SCARBOROUGH PROPERTY COMPANY LIMITED
Overview
Company Name | SCARBOROUGH PROPERTY COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC224747 |
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 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 Address | No |
What were the previous names of SCARBOROUGH PROPERTY COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
SCARBOROUGH PROPERTY COMPANY PLC | Mar 01, 2002 | Mar 01, 2002 |
SPC 2001 PLC | Oct 30, 2001 | Oct 30, 2001 |
What are the latest accounts for SCARBOROUGH PROPERTY COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for SCARBOROUGH PROPERTY COMPANY 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 C/O Redpath Bruce Crown House 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 | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Termination of appointment of Esplanade Director Limited as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Charles Mccabe as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Feb 28, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 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 | ||||||||||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jeremy John Tutton as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 17 pages | AA | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Jun 30, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 16 pages | AA | ||||||||||
Director's details changed for Mr Kevin Charles Mccabe on Apr 06, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of SCARBOROUGH PROPERTY COMPANY 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 United Kingdom |
| 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 | ||||||||
DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | Solicitor | 1267050001 | |||||||||
MCCABE, Sandra | Secretary | 13 Deepdale Avenue YO11 2UQ Scarborough The White House North Yorkshire | British | 920260005 | ||||||||||
TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
BURNLEY, John Lewis | Director | 5 St Andrews Court LS3 1JY Leeds Windsor House | England | British | Director | 35543830001 | ||||||||
DI CIACCA, Cesidio Martin | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | Scotland | British | Consultant | 1267050001 | ||||||||
MCCABE, Kevin Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England | England | British | Surveyor | 109250000012 | ||||||||
MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Development Executive | 154915110001 | ||||||||
TANDY, Didier Michel | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Chartered Surveyor | 69909950001 | ||||||||
TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | Chartered Surveyor | 69909950001 | ||||||||
ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430390001 |
Who are the persons with significant control of SCARBOROUGH PROPERTY COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scarborough Overseas Holdings Limited | Apr 06, 2016 | 20 Esplanade YO11 2AQ Scarborough Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCARBOROUGH PROPERTY COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does SCARBOROUGH PROPERTY COMPANY 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