SCARBOROUGH VENTURES LIMITED
Overview
| Company Name | SCARBOROUGH VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC262480 |
| 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 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 Address | No |
What were the previous names of SCARBOROUGH VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SDG CALEDONIA HOLDINGS LIMITED | Jan 27, 2004 | Jan 27, 2004 |
What are the latest accounts for SCARBOROUGH VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for SCARBOROUGH VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to 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 | ||||||||||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Charles Mccabe as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
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 | ||||||||||
Termination of appointment of Esplanade Director Limited as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Esplanade Director Limited as a director on Aug 15, 2020 | 2 pages | AP02 | ||||||||||
Termination of appointment of Esplanade Director Limited as a director on Aug 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Charles Mccabe as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 3 pages | CH01 | ||||||||||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2019 | 16 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 Jan 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2018 | 18 pages | AA | ||||||||||
Appointment of Mr Kevin Charles Mccabe as a director on Jul 30, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Scarborough Group Limited as a person with significant control on Feb 28, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Scarborough Group Holdings Limited as a person with significant control on Feb 28, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Jeremy John Tutton as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of SCARBOROUGH VENTURES 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 United Kingdom |
| 123430250001 | ||||||||||
| MCCABE, Scott Richard | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 151895310001 | |||||||||
| TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | United Kingdom | British | 113787520002 | |||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| ELDER, Christopher James | Secretary | 190/8 Bruntsfield Place EH10 4DF Edinburgh Midlothian | British | 100964190001 | ||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| BROWN, Stewart David | Director | 6 Moat Place EH14 1NY Edinburgh Midlothian | British | 77509780001 | ||||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||||||
| ELDER, Christopher James | Director | 190/8 Bruntsfield Place EH10 4DF Edinburgh Midlothian | British | 100964190001 | ||||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCCABE, Kevin Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | England | British | 109250000012 | |||||||||
| MCCABE, Kevin Charles | Director | 1000 Brussels Franklin Roosevelt 135 Belgium | British | 109250000007 | ||||||||||
| MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 154915110001 | |||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England |
| 123430390001 | ||||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430390001 |
Who are the persons with significant control of SCARBOROUGH VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scarborough Group Limited | Feb 28, 2017 | 20 Esplanade YO11 2AQ Scarborough Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scarborough Group Holdings Limited | Apr 06, 2016 | 20 Esplanade YO11 2AQ Scarborough Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCARBOROUGH VENTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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
| ||||
| ||||
| 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
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
Does SCARBOROUGH VENTURES 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