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 |
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.