SCARSCOT HOLDINGS LIMITED
Overview
| Company Name | SCARSCOT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC270348 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCARSCOT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SCARSCOT HOLDINGS 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 are the latest accounts for SCARSCOT HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Nov 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for SCARSCOT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for SCARSCOT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 16 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Jackson as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 16 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2022 | 21 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2021 | 21 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Feb 29, 2020 | 20 pages | AA | ||
Change of details for Scarborough Finance Company Limited as a person with significant control on Aug 11, 2020 | 2 pages | PSC05 | ||
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 Jul 06, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Mark Jackson as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Michael Kelly as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Notification of Scarborough Finance Company Limited as a person with significant control on Apr 02, 2020 | 2 pages | PSC02 | ||
Cessation of Scarborough International Properties Limited as a person with significant control on Apr 02, 2020 | 1 pages | PSC07 | ||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 3 pages | CH01 | ||
Full accounts made up to Feb 28, 2019 | 22 pages | AA | ||
Cessation of Scarborough Holding Company Limited as a person with significant control on Nov 29, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 06, 2019 with updates | 4 pages | CS01 | ||
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 | ||
Notification of Scarborough International Properties Limited as a person with significant control on Nov 29, 2018 | 2 pages | PSC02 | ||
Cessation of Scarborough Holding Company Limited as a person with significant control on Nov 29, 2018 | 1 pages | PSC07 | ||
Who are the officers of SCARSCOT HOLDINGS 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 | ||||||||||
| KELLY, Paul Michael | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | England | British | 138402830001 | |||||||||
| MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | England | British | 154915110001 | |||||||||
| TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | United Kingdom | British | 113787520002 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430390001 | ||||||||||
| BROWN, Stewart David | Nominee Secretary | 6 Moat Place EH14 1NY Edinburgh | British | 900023700001 | ||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| BROWN, Stewart David | Nominee Director | 6 Moat Place EH14 1NY Edinburgh | British | 900023690001 | ||||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| DI CIACCA, Cesidio Martin | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | Scotland | British | 1267050001 | |||||||||
| FOWLIE, Frank Alexander | Nominee Director | 14/4 Hermand Crescent EH11 1LP Edinburgh Lothian | British | 900027910001 | ||||||||||
| JACKSON, Mark | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | England | British | 136477800003 | |||||||||
| MCALISTER, William Stephen | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom | Scotland | British | 171710340001 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 |
Who are the persons with significant control of SCARSCOT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scarborough Premier Developments Limited | Apr 02, 2020 | 20 Esplanade YO11 2AQ Scarborough Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scarborough International Properties Limited | Nov 29, 2018 | 20 Esplanade YO11 2AQ Scarborough Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scarborough Holding Company Limited | Apr 06, 2017 | 20 Esplanade YO11 2AQ Scarborough Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scarborough Holding Company Limited | Apr 06, 2016 | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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