Scarborough Group Developments Limited
- Liquidation
- Incorporated on 17 Aug 2001
Reg Address: C/O Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh EH12 5HD
Previous Names:
Sdg Property Holdings Limited - 29 Dec 2008
Sdg (Scotland) Limited - 3 Dec 2003
Sdg Property Holdings Limited - 3 Dec 2003
Teesloch Limited - 15 May 2003
Sdg (Scotland) Limited - 15 May 2003
Teesloch Properties Limited - 23 Nov 2001
Teesloch Limited - 23 Nov 2001
Teesloch Properties Limited - 17 Aug 2001
- Summary The company with name "Scarborough Group Developments Limited" is a private limited company and located in C/O Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh EH12 5HD. Scarborough Group Developments Limited is currently in liquidation status and it was incorporated on 17 Aug 2001 (23 years 1 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Feb 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Scarborough Group Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jeremy John Tutton | Director | 1 Aug 2020 | British | Active |
2 | Jeremy John Tutton | Director | 1 Aug 2020 | British | Active |
3 | Kevin Charles Mccabe | Director | 30 Jul 2018 | British | Resigned 15 Jan 2021 |
4 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 30 Sep 2008 | - | Resigned 26 Nov 2020 |
5 | ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jul 2007 | - | Active |
6 | Simon Charles Mccabe | Director | 10 May 2005 | British | Resigned 15 Jan 2021 |
7 | John Lewis Burnley | Director | 30 Mar 2004 | British | Resigned 30 Sep 2008 |
8 | Simon Charles Mccabe | Director | 26 Feb 2004 | British | Resigned 10 May 2005 |
9 | Scott Richard Mccabe | Director | 26 Feb 2004 | British | Active |
10 | Susan Margaret Brook | Secretary | 3 Dec 2003 | British | Resigned 26 Feb 2004 |
11 | TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 3 Dec 2003 | - | Resigned 10 Jul 2007 |
12 | Didier Michel Tandy | Director | 24 Jul 2003 | British | Resigned 30 Sep 2008 |
13 | Alan Adams Murray | Director | 23 Jan 2003 | British | Resigned 19 May 2003 |
14 | Andrew Raymond Duncan | Director | 23 Jan 2003 | British | Resigned 19 May 2003 |
15 | Marjory Bremner Trace | Director | 24 Jul 2002 | - | Resigned 23 Jan 2003 |
16 | George Gabriel Fraser | Director | 24 Jul 2002 | British | Resigned 23 Jan 2003 |
17 | Mark James Finlay | Director | 24 Jul 2002 | British | Resigned 26 Feb 2004 |
18 | Kevin Charles Mccabe | Director | 18 Oct 2001 | British | Resigned 30 Sep 2008 |
19 | Cesidio Martin Di Ciacca | Director | 18 Oct 2001 | - | Resigned 30 Sep 2008 |
20 | Stephen Paul Mcbride | Secretary | 18 Oct 2001 | - | Resigned 3 Dec 2003 |
21 | Thomas Mcgougan | Director | 18 Oct 2001 | British | Resigned 24 Jul 2002 |
22 | David Fraser Sutherland | Director | 18 Oct 2001 | British | Resigned 19 May 2003 |
23 | Stewart David Brown | Secretary | 17 Aug 2001 | British | Resigned 18 Oct 2001 |
24 | Stewart David Brown | Director | 17 Aug 2001 | British | Resigned 18 Oct 2001 |
25 | Andrew John Blain | Director | 17 Aug 2001 | British | Resigned 18 Oct 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scarborough Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 28 Feb 2017 | - | Active |
2 | Scarborough Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 28 Feb 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Scarborough Group Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 9 Nov 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting Scotland | 9 Aug 2022 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 19 May 2021 | Download PDF |
4 | Resolution | 6 Apr 2021 | Download PDF |
5 | Address - Change Sail Company With New | 5 Mar 2021 | Download PDF 2 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2021 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2021 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 27 Nov 2020 | Download PDF 2 Pages |
9 | Mortgage - Satisfy Charge Full | 27 Nov 2020 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 27 Nov 2020 | Download PDF 1 Pages |
11 | Mortgage - Satisfy Charge Full | 27 Nov 2020 | Download PDF 1 Pages |
12 | Mortgage - Satisfy Charge Full | 27 Nov 2020 | Download PDF 1 Pages |
13 | Mortgage - Satisfy Charge Full | 27 Nov 2020 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 27 Nov 2020 | Download PDF 1 Pages |
15 | Address - Change Registered Office Company With Date Old New | 1 Sep 2020 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 20 Aug 2020 | Download PDF 3 Pages |
17 | Officers - Change Person Director Company With Change Date | 25 Mar 2020 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 17 Mar 2020 | Download PDF 2 Pages |
19 | Accounts - Full | 29 Nov 2019 | Download PDF 19 Pages |
20 | Confirmation Statement - No Updates | 19 Aug 2019 | Download PDF 3 Pages |
21 | Address - Change Registered Office Company With Date Old New | 4 Jul 2019 | Download PDF 1 Pages |
22 | Accounts - Full | 24 Aug 2018 | Download PDF 19 Pages |
23 | Confirmation Statement - No Updates | 21 Aug 2018 | Download PDF 3 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 7 Aug 2018 | Download PDF 2 Pages |
25 | Accounts - Full | 7 Sep 2017 | Download PDF 17 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Aug 2017 | Download PDF 1 Pages |
27 | Confirmation Statement - Updates | 22 Aug 2017 | Download PDF 4 Pages |
