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.

# Name Status
1 The Sheffield United Football Club Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
2 Scarborough Group International Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
3 Scarborough Enterprises (Uk) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
4 United Scarborough Estates Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
5 Esplanade Consultants Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
6 Quantum Property (Poyle) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
7 Scarborough Scotia Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
8 Scarborough Group Holdings Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
9 Scarborough Partnership Properties Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
10 Scarborough Property (Uk) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
11 Scarborough Property Developments Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
12 Sdg (Stockport) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
13 Sdg Caledonia (Residential) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
14 Spc Group Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
15 Seaside 1 Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
16 Scarduke Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
17 Scarborough Investment Company (Blackpool) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
18 Quoin Property Company Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
19 Scarborough Ventures Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
20 Scarscot Holdings Limited
Mutual People: Jeremy John Tutton
Active
21 Seaside Holdings Limited
Mutual People: Jeremy John Tutton
Active
22 Scarborough Property Company Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
23 City Of Stirling Business Parks (Investments) Limited
Mutual People: Jeremy John Tutton
Active
24 Derwent Court Management Company Limited
Mutual People: Jeremy John Tutton
Active
25 Blades Leisure Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
26 Talbot Green Developments Limited
Mutual People: Jeremy John Tutton
Active
27 Fairbriar Development Holdings Limited
Mutual People: Jeremy John Tutton
Active
28 Fairbriar Management Ph1 Limited
Mutual People: Jeremy John Tutton
Active
29 Fairbriar Residential Developments Limited
Mutual People: Jeremy John Tutton
Active
30 Doncaster Bus Station Holdings Limited
Mutual People: Jeremy John Tutton
Active
31 John Street Developments Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
32 Legacy Stadium Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
33 Sdg (Congleton) Limited
Mutual People: Jeremy John Tutton
Active
34 Vserv Group Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
35 Scarborough Partnership Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
36 Esplanade Group (Scarborough) International Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
37 117 The Headrow Limited
Mutual People: Jeremy John Tutton
Active
38 Scarborough Partnership Residential Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
39 Cromwell Director Limited
Mutual People: Jeremy John Tutton
Active
40 Scarborough Premier Developments Limited
Mutual People: Jeremy John Tutton
Active
41 Sdg (Newport) Limited
Mutual People: Jeremy John Tutton
Active
42 Thorpe Park Holdings Limited
Mutual People: Jeremy John Tutton
Active
43 Tp B7 Limited
Mutual People: Jeremy John Tutton
dissolved
44 Thorpe Park A2 Limited
Mutual People: Jeremy John Tutton
Active
45 Scarborough Thorpe Park Holdings Limited
Mutual People: Jeremy John Tutton
Active
46 Sdg (Wigan) Limited
Mutual People: Jeremy John Tutton
Active
47 Thorpe Park Developments Limited
Mutual People: Jeremy John Tutton
Active
48 Thorpe Park 3175 Limited
Mutual People: Jeremy John Tutton
Active
49 Scarborough Dc Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
50 Middlewood Locks Residential Limited
Mutual People: Jeremy John Tutton
Active
51 Ml Phase 2 Limited
Mutual People: Jeremy John Tutton
Active
52 Tp Springs Limited
Mutual People: Jeremy John Tutton
Active
53 Tp B3 Limited
Mutual People: Jeremy John Tutton
dissolved
54 Cutlers Holdings Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
55 Esplanade Director Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
56 Europa Property Company (Northern) Limited
Mutual People: Jeremy John Tutton
Active
57 Esplanade Secretarial Services Limited
Mutual People: Jeremy John Tutton
Active
58 Fairbriar Commercial Limited
Mutual People: Jeremy John Tutton
Active
59 Fairbriar Hatbox Limited
