SCARBOROUGH VENTURES LIMITED

SCARBOROUGH VENTURES LIMITED

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

    Company NameSCARBOROUGH VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC262480
    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 VENTURES LIMITED?

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

    Where is SCARBOROUGH VENTURES LIMITED located?

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

    What were the previous names of SCARBOROUGH VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SDG CALEDONIA HOLDINGS LIMITEDJan 27, 2004Jan 27, 2004

    What are the latest accounts for SCARBOROUGH VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for SCARBOROUGH VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    10 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

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    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

    Appointment of Esplanade Director Limited as a director on Aug 15, 2020

    2 pagesAP02

    Termination of appointment of Esplanade Director Limited as a director on Aug 15, 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

    3 pagesCH01

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2019

    16 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

    Confirmation statement made on Jan 27, 2019 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 Jan 27, 2018 with updates

    4 pagesCS01

    Notification of Scarborough Group Limited as a person with significant control on Feb 28, 2017

    2 pagesPSC02

    Cessation of Scarborough Group Holdings Limited as a person with significant control on Feb 28, 2017

    1 pagesPSC07

    Appointment of Mr Jeremy John Tutton as a director on Sep 01, 2017

    2 pagesAP01

    Who are the officers of SCARBOROUGH VENTURES 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
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    ELDER, Christopher James
    190/8 Bruntsfield Place
    EH10 4DF Edinburgh
    Midlothian
    Secretary
    190/8 Bruntsfield Place
    EH10 4DF Edinburgh
    Midlothian
    British100964190001
    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
    Midlothian
    Director
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    British77509780001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    ELDER, Christopher James
    190/8 Bruntsfield Place
    EH10 4DF Edinburgh
    Midlothian
    Director
    190/8 Bruntsfield Place
    EH10 4DF Edinburgh
    Midlothian
    British100964190001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    EnglandBritish109250000012
    MCCABE, Kevin Charles
    1000 Brussels
    Franklin Roosevelt 135
    Belgium
    Director
    1000 Brussels
    Franklin Roosevelt 135
    Belgium
    British109250000007
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    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
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Identification TypeEuropean Economic Area
    Registration Number6133267
    123430390001
    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

    Who are the persons with significant control of SCARBOROUGH VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough Group Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Feb 28, 2017
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5308255
    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.
    Scarborough Group Holdings Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Apr 06, 2016
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number5308019
    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 VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 06, 2011
    Delivered On Jun 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 high street paisley REN112505.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 14, 2011Registration of a charge (MG01s)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 06, 2011
    Delivered On Jun 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 high street paisleyren 112505.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 14, 2011Registration of a charge (MG01s)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of rents
    Created On Jun 03, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right, title and interest in and to the assigned rights (over 20 high street, paisley REN112505).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of rents
    Created On Jun 03, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right, title and interest in and to the assigned rights (over 20 high street, paisley REN112505).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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)
    • Nov 27, 2020Satisfaction 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)
    • Nov 27, 2020Satisfaction 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)
    • Dec 02, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Feb 17, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 09, 2015Satisfaction 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)
    • Dec 02, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Feb 17, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 09, 2015Satisfaction 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)
    • Dec 02, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Feb 17, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 09, 2015Satisfaction 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)
    • Dec 02, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Feb 17, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 09, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Assignment in security
    Created On Jun 26, 2009
    Delivered On Jul 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Payment of monies in terms of the sheffield assignment.
    Persons Entitled
    • Scarborough Luxembourg Sarl
    Transactions
    • Jul 15, 2009Registration of a charge (410)
    • Jan 05, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 04, 2008
    Delivered On Feb 08, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 high street, paisley REN112505.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 08, 2008Registration of a charge (410)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Assignation of rents
    Created On Jan 25, 2008
    Delivered On Jan 26, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rent in terms of the lease over 20 high street, paisley REN112505.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 26, 2008Registration of a charge (410)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jan 28, 2005
    Delivered On Feb 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all the freehold property known as land to the north east side of tilton road, small heath (title number WM462753); fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 2005Registration of a charge (410)
    • Feb 02, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Dec 02, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Feb 17, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 09, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 26, 2004
    Delivered On Apr 30, 2004
    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
    • Apr 30, 2004Registration of a charge (410)
    • Jul 17, 2009Alteration to a floating charge (466 Scot)
    • Feb 02, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Jul 01, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Dec 02, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Feb 17, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 09, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Legal charge containing a floating charge
    Created On Apr 26, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all the freehold property known as 130/136 deansgate and 101/103 bridge street, manchester ; fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2004Registration of a charge (410)
    • Jul 17, 2009Alteration to a floating charge (466 Scot)
    • Jul 20, 2009
    • Feb 02, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Dec 02, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Feb 17, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 09, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does SCARBOROUGH VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 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