SCARBOROUGH VENTURES LIMITED: Filings
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 |
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 | ||||||||||
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