SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED

SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED

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

    Company NameSCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC259603
    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 INVESTMENT COMPANY (BLACKPOOL) LIMITED?

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

    Where is SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED located?

    Registered Office Address
    C/O Mazars Llp Apex 2
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 12, 2021

    LRESSP

    Register inspection address has been changed to 152 West Regent Street Glasgow G2 2RQ

    2 pagesAD02

    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 pagesAD01

    Termination of appointment of Simon Charles Mccabe as a director on Jan 15, 2021

    1 pagesTM01

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy John Tutton as a director on Aug 01, 2020

    2 pagesAP01

    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 Kevin Charles Mccabe as a director on Aug 21, 2020

    1 pagesTM01

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

    1 pagesTM01

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

    3 pagesCH01

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2019

    18 pagesAA

    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

    Satisfaction of charge SC2596030012 in full

    1 pagesMR04

    Satisfaction of charge SC2596030013 in full

    1 pagesMR04

    Confirmation statement made on Nov 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2018

    18 pagesAA

    Appointment of Mr Kevin Charles Mccabe as a director on Jul 30, 2018

    2 pagesAP01

    Confirmation statement made on Nov 21, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2017

    17 pagesAA

    Confirmation statement made on Nov 21, 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

    Who are the officers of SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) 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
    EnglandBritish151895310001
    TUTTON, Jeremy John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    United KingdomBritish113787520002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    FOWLIE, Frank Alexander
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Lothian
    Nominee Secretary
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Lothian
    British900027920001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Director
    6 Moat Place
    EH14 1NY Edinburgh
    British900023690001
    FOWLIE, Frank Alexander
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Lothian
    Nominee Director
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Lothian
    British900027910001
    MCCABE, Kevin Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    EnglandBritish109250000012
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    EnglandBritish154915110001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    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
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Who are the persons with significant control of SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough Property Developments 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 Number7036711
    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 INVESTMENT COMPANY (BLACKPOOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 01, 2014
    Delivered On Aug 09, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 09, 2014Registration of a charge (MR01)
    • Jul 01, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 14, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • Jul 01, 2019Satisfaction of a charge (MR04)
    Security interest agreement
    Created On May 23, 2011
    Delivered On Jun 07, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right,title and interest to and in the account and all monies standing to the credit of the account.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 07, 2011Registration of a charge (MG01s)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    Security interest agreement
    Created On May 23, 2011
    Delivered On Jun 07, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right,title and interest to and in the account and all monies standing to the credit of the account.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 07, 2011Registration of a charge (MG01s)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    Security interest agreement
    Created On May 23, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Security interest in the collateral-see form fo further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    Security interest agreement
    Created On May 23, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Security interest in the collateral-see form fo further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Security agreement
    Created On Mar 24, 2009
    Delivered On Apr 04, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's right, title and interest in and to the security assets - see form 410 schedule for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 04, 2009Registration of a charge (410)
    • Apr 15, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 14, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the freehold property known as 8-20 queen street, blackpool (title number LA822269); fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 2004Registration of a charge (410)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 16, 2003
    Delivered On Dec 18, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 18, 2003Registration of a charge (410)
    • Feb 17, 2014Satisfaction of a charge (MR04)

    Does SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) 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