Scarborough Hermiston Limited

  • Active
  • Incorporated on 14 Jan 2013

Reg Address: Muir House, Belleknowes Industrial Estate, Inverkeithing KY11 1HY, Scotland

Previous Names:
Hope Street (No. 146) Limited - 7 Aug 2013
Hope Street (No. 146) Limited - 14 Jan 2013


  • Summary The company with name "Scarborough Hermiston Limited" is a private limited company and located in Muir House, Belleknowes Industrial Estate, Inverkeithing KY11 1HY. Scarborough Hermiston Limited is currently in active status and it was incorporated on 14 Jan 2013 (11 years 8 months 7 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 31 Oct 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Scarborough Hermiston Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Derek Laurence Adam Secretary 15 Sep 2023 - Active
2 Martin Smith Director 1 Aug 2023 British Active
3 Alan Crawford Muir Director 1 Feb 2021 British Active
4 John Shearer Hardie Watt Secretary 15 Jun 2018 - Active
5 John Shearer Hardie Watt Secretary 15 Jun 2018 - Resigned
15 Sep 2023
6 Simon Andrew Marshall Director 9 Sep 2016 British Resigned
8 May 2018
7 Simon Andrew Marshall Director 9 Sep 2016 British Resigned
8 May 2018
8 ESPLANADE SECRETARIAL SERVICES LIMITED Corporate Secretary 26 Jul 2013 - Resigned
8 May 2018
9 Simon Charles Mccabe Director 14 Jan 2013 British Resigned
8 May 2018
10 Ronald William Muir Director 14 Jan 2013 British Active
11 John Wood Muir Director 14 Jan 2013 British Active
12 William Stephen Mcalister Director 14 Jan 2013 British Resigned
9 Sep 2016


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 J W Muir Group Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Ownership Of Shares 25 To 50 Percent As Firm
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Scarscot Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 - Ceased
8 May 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Scarborough Hermiston Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 20 Sep 2023 Download PDF
2 Officers - Appoint Person Secretary Company With Name Date 20 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 4 Aug 2023 Download PDF
4 Confirmation Statement - No Updates 16 Feb 2023 Download PDF
5 Accounts - Full 4 Oct 2022 Download PDF
6 Accounts - Full 30 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 12 Apr 2021 Download PDF
3 Pages
8 Officers - Appoint Person Director Company With Name Date 19 Feb 2021 Download PDF
2 Pages
9 Accounts - Full 25 Jan 2021 Download PDF
16 Pages
10 Confirmation Statement - No Updates 12 Mar 2020 Download PDF
3 Pages
11 Accounts - Full 1 Nov 2019 Download PDF
17 Pages
12 Confirmation Statement - Updates 14 Feb 2019 Download PDF
4 Pages
13 Accounts - Full 24 Oct 2018 Download PDF
19 Pages
14 Accounts - Change Account Reference Date Company Current Shortened 4 Jul 2018 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 4 Jul 2018 Download PDF
1 Pages
16 Address - Change Registered Office Company With Date Old New 16 Jun 2018 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 15 Jun 2018 Download PDF
2 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Jun 2018 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 5 Jun 2018 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 5 Jun 2018 Download PDF
1 Pages
21 Persons With Significant Control - Change To A Person With Significant Control 5 Jun 2018 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 5 Jun 2018 Download PDF
1 Pages
23 Confirmation Statement - No Updates 15 Jan 2018 Download PDF
3 Pages
24 Accounts - Full 2 Nov 2017 Download PDF
17 Pages
25 Confirmation Statement - Updates 16 Jan 2017 Download PDF
6 Pages
26 Accounts - Full 17 Nov 2016 Download PDF
17 Pages
27 Officers - Appoint Person Director Company With Name Date 26 Sep 2016 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 15 Sep 2016 Download PDF
1 Pages
29 Officers - Change Person Director Company With Change Date 1 Jul 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 18 Jan 2016 Download PDF
8 Pages
31 Accounts - Full 25 Nov 2015 Download PDF
15 Pages
32 Officers - Change Person Director Company With Change Date 9 Mar 2015 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2015 Download PDF
8 Pages
34 Address - Change Registered Office Company With Date Old New 6 Feb 2015 Download PDF
1 Pages
35 Accounts - Full 17 Oct 2014 Download PDF
15 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2014 Download PDF
17 Pages
37 Officers - Change Person Director Company With Change Date 21 Oct 2013 Download PDF
3 Pages
38 Officers - Change Person Director Company With Change Date 16 Oct 2013 Download PDF
3 Pages
39 Officers - Change Person Director Company With Change Date 1 Oct 2013 Download PDF
3 Pages
40 Officers - Appoint Corporate Secretary Company With Name 12 Aug 2013 Download PDF
3 Pages
41 Accounts - Change Account Reference Date Company Current Extended 12 Aug 2013 Download PDF
3 Pages
42 Resolution 7 Aug 2013 Download PDF
1 Pages
43 Change Of Name - Certificate Company 7 Aug 2013 Download PDF
3 Pages
44 Officers - Appoint Person Director Company With Name 22 Feb 2013 Download PDF
3 Pages
45 Resolution 21 Feb 2013 Download PDF
14 Pages
46 Capital - Name Of Class Of Shares 21 Feb 2013 Download PDF
2 Pages
47 Capital - Alter Shares Subdivision 21 Feb 2013 Download PDF
5 Pages
48 Officers - Appoint Person Director Company With Name 19 Feb 2013 Download PDF
3 Pages
49 Incorporation - Company 14 Jan 2013 Download PDF
18 Pages