Company NameFountains Walk Limited
Company StatusDissolved
Company NumberSC139123
CategoryPrivate Limited Company
Incorporation Date1 July 1992(31 years, 10 months ago)
Dissolution Date21 April 2019 (5 years ago)
Previous NameScarborough Property Company (Tonbridge) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 21 April 2019)
RoleSenior Fund Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed16 February 2004(11 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 21 April 2019)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameCromwell Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(17 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 21 April 2019)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(same day as company formation)
RoleProperty Developer
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameChristine Ann Ash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(same day as company formation)
RoleSecretary
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed01 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 October 1995)
RoleBanker
Correspondence Address29 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 October 1995)
RoleSolicitor
Correspondence Address6 Devonshire Terrace
Glasgow
G12 0XF
Scotland
Director NameHilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleAccountant
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed20 January 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleAccountant
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed03 February 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 2001)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed31 July 2000(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed31 July 2000(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed06 February 2001(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed30 September 2003(11 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Martyn James McCarthy
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2009(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2015)
RoleCeo Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2015(23 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 2016)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed22 July 2005(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Hsdl Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 March 2012Delivered on: 2 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 March 2012Delivered on: 2 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2012Delivered on: 29 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 March 2011Delivered on: 22 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (guarantee and debenture).
Outstanding
11 March 2011Delivered on: 17 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of accession and charge
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 2011Delivered on: 17 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Accession agreement and charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 August 1996Delivered on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 50/53 taff street,pontypridd and other properties. See the mortgage charge document for full details.
Outstanding
31 July 1996Delivered on: 12 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting of voluntary winding up (18 pages)
24 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-10
(1 page)
27 June 2017Notification of D.U.K.E. (Pontypridd) Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of D.U.K.E. (Pontypridd) Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
27 February 2017Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages)
27 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
1 December 2016Satisfaction of charge 6 in full (1 page)
1 December 2016Satisfaction of charge 5 in full (1 page)
1 December 2016Satisfaction of charge 3 in full (1 page)
1 December 2016Satisfaction of charge 8 in full (1 page)
1 December 2016Satisfaction of charge 2 in full (1 page)
1 December 2016Satisfaction of charge 1 in full (1 page)
1 December 2016Satisfaction of charge 1 in full (1 page)
1 December 2016Satisfaction of charge 7 in full (1 page)
1 December 2016Satisfaction of charge 2 in full (1 page)
1 December 2016Satisfaction of charge 4 in full (1 page)
1 December 2016Satisfaction of charge 7 in full (1 page)
1 December 2016Satisfaction of charge 4 in full (1 page)
1 December 2016Satisfaction of charge 3 in full (1 page)
1 December 2016Satisfaction of charge 6 in full (1 page)
1 December 2016Satisfaction of charge 8 in full (1 page)
1 December 2016Satisfaction of charge 5 in full (1 page)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
6 August 2015Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page)
6 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
6 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
6 August 2015Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
22 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
22 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 8 (25 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 7 (25 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 7 (25 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 8 (25 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 April 2011Resolutions
  • RES13 ‐ Entry into accession deed 11/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 April 2011Memorandum and Articles of Association (8 pages)
13 April 2011Resolutions
  • RES13 ‐ Entry into accession deed 11/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 April 2011Memorandum and Articles of Association (8 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 5 (17 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 5 (17 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 4 (21 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 4 (21 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
22 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
22 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
22 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Valsec Director Limited on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Valsec Director Limited on 1 July 2010 (2 pages)
