Scarborough Property Developments Limited
- Liquidation
- Incorporated on 7 Oct 2009
Reg Address: C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham B3 3AX
Previous Names:
Quoin Property Developments Limited - 5 Mar 2010
Randotte (No. 552) Limited - 8 Oct 2009
Quoin Property Developments Limited - 8 Oct 2009
Randotte (No. 552) Limited - 7 Oct 2009
- Summary The company with name "Scarborough Property Developments Limited" is a private limited company and located in C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham B3 3AX. Scarborough Property Developments Limited is currently in liquidation status and it was incorporated on 7 Oct 2009 (14 years 11 months 14 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 Property Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Scott Richard Mccabe | Director | 15 Jan 2021 | British | Active |
2 | Jeremy John Tutton | Director | 7 Nov 2018 | British | Active |
3 | Jeremy John Tutton | Director | 7 Nov 2018 | British | Active |
4 | Kevin Charles Mccabe | Director | 30 Jul 2018 | British | Resigned 15 Jan 2021 |
5 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 23 Dec 2010 | - | Resigned 26 Nov 2020 |
6 | ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 28 Oct 2009 | - | Active |
7 | Cesidio Martin Di Ciacca | Director | 28 Oct 2009 | - | Resigned 11 Jul 2012 |
8 | Simon Charles Mccabe | Director | 28 Oct 2009 | British | Resigned 15 Jan 2021 |
9 | Philip Craig Knowles | Director | 7 Oct 2009 | British | Resigned 28 Oct 2009 |
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 (Uk) 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 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Scarborough Property 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 | 21 Jul 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 8 Mar 2021 | Download PDF 5 Pages |
3 | Address - Change Sail Company With New | 3 Mar 2021 | Download PDF 2 Pages |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 25 Feb 2021 | Download PDF 3 Pages |
5 | Resolution | 25 Feb 2021 | Download PDF 1 Pages |
6 | Address - Change Registered Office Company With Date Old New | 25 Feb 2021 | Download PDF 2 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2021 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2021 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2021 | Download PDF 1 Pages |
10 | Mortgage - Satisfy Charge Full | 27 Nov 2020 | Download PDF 2 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 | Officers - Termination Director Company With Name Termination Date | 26 Nov 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 21 Oct 2020 | Download PDF 3 Pages |
16 | Officers - Change Person Director Company With Change Date | 11 Mar 2020 | Download PDF |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Dec 2019 | Download PDF 22 Pages |
18 | Accounts - Full | 2 Dec 2019 | Download PDF 22 Pages |
19 | Confirmation Statement - No Updates | 8 Oct 2019 | Download PDF 3 Pages |
20 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 May 2019 | Download PDF 21 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 May 2019 | Download PDF 21 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 13 Nov 2018 | Download PDF 2 Pages |
28 | Confirmation Statement - No Updates | 15 Oct 2018 | Download PDF 3 Pages |
29 | Accounts - Full | 30 Aug 2018 | Download PDF 22 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
31 | Confirmation Statement - No Updates | 10 Oct 2017 | Download PDF 3 Pages |
32 | Accounts - Full | 7 Aug 2017 | Download PDF 22 Pages |
33 | Mortgage - Charge Part Release With Charge Number | 26 Jan 2017 | Download PDF 2 Pages |
34 | Confirmation Statement - Updates | 10 Oct 2016 | Download PDF 5 Pages |
35 | Accounts - Full | 8 Sep 2016 | Download PDF 24 Pages |
36 | Officers - Change Person Director Company With Change Date | 1 Jul 2016 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2015 | Download PDF 5 Pages |
38 | Accounts - Full | 6 Sep 2015 | Download PDF 18 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Apr 2015 | Download PDF 23 Pages |
40 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2014 | Download PDF 5 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Aug 2014 | Download PDF 57 Pages |
43 | Mortgage - Charge Part Release With Charge Number | 7 Aug 2014 | Download PDF 7 Pages |
44 | Accounts - Full | 1 Aug 2014 | Download PDF 18 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2013 | Download PDF 5 Pages |
46 | Officers - Change Person Director Company With Change Date | 1 Oct 2013 | Download PDF 3 Pages |
47 | Accounts - Full | 4 Sep 2013 | Download PDF 18 Pages |
48 | Officers - Change Person Director Company With Change Date | 3 Jan 2013 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2012 | Download PDF 5 Pages |
50 | Accounts - Full | 3 Sep 2012 | Download PDF 17 Pages |
51 | Officers - Termination Director Company With Name | 28 Aug 2012 | Download PDF 1 Pages |
52 | Miscellaneous | 16 Apr 2012 | Download PDF 2 Pages |
53 | Accounts - Change Account Reference Date Company Previous Extended | 23 Mar 2012 | Download PDF 1 Pages |
54 | Accounts - Full | 13 Mar 2012 | Download PDF 16 Pages |
55 | Gazette - Filings Brought Up To Date | 22 Oct 2011 | Download PDF 1 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2011 | Download PDF 6 Pages |
57 | Gazette - Notice Compulsary | 4 Oct 2011 | Download PDF 1 Pages |
58 | Officers - Change Person Director Company With Change Date | 19 Jul 2011 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 14 Apr 2011 | Download PDF 10 Pages |
60 | Officers - Appoint Corporate Director Company With Name | 7 Mar 2011 | Download PDF 3 Pages |
61 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 3 Pages |
62 | Officers - Change Person Director Company With Change Date | 21 Oct 2010 | Download PDF 2 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2010 | Download PDF 5 Pages |
64 | Mortgage - Legacy | 31 Mar 2010 | Download PDF 8 Pages |
65 | Accounts - Change Account Reference Date Company Current Extended | 9 Mar 2010 | Download PDF 3 Pages |
66 | Change Of Name - Notice | 5 Mar 2010 | Download PDF 2 Pages |
67 | Change Of Name - Certificate Company | 5 Mar 2010 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 26 Feb 2010 | Download PDF 3 Pages |
69 | Officers - Change Person Director Company With Change Date | 24 Feb 2010 | Download PDF 3 Pages |
70 | Resolution | 7 Jan 2010 | Download PDF 35 Pages |
71 | Mortgage - Legacy | 21 Dec 2009 | Download PDF 11 Pages |
72 | Mortgage - Legacy | 16 Dec 2009 | Download PDF 8 Pages |
73 | Officers - Appoint Person Director Company With Name | 27 Nov 2009 | Download PDF 3 Pages |
74 | Officers - Appoint Person Director Company With Name | 24 Nov 2009 | Download PDF 3 Pages |
75 | Officers - Termination Director Company With Name | 24 Nov 2009 | Download PDF 2 Pages |
76 | Officers - Appoint Corporate Secretary Company With Name | 24 Nov 2009 | Download PDF 3 Pages |
77 | Change Of Name - Certificate Company | 8 Oct 2009 | Download PDF 2 Pages |
78 | Change Of Name - Notice | 8 Oct 2009 | Download PDF 2 Pages |
79 | Incorporation - Company | 7 Oct 2009 | 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.