SCARDUKE LIMITED
Overview
| Company Name | SCARDUKE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC232824 |
| 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 SCARDUKE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SCARDUKE 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 SCARDUKE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLERIDGE (NO.10) LIMITED | Jun 17, 2002 | Jun 17, 2002 |
What are the latest accounts for SCARDUKE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for SCARDUKE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||
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 | ||||||||||
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 Feb 24, 2021 | 2 pages | AD01 | ||||||||||
Appointment of Mr Scott Richard Mccabe as a director on Jan 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Charles Mccabe as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Esplanade Director Limited as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Appointment of Mr Jeremy John Tutton as a director on Aug 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Charles Mccabe as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||||||||||
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 Jun 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 12 pages | AA | ||||||||||
Appointment of Mr Kevin Charles Mccabe as a director on Jul 30, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Scarborough Group Limited as a person with significant control on Oct 10, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Scarborough Property Holdings Limited as a person with significant control on Oct 10, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Scarborough Property Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Feb 29, 2016 | 16 pages | AA | ||||||||||
Who are the officers of SCARDUKE 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 England | England | British | 151895310001 | |||||||||
| TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | United Kingdom | British | 113787520002 | |||||||||
| GIBB, Stephen John | Secretary | 111 Craigleith Road EH4 2EH Edinburgh | British | 40976570002 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| ADAM, Jessica Helen | Director | Flat 1f1 29 Barony Street EH3 6PD Edinburgh | British | 82538720001 | ||||||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||||||
| GIBB, Stephen John | Director | 111 Craigleith Road EH4 2EH Edinburgh | British | 40976570002 | ||||||||||
| MCCABE, Kevin Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom | England | British | 109250000012 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 154915110001 | |||||||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430390001 | ||||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 |
Who are the persons with significant control of SCARDUKE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scarborough Group Limited | Oct 10, 2017 | 20 Esplanade YO11 2AQ Scarborough Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scarborough Property Holdings Limited | Apr 06, 2016 | 20 Esplanade YO11 2AQ Scarborough Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCARDUKE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Dec 01, 2005 Delivered On Dec 21, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage all the freehold property known as saab unit, gatelodge close, round spinney industrial estate, northampton nn 55116 including fixed and floating charges over assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 01, 2005 Delivered On Dec 21, 2005 | 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
| ||||
| Floating charge | Created On Jul 10, 2002 Delivered On Jul 24, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over the freehold property known as denning house, 88-90 chancery lane, london; fixed and floating charges over assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 10, 2002 Delivered On Jul 24, 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 SCARDUKE 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