Mutual People: Jeremy John Tutton
Active
60 Fairbriar Developments (Salford) Limited
Mutual People: Jeremy John Tutton
Active
61 Fairbriar Real Estate Limited
Mutual People: Jeremy John Tutton
Active
62 Fairbriar Real Estate Developments Limited
Mutual People: Jeremy John Tutton
Active
63 Middlewood Locks Klm Limited
Mutual People: Jeremy John Tutton
Active
64 Remote Properties 1175 Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
dissolved
65 Scarborough Holdings (Uk) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
66 Scarborough Holding Company Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
67 Scarborough United Group Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
68 Scarborough Management Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
69 Scarborough Development Group Holdings Limited
Mutual People: Jeremy John Tutton
Active
70 Scarborough Development Group Limited
Mutual People: Jeremy John Tutton
Active
71 Blueprint Workspace Limited
Mutual People: Jeremy John Tutton
Active
72 Scarborough Acero Limited
Mutual People: Jeremy John Tutton
dissolved
73 Scarborough Mscp B3 Limited
Mutual People: Jeremy John Tutton
Active
74 Scarborough B3 Coast Limited
Mutual People: Jeremy John Tutton
Active
75 Scarmac Limited
Mutual People: Jeremy John Tutton
Active
76 Scarborough B7 Limited
Mutual People: Jeremy John Tutton
Active
77 Sdg (Boston) Limited
Mutual People: Jeremy John Tutton
Active
78 Sdg (Glossop) Limited
Mutual People: Jeremy John Tutton
Active
79 Scarborough Development Services Limited
Mutual People: Jeremy John Tutton
Active
80 Steeland Limited
Mutual People: Jeremy John Tutton
Active
81 Tp Mscp Limited
Mutual People: Jeremy John Tutton
dissolved
82 Doncaster Bus Station Limited
Mutual People: Jeremy John Tutton
Active
83 Teesland Group Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
dissolved
84 Teesland Holdings Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
dissolved
85 Scarborough Legacy Holdings Limited
Mutual People: Jeremy John Tutton
Active
86 United Scarborough Estates (Richmond) Limited
Mutual People: Scott Richard Mccabe
Liquidation
87 Use (Chelmsford) Limited
Mutual People: Scott Richard Mccabe
Liquidation
88 Use (Hanover House) Limited
Mutual People: Scott Richard Mccabe
Liquidation
89 Use (Rushden) Limited
Mutual People: Scott Richard Mccabe
Liquidation
90 Use (Watford) Limited
Mutual People: Scott Richard Mccabe
Liquidation
91 Sheffield Digital Campus Limited
Mutual People: Scott Richard Mccabe
Liquidation
92 Europa Threadneedle Limited
Mutual People: Scott Richard Mccabe
Liquidation
93 Europa Apartments Limited
Mutual People: Scott Richard Mccabe
Liquidation
94 Haymarket House (Belfast) Limited
Mutual People: Scott Richard Mccabe
Liquidation
95 Seaside 5 Limited
Mutual People: Scott Richard Mccabe
Liquidation
96 Use (Bristol) Limited
Mutual People: Scott Richard Mccabe
Liquidation
97 Bouquet Trois Limited
Mutual People: Scott Richard Mccabe
Active
98 Endeavour Enterprise (Doncaster) Limited
Mutual People: Scott Richard Mccabe
Active
99 St Vincent Street Developments Limited
Mutual People: Scott Richard Mccabe
Active
100 Sufc Women Limited
Mutual People: Scott Richard Mccabe
Active
101 Forsyth Enterprise Centre Limited
Mutual People: Scott Richard Mccabe
Active
102 Forsyth Business Centres Uk Limited
Mutual People: Scott Richard Mccabe
Active
103 Scarborough Overseas Holdings Limited
Mutual People: Scott Richard Mccabe
Active
104 Scarborough International Properties Limited
Mutual People: Scott Richard Mccabe
Active
105 Scarborough Property Group Limited
Mutual People: Scott Richard Mccabe
Liquidation
106 Use (Leicester) Limited
Mutual People: Scott Richard Mccabe
Active
107 T P Property Services Limited
Mutual People: Scott Richard Mccabe
Active
108 Vserv (Uk) Limited
Mutual People: Scott Richard Mccabe
Active
109 Scarborough Group Limited
Mutual People: Scott Richard Mccabe
Active
110 Christchurch Properties (Northern) Limited
Mutual People: Scott Richard Mccabe
Active
111 Scarborough Gf Limited
Mutual People: Scott Richard Mccabe
Active
112 Scarford (Hirwaun) Limited
Mutual People: Scott Richard Mccabe
dissolved
113 Scarnov (Uk) Limited
Mutual People: Scott Richard Mccabe
Active
114 Scosim Limited
Mutual People: Scott Richard Mccabe
Active
115 Espacio Limited
Mutual People: Scott Richard Mccabe
dissolved
116 Vsoftco Limited
Mutual People: Scott Richard Mccabe
dissolved
117 George Pindar Community Sports College Trust
Mutual People: Scott Richard Mccabe
dissolved
118 Esplanade Interiors Limited
Mutual People: Scott Richard Mccabe
dissolved