Scarborough Ventures Limited
- Liquidation
- Incorporated on 27 Jan 2004
Reg Address: C/O Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh EH12 5HD
Previous Names:
Sdg Caledonia Holdings Limited - 18 Feb 2009
Sdg Caledonia Holdings Limited - 27 Jan 2004
- Summary The company with name "Scarborough Ventures Limited" is a private limited company and located in C/O Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh EH12 5HD. Scarborough Ventures Limited is currently in liquidation status and it was incorporated on 27 Jan 2004 (20 years 7 months 25 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 Ventures Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 15 Aug 2020 | - | Resigned 21 Aug 2020 |
2 | Kevin Charles Mccabe | Director | 30 Jul 2018 | British | Resigned 21 Aug 2020 |
3 | Jeremy John Tutton | Director | 1 Sep 2017 | British | Active |
4 | Jeremy John Tutton | Director | 1 Sep 2017 | British | Active |
5 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 30 Sep 2008 | - | Resigned 15 Aug 2020 |
6 | Scott Richard Mccabe | Director | 13 Aug 2007 | British | Active |
7 | Simon Charles Mccabe | Director | 13 Aug 2007 | British | Resigned 15 Jan 2021 |
8 | ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jul 2007 | - | Active |
9 | Didier Michel Tandy | Director | 15 Mar 2004 | British | Resigned 30 Sep 2008 |
10 | TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Mar 2004 | - | Resigned 10 Jul 2007 |
11 | Stephen Paul Mcbride | Director | 15 Mar 2004 | - | Resigned 30 Sep 2008 |
12 | John Lewis Burnley | Director | 15 Mar 2004 | British | Resigned 30 Sep 2008 |
13 | Christopher James Elder | Secretary | 27 Jan 2004 | - | Resigned 27 Jan 2004 |
14 | Cesidio Martin Di Ciacca | Director | 27 Jan 2004 | - | Resigned 30 Sep 2008 |
15 | Susan Margaret Brook | Secretary | 27 Jan 2004 | British | Resigned 15 Mar 2004 |
16 | Christopher James Elder | Director | 27 Jan 2004 | - | Resigned 27 Jan 2004 |
17 | Kevin Charles Mccabe | Director | 27 Jan 2004 | British | Resigned 30 Sep 2008 |
18 | Stewart David Brown | Director | 27 Jan 2004 | British | Resigned 27 Jan 2004 |
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 Group 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 Ventures 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 | 19 Jul 2022 | Download PDF |
2 | Resolution | 6 Apr 2021 | Download PDF |
3 | Address - Change Sail Company With New | 5 Mar 2021 | Download PDF 2 Pages |
4 | Address - Change Registered Office Company With Date Old New | 24 Feb 2021 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 4 Feb 2021 | Download PDF 3 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2021 | Download PDF 1 Pages |
7 | Mortgage - Satisfy Charge Full | 27 Nov 2020 | Download PDF 1 Pages |
8 | Mortgage - Satisfy Charge Full | 27 Nov 2020 | Download PDF 1 Pages |
9 | Address - Change Registered Office Company With Date Old New | 1 Sep 2020 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
11 | Officers - Appoint Corporate Director Company With Name Date | 24 Aug 2020 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
14 | Officers - Change Person Director Company With Change Date | 11 Mar 2020 | Download PDF |
15 | Confirmation Statement - No Updates | 30 Jan 2020 | Download PDF 3 Pages |
16 | Accounts - Full | 29 Nov 2019 | Download PDF 16 Pages |
17 | Address - Change Registered Office Company With Date Old New | 4 Jul 2019 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 5 Feb 2019 | Download PDF 3 Pages |
19 | Accounts - Full | 28 Aug 2018 | Download PDF 18 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 8 Aug 2018 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 8 Feb 2018 | Download PDF 4 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Feb 2018 | Download PDF 2 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Feb 2018 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2017 | Download PDF 2 Pages |
25 | Accounts - Full | 7 Sep 2017 | Download PDF 16 Pages |
26 | Confirmation Statement - Updates | 30 Jan 2017 | Download PDF 5 Pages |
27 | Accounts - Full | 6 Sep 2016 | Download PDF 17 Pages |
28 | Officers - Change Person Director Company With Change Date | 1 Jul 2016 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Feb 2016 | Download PDF 6 Pages |
30 | Accounts - Full | 2 Sep 2015 | Download PDF 15 Pages |
31 | Mortgage - Satisfy Charge Full | 9 Jun 2015 | Download PDF 4 Pages |
32 | Mortgage - Satisfy Charge Full | 9 Jun 2015 | Download PDF 4 Pages |
33 | Mortgage - Satisfy Charge Full | 9 Jun 2015 | Download PDF 4 Pages |
34 | Mortgage - Satisfy Charge Full | 9 Jun 2015 | Download PDF 4 Pages |
