SCARBOROUGH RESIDENTIAL LIMITED
Overview
Company Name | SCARBOROUGH RESIDENTIAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC251346 |
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 RESIDENTIAL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SCARBOROUGH RESIDENTIAL LIMITED located?
Registered Office Address | C/O Redpath Bruce Crown House 152 West Regent Street G2 2RQ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCARBOROUGH RESIDENTIAL LIMITED?
Company Name | From | Until |
---|---|---|
SDG (EDINBURGH) LIMITED | Jun 15, 2004 | Jun 15, 2004 |
SCARLOCH LIMITED | Jun 18, 2003 | Jun 18, 2003 |
What are the latest accounts for SCARBOROUGH RESIDENTIAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2020 |
What are the latest filings for SCARBOROUGH RESIDENTIAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||
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 | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 3 pages | CH01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 8 pages | AA | ||
Change of details for Sc222296 Limited as a person with significant control on Jul 24, 2019 | 2 pages | PSC05 | ||
Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU Scotland to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jul 04, 2019 | 1 pages | AD01 | ||
Notification of Sc222296 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to Lomond Court Castle Business Park Stirling FK9 4TU on Oct 01, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Feb 28, 2018 | 8 pages | AA | ||
Accounts for a dormant company made up to Feb 28, 2017 | 10 pages | AA | ||
Total exemption full accounts made up to Feb 29, 2016 | 12 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2015 | 13 pages | AA | ||
Confirmation statement made on Jun 18, 2018 with updates | 4 pages | CS01 | ||
Notification of Sc222296 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Annual return made up to Jun 18, 2016 with full list of shareholders | 6 pages | AR01 | ||
Confirmation statement made on Jun 18, 2017 with updates | 4 pages | CS01 | ||
legacy | 1 pages | AC93 | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||
Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Dec 03, 2015 | 2 pages | AD01 | ||
Who are the officers of SCARBOROUGH RESIDENTIAL 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, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Development Executive | 154915110001 | ||||||||
ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430390001 | ||||||||||
BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
BROWN, Stewart David | Nominee Secretary | 6 Moat Place EH14 1NY Edinburgh | British | 900023700001 | ||||||||||
DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | Solicitor | 1267050001 | |||||||||
TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
BLAIN, Andrew John | Nominee Director | 60 Murrayfield Gardens EH12 6DQ Edinburgh | British | 900024990001 | ||||||||||
BROWN, Stewart David | Nominee Director | 6 Moat Place EH14 1NY Edinburgh | British | 900023690001 | ||||||||||
DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | Solicitor | 1267050001 | ||||||||
FINLAY, Mark James | Director | 4 Croft Rise Croft Road BT18 0QG Holywood Belfast | Northern Ireland | British | Chartered Surveyor | 115223630001 | ||||||||
MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Surveyor | 109250000001 | |||||||||
MCCABE, Simon Charles | Director | 5 Rothesay Mews EH3 7SG Edinburgh | British | Development Executive | 103888320001 | |||||||||
RICHARDSON, Paul | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | United Kingdom | British | Financial Controller | 133683730001 | ||||||||
TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | Director | 69909950001 | ||||||||
EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 |
Who are the persons with significant control of SCARBOROUGH RESIDENTIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sc222296 Limited | Apr 06, 2016 | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh C/O Shepherd And Wedderburn Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCARBOROUGH RESIDENTIAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Debenture | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. 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 By way of legal mortgage all the freehold property known as 2 crane court and 22 and 24 red lion court, london ln 52176 and ngl 337008. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 05, 2003 Delivered On Aug 26, 2003 | 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 RESIDENTIAL 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