28 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 Aug 2017 | Download PDF 1 Pages |
29 | Accounts - Full | 6 Sep 2016 | Download PDF 18 Pages |
30 | Confirmation Statement - Updates | 18 Aug 2016 | Download PDF 7 Pages |
31 | Officers - Change Person Director Company With Change Date | 1 Jul 2016 | Download PDF 2 Pages |
32 | Mortgage - Satisfy Charge Full | 28 Jun 2016 | Download PDF 4 Pages |
33 | Mortgage - Satisfy Charge Full | 28 Jun 2016 | Download PDF 4 Pages |
34 | Mortgage - Satisfy Charge Full | 20 Jun 2016 | Download PDF 4 Pages |
35 | Mortgage - Satisfy Charge Full | 2 Dec 2015 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 2 Dec 2015 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 2 Dec 2015 | Download PDF 4 Pages |
38 | Mortgage - Satisfy Charge Full | 2 Dec 2015 | Download PDF 4 Pages |
39 | Mortgage - Satisfy Charge Full | 2 Dec 2015 | Download PDF 4 Pages |
40 | Mortgage - Satisfy Charge Full | 2 Dec 2015 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 2 Dec 2015 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 2 Dec 2015 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 2 Dec 2015 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 2 Dec 2015 | Download PDF 4 Pages |
45 | Mortgage - Satisfy Charge Full | 2 Dec 2015 | Download PDF 4 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Sep 2015 | Download PDF 9 Pages |
47 | Accounts - Full | 2 Sep 2015 | Download PDF 17 Pages |
48 | Mortgage - Satisfy Charge Full | 3 Jun 2015 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 3 Jun 2015 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 3 Jun 2015 | Download PDF 4 Pages |
51 | Mortgage - Satisfy Charge Full | 3 Jun 2015 | Download PDF 4 Pages |
52 | Mortgage - Satisfy Charge Full | 3 Jun 2015 | Download PDF 4 Pages |
53 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
54 | Address - Change Registered Office Company With Date Old New | 5 Feb 2015 | Download PDF 1 Pages |
55 | Accounts - Full | 25 Sep 2014 | Download PDF 17 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Sep 2014 | Download PDF 9 Pages |
57 | Capital - Return Purchase Own Shares | 25 Feb 2014 | Download PDF 3 Pages |
58 | Capital - Cancellation Shares | 25 Feb 2014 | Download PDF 4 Pages |
59 | Mortgage - Charge Part Both With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
60 | Mortgage - Charge Part Both With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
61 | Mortgage - Charge Part Both With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
62 | Mortgage - Charge Part Both With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
63 | Mortgage - Charge Part Both With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
64 | Officers - Change Person Director Company With Change Date | 1 Oct 2013 | Download PDF 3 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2013 | Download PDF 10 Pages |
66 | Accounts - Full | 27 Jun 2013 | Download PDF 17 Pages |
67 | Officers - Change Person Director Company With Change Date | 2 Jan 2013 | Download PDF 2 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2012 | Download PDF 9 Pages |
69 | Accounts - Full | 5 Jul 2012 | Download PDF 18 Pages |
70 | Accounts - Full | 15 Sep 2011 | Download PDF 18 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Aug 2011 | Download PDF 9 Pages |
72 | Officers - Change Person Director Company With Change Date | 19 Jul 2011 | Download PDF 3 Pages |
73 | Mortgage - Legacy | 1 Jul 2011 | Download PDF 4 Pages |
74 | Mortgage - Legacy | 23 Jun 2011 | Download PDF 9 Pages |
75 | Mortgage - Legacy | 23 Jun 2011 | Download PDF 8 Pages |
76 | Mortgage - Legacy | 23 Jun 2011 | Download PDF |
77 | Mortgage - Legacy | 23 Jun 2011 | Download PDF 8 Pages |
78 | Mortgage - Legacy | 14 Jun 2011 | Download PDF 8 Pages |
79 | Mortgage - Legacy | 14 Jun 2011 | Download PDF 8 Pages |
80 | Mortgage - Legacy | 14 Jun 2011 | Download PDF 8 Pages |
81 | Mortgage - Legacy | 14 Jun 2011 | Download PDF 8 Pages |
82 | Incorporation - Memorandum Articles | 6 Jun 2011 | Download PDF 10 Pages |
83 | Resolution | 6 Jun 2011 | Download PDF 4 Pages |
84 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 8 Pages |
85 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 14 Pages |
86 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 7 Pages |
87 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 25 Pages |
88 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 15 Pages |
89 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 8 Pages |
90 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 7 Pages |
91 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 8 Pages |
92 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 8 Pages |
93 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 18 Pages |
94 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 25 Pages |
95 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 18 Pages |
96 | Accounts - Full | 13 Jan 2011 | Download PDF 17 Pages |
97 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 3 Pages |
98 | Officers - Change Corporate Secretary Company With Change Date | 24 Aug 2010 | Download PDF 2 Pages |
99 | Officers - Change Corporate Director Company With Change Date | 24 Aug 2010 | Download PDF 2 Pages |
100 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Aug 2010 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.