35 | Mortgage - Satisfy Charge Full | 9 Jun 2015 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 9 Jun 2015 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 9 Jun 2015 | Download PDF 4 Pages |
38 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2015 | Download PDF 6 Pages |
40 | Address - Change Registered Office Company With Date Old New | 5 Feb 2015 | Download PDF 1 Pages |
41 | Accounts - Full | 25 Sep 2014 | Download PDF 17 Pages |
42 | Mortgage - Charge Part Both With Charge Number | 17 Feb 2014 | Download PDF 5 Pages |
43 | Mortgage - Charge Part Both With Charge Number | 17 Feb 2014 | Download PDF 5 Pages |
44 | Mortgage - Charge Part Both With Charge Number | 17 Feb 2014 | Download PDF 5 Pages |
45 | Mortgage - Charge Part Both With Charge Number | 17 Feb 2014 | Download PDF 5 Pages |
46 | Mortgage - Charge Part Both With Charge Number | 17 Feb 2014 | Download PDF 5 Pages |
47 | Mortgage - Charge Part Both With Charge Number | 17 Feb 2014 | Download PDF 5 Pages |
48 | Mortgage - Charge Part Both With Charge Number | 17 Feb 2014 | Download PDF 5 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Feb 2014 | Download PDF 6 Pages |
50 | Mortgage - Charge Part Release With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
51 | Mortgage - Charge Part Release With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
52 | Mortgage - Charge Part Release With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
53 | Mortgage - Charge Part Release With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
54 | Mortgage - Charge Part Release With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
55 | Mortgage - Charge Part Release With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
56 | Mortgage - Charge Part Release With Charge Number | 2 Dec 2013 | Download PDF 5 Pages |
57 | Officers - Change Person Director Company With Change Date | 1 Oct 2013 | Download PDF 3 Pages |
58 | Accounts - Full | 27 Jun 2013 | Download PDF 17 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2013 | Download PDF 6 Pages |
60 | Officers - Change Person Director Company With Change Date | 3 Jan 2013 | Download PDF 2 Pages |
61 | Accounts - Full | 5 Jul 2012 | Download PDF 18 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2012 | Download PDF 6 Pages |
63 | Mortgage - Legacy | 25 Oct 2011 | Download PDF 3 Pages |
64 | Mortgage - Legacy | 25 Oct 2011 | Download PDF 3 Pages |
65 | Mortgage - Legacy | 25 Oct 2011 | Download PDF 3 Pages |
66 | Mortgage - Legacy | 25 Oct 2011 | Download PDF 3 Pages |
67 | Mortgage - Legacy | 25 Oct 2011 | Download PDF 3 Pages |
68 | Mortgage - Legacy | 25 Oct 2011 | Download PDF 3 Pages |
69 | Accounts - Full | 15 Sep 2011 | Download PDF 18 Pages |
70 | Resolution | 31 Aug 2011 | Download PDF 2 Pages |
71 | Incorporation - Memorandum Articles | 31 Aug 2011 | Download PDF 8 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 |
75 | Mortgage - Legacy | 23 Jun 2011 | Download PDF |
76 | Mortgage - Legacy | 14 Jun 2011 | Download PDF 8 Pages |
77 | Mortgage - Legacy | 14 Jun 2011 | Download PDF 8 Pages |
78 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 7 Pages |
79 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 18 Pages |
80 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 8 Pages |
81 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 7 Pages |
82 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 8 Pages |
83 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 9 Pages |
84 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 9 Pages |
85 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 25 Pages |
86 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 24 Pages |
87 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 13 Pages |
88 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 14 Pages |
89 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 18 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2011 | Download PDF 6 Pages |
91 | Mortgage - Legacy | 2 Feb 2011 | Download PDF 4 Pages |
92 | Mortgage - Legacy | 2 Feb 2011 | Download PDF 4 Pages |
93 | Mortgage - Legacy | 2 Feb 2011 | Download PDF 4 Pages |
94 | Accounts - Full | 13 Jan 2011 | Download PDF 18 Pages |
95 | Mortgage - Legacy | 7 Jan 2011 | Download PDF 4 Pages |
96 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 3 Pages |
97 | Address - Change Registered Office Company With Date Old | 15 Mar 2010 | Download PDF 2 Pages |
98 | Accounts - Full | 12 Mar 2010 | Download PDF 17 Pages |
99 | Officers - Change Corporate Director Company With Change Date | 4 Feb 2010 | Download PDF 2 Pages |
100 | Officers - Change Corporate Secretary Company With Change Date | 4 Feb 2010 | Download PDF 2 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.