Scarborough
North Yorkshire
YO11 2AQ
Director Name | Mr Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 21 December 2017) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(6 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 21 December 2017) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 December 2017) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 July 2012) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Windsor House 5 St Andrews Court Leeds LS3 1JY |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 January 2006) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Richard Mann Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 February 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Grange Underwood Drive Rawdon Leeds LS19 6LA |
Director Name | SPG Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | Forsyth House 111 Union Street Glasgow G1 3TA Scotland |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 April 2004) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
21 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
21 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
3 December 2015 | Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 3 December 2015 (2 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
3 December 2015 | Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 3 December 2015 (2 pages) |
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
5 February 2015 | Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page) |
23 July 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 March 2014 | Resolutions
|
20 March 2014 | Company name changed forsyth LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed forsyth LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Resolutions
|
2 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
2 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
2 September 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
20 December 2012 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
28 August 2012 | Termination of appointment of Cesidio Di Ciacca as a director (1 page) |
28 August 2012 | Termination of appointment of Cesidio Di Ciacca as a director (1 page) |
27 July 2012 | Termination of appointment of John Burnley as a director (1 page) |
27 July 2012 | Termination of appointment of John Burnley as a director (1 page) |
27 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
25 May 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
17 November 2011 | Appointment of Esplanade Director Limited as a director (2 pages) |
17 November 2011 | Appointment of Esplanade Director Limited as a director (2 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 November 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages) |
24 November 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages) |
21 July 2010 | Director's details changed for Mr Cesidio Martin Di Ciacca on 12 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 12 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Cesidio Martin Di Ciacca on 12 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 12 July 2010 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
4 June 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
15 March 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages) |
4 November 2009 | Director's details changed for John Lewis Burnley on 12 October 2009 (4 pages) |
4 November 2009 | Director's details changed for John Lewis Burnley on 12 October 2009 (4 pages) |
14 October 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
5 August 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
17 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
3 March 2009 | Director's change of particulars / simon mccabe / 23/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / simon mccabe / 23/02/2009 (1 page) |
25 November 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
25 November 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
3 October 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
3 October 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
7 September 2007 | Return made up to 12/07/07; full list of members (5 pages) |
7 September 2007 | Return made up to 12/07/07; full list of members (5 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
5 April 2007 | Re-registration of Memorandum and Articles (28 pages) |
5 April 2007 | Application for reregistration from PLC to private (2 pages) |
5 April 2007 | Re-registration of Memorandum and Articles (28 pages) |
5 April 2007 | Application for reregistration from PLC to private (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 April 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 April 2007 | Resolutions
|
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
27 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
27 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (5 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (5 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
5 October 2005 | Full accounts made up to 28 February 2005 (10 pages) |
5 October 2005 | Full accounts made up to 28 February 2005 (10 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (12 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (12 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
22 November 2004 | Return made up to 12/07/04; full list of members (9 pages) |
22 November 2004 | Return made up to 12/07/04; full list of members (9 pages) |
4 October 2004 | Full accounts made up to 29 February 2004 (13 pages) |
4 October 2004 | Full accounts made up to 29 February 2004 (13 pages) |
3 May 2004 | Secretary resigned (1 page) |
3 May 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
2 March 2004 | Auditor's resignation (1 page) |
2 March 2004 | Auditor's resignation (1 page) |
29 September 2003 | Group of companies' accounts made up to 28 February 2003 (14 pages) |
29 September 2003 | Group of companies' accounts made up to 28 February 2003 (14 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 July 2003 | Return made up to 12/07/03; full list of members (12 pages) |
17 July 2003 | Return made up to 12/07/03; full list of members (12 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
30 September 2002 | Group of companies' accounts made up to 28 February 2002 (14 pages) |
30 September 2002 | Group of companies' accounts made up to 28 February 2002 (14 pages) |
6 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
6 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
30 March 2002 | Director resigned (1 page) |
30 March 2002 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
6 September 2001 | Group of companies' accounts made up to 28 February 2001 (24 pages) |
6 September 2001 | Group of companies' accounts made up to 28 February 2001 (24 pages) |
2 August 2001 | Return made up to 12/07/01; full list of members (9 pages) |
2 August 2001 | Return made up to 12/07/01; full list of members (9 pages) |
11 May 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
11 May 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | New director appointed (3 pages) |
15 January 2001 | Company name changed forsyths group PLC\certificate issued on 15/01/01 (2 pages) |
15 January 2001 | Company name changed forsyths group PLC\certificate issued on 15/01/01 (2 pages) |
29 September 2000 | New director appointed (3 pages) |
29 September 2000 | New director appointed (3 pages) |
15 September 2000 | Ad 10/08/00--------- £ si 96673@1=96673 £ ic 2/96675 (4 pages) |
15 September 2000 | Statement of affairs (16 pages) |
15 September 2000 | Ad 10/08/00--------- £ si 96673@1=96673 £ ic 2/96675 (4 pages) |
15 September 2000 | Statement of affairs (16 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
6 September 2000 | Memorandum and Articles of Association (21 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
6 September 2000 | Memorandum and Articles of Association (21 pages) |
18 August 2000 | Partic of mort/charge * (7 pages) |
18 August 2000 | Partic of mort/charge * (7 pages) |
10 August 2000 | Application to commence business (2 pages) |
10 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
10 August 2000 | Application to commence business (2 pages) |
10 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
27 July 2000 | Company name changed forsyths business centres group PLC\certificate issued on 27/07/00 (2 pages) |
27 July 2000 | Company name changed forsyths business centres group PLC\certificate issued on 27/07/00 (2 pages) |
12 July 2000 | Incorporation (22 pages) |
12 July 2000 | Incorporation (22 pages) |