9 July 2010Secretary's details changed for Valad Secretarial Services Limited on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Valsec Director Limited on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Valad Secretarial Services Limited on 1 July 2010 (2 pages)
9 July 2010Secretary's details changed for Valad Secretarial Services Limited on 1 July 2010 (2 pages)
22 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
22 January 2010Appointment of Martyn James Mccarthy as a director (3 pages)
22 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
22 January 2010Appointment of Martyn James Mccarthy as a director (3 pages)
4 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 November 2009Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages)
3 September 2009Appointment terminated director europa director LIMITED (1 page)
3 September 2009Director appointed valsec director LIMITED (2 pages)
3 September 2009Director appointed valsec director LIMITED (2 pages)
3 September 2009Appointment terminated director europa director LIMITED (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (16 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (16 pages)
8 January 2009Appointment terminated director marcus shepherd (1 page)
8 January 2009Appointment terminated director marcus shepherd (1 page)
8 January 2009Director appointed didier michel tandy (9 pages)
8 January 2009Director appointed didier michel tandy (9 pages)
4 September 2008Director appointed marcus owen shepherd (6 pages)
4 September 2008Director appointed marcus owen shepherd (6 pages)
7 July 2008Return made up to 01/07/08; full list of members (3 pages)
7 July 2008Return made up to 01/07/08; full list of members (3 pages)
4 July 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (1 page)
4 July 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
19 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
19 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
16 July 2007Return made up to 01/07/07; full list of members (2 pages)
16 July 2007Return made up to 01/07/07; full list of members (2 pages)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
25 July 2006Return made up to 01/07/06; full list of members (2 pages)
25 July 2006Return made up to 01/07/06; full list of members (2 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
6 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 November 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
18 November 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
5 July 2003Return made up to 01/07/03; full list of members (7 pages)
5 July 2003Return made up to 01/07/03; full list of members (7 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
13 May 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
13 May 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
12 May 2003New director appointed (8 pages)
12 May 2003New director appointed (8 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
30 August 2002Full accounts made up to 28 February 2002 (6 pages)
30 August 2002Full accounts made up to 28 February 2002 (6 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
3 November 2001Full accounts made up to 28 February 2001 (6 pages)
3 November 2001Full accounts made up to 28 February 2001 (6 pages)
31 July 2001Return made up to 01/07/01; full list of members (6 pages)
31 July 2001Return made up to 01/07/01; full list of members (6 pages)
19 February 2001New director appointed (3 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (3 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
28 November 2000Full accounts made up to 29 February 2000 (6 pages)
28 November 2000Full accounts made up to 29 February 2000 (6 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New director appointed (3 pages)
20 July 2000Return made up to 01/07/00; full list of members (6 pages)
20 July 2000Return made up to 01/07/00; full list of members (6 pages)
20 August 1999Full accounts made up to 28 February 1999 (5 pages)
20 August 1999Full accounts made up to 28 February 1999 (5 pages)
9 July 1999Return made up to 01/07/99; full list of members (9 pages)
9 July 1999Return made up to 01/07/99; full list of members (9 pages)
3 April 1999Registered office changed on 03/04/99 from: first floor, rwf house 5 renfield street glasgow strathclyde G2 5EZ (1 page)
3 April 1999Registered office changed on 03/04/99 from: first floor, rwf house 5 renfield street glasgow strathclyde G2 5EZ (1 page)
24 September 1998Full accounts made up to 28 February 1998 (7 pages)
24 September 1998Full accounts made up to 28 February 1998 (7 pages)
14 July 1998Return made up to 01/07/98; full list of members (9 pages)
14 July 1998Return made up to 01/07/98; full list of members (9 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
2 March 1998Full accounts made up to 28 February 1997 (7 pages)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Full accounts made up to 28 February 1997 (7 pages)
2 March 1998Secretary resigned;director resigned (1 page)
16 February 1998New secretary appointed (1 page)
16 February 1998New secretary appointed (1 page)
21 July 1997Return made up to 01/07/97; full list of members (9 pages)
21 July 1997Return made up to 01/07/97; full list of members (9 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
3 February 1997New secretary appointed;new director appointed (1 page)
3 February 1997New secretary appointed;new director appointed (1 page)
16 December 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
16 December 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
19 August 1996Partic of mort/charge * (9 pages)
19 August 1996Partic of mort/charge * (9 pages)
12 August 1996Partic of mort/charge * (6 pages)
12 August 1996Partic of mort/charge * (6 pages)
23 July 1996Return made up to 01/07/96; full list of members (9 pages)
23 July 1996Return made up to 01/07/96; full list of members (9 pages)
29 March 1996Company name changed scarborough property company (to nbridge) LIMITED\certificate issued on 01/04/96 (4 pages)
29 March 1996Company name changed scarborough property company (to nbridge) LIMITED\certificate issued on 01/04/96 (4 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
13 June 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
13 June 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)