Apr 06, 2015

    2 pagesCH01

    Who are the officers of SCARBOROUGH PROPERTY COMPANY 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
    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
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    BritishSolicitor1267050001
    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
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BURNLEY, John Lewis
    5 St Andrews Court
    LS3 1JY Leeds
    Windsor House
    Director
    5 St Andrews Court
    LS3 1JY Leeds
    Windsor House
    EnglandBritishDirector35543830001
    DI CIACCA, Cesidio Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    ScotlandBritishConsultant1267050001
    MCCABE, Kevin Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    EnglandBritishSurveyor109250000012
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDevelopment Executive154915110001
    TANDY, Didier Michel
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishChartered Surveyor69909950001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritishChartered Surveyor69909950001
    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 Number6133267
    123430390001

    Who are the persons with significant control of SCARBOROUGH PROPERTY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough Overseas Holdings 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 Number7549543
    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 PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 28, 2002
    Delivered On Mar 07, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 07, 2002Registration of a charge (410)
    • Feb 02, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)

    Does SCARBOROUGH PROPERTY COMPANY 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