SCARBOROUGH PROPERTY COMPANY LIMITED: Filings

  • Overview

    Company NameSCARBOROUGH PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224747
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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