Scarborough
North Yorkshire
YO11 2AQ
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 December 2020) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 December 2020) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Andrew John Bain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Director Name | Stewart David Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Moat Place Edinburgh Midlothian EH14 1NY Scotland |
Secretary Name | Stewart David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Moat Place Edinburgh Midlothian EH14 1NY Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2005) |
Role | Development Executive |
Correspondence Address | 5 Rothesay Mews Edinburgh EH3 7SG Scotland |
Director Name | Mr James Francis Russell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 2007) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2007) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | C/O Shepherd And Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
96.7k at £1 | Scarborough Group Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,417 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 May 2011 | Delivered on: 3 June 2011 Satisfied on: 9 June 2015 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. Fully Satisfied |
---|---|
20 May 2011 | Delivered on: 3 June 2011 Satisfied on: 9 June 2015 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. Fully Satisfied |
20 May 2011 | Delivered on: 3 June 2011 Satisfied on: 9 June 2015 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: All right, title and interest in the existing shares. Fully Satisfied |
20 May 2011 | Delivered on: 3 June 2011 Satisfied on: 9 June 2015 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: All right, title and interest in the existing shares. Fully Satisfied |
20 May 2011 | Delivered on: 3 June 2011 Satisfied on: 9 June 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 May 2011 | Delivered on: 3 June 2011 Satisfied on: 9 June 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 March 2009 | Delivered on: 3 April 2009 Satisfied on: 9 June 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2020 | Application to strike the company off the register (1 page) |
20 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Mr Simon Charles Mccabe on 26 November 2019 (3 pages) |
12 December 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 28 February 2019 (8 pages) |
19 November 2019 | Accounts for a dormant company made up to 28 February 2018 (9 pages) |
24 July 2019 | Registered office address changed from , Lomond Court Castle Business Park, Stirling, FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 24 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
12 July 2018 | Order of court - restore and wind up (2 pages) |
20 June 2018 | Final Gazette dissolved following liquidation (1 page) |
20 March 2018 | Return of final meeting of voluntary winding up (6 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
6 September 2016 | Full accounts made up to 29 February 2016 (16 pages) |
6 September 2016 | Full accounts made up to 29 February 2016 (16 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
1 July 2016 | Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages) |
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
2 September 2015 | Full accounts made up to 28 February 2015 (14 pages) |
2 September 2015 | Full accounts made up to 28 February 2015 (14 pages) |
9 June 2015 | Satisfaction of charge 6 in full (4 pages) |
9 June 2015 | Satisfaction of charge 5 in full (4 pages) |
9 June 2015 | Satisfaction of charge 7 in full (4 pages) |
9 June 2015 | Satisfaction of charge 3 in full (4 pages) |
9 June 2015 | Satisfaction of charge 6 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 5 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 2 in full (4 pages) |
9 June 2015 | Satisfaction of charge 4 in full (4 pages) |
9 June 2015 | Satisfaction of charge 4 in full (4 pages) |
9 June 2015 | Satisfaction of charge 7 in full (4 pages) |
9 June 2015 | Satisfaction of charge 3 in full (4 pages) |
9 June 2015 | Satisfaction of charge 2 in full (4 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) |
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 C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL 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) |
25 September 2014 | Full accounts made up to 28 February 2014 (15 pages) |
25 September 2014 | Full accounts made up to 28 February 2014 (15 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
1 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 June 2013 | Full accounts made up to 28 February 2013 (15 pages) |
27 June 2013 | Full accounts made up to 28 February 2013 (15 pages) |
2 January 2013 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 29 February 2012 (15 pages) |
5 July 2012 | Full accounts made up to 29 February 2012 (15 pages) |
30 March 2012 | Appointment of Mr Simon Charles Mccabe as a director (2 pages) |
30 March 2012 | Appointment of Mr Simon Charles Mccabe as a director (2 pages) |
29 March 2012 | Termination of appointment of James Russell as a director (1 page) |
29 March 2012 | Termination of appointment of James Russell as a director (1 page) |
15 September 2011 | Full accounts made up to 28 February 2011 (14 pages) |
15 September 2011 | Full accounts made up to 28 February 2011 (14 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Memorandum and Articles of Association (12 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Memorandum and Articles of Association (12 pages) |
3 June 2011 | Alterations to floating charge 6 (24 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 June 2011 | Alterations to floating charge 7 (25 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 June 2011 | Alterations to floating charge 3 (18 pages) |
3 June 2011 | Alterations to floating charge 3 (18 pages) |
3 June 2011 | Alterations to floating charge 6 (24 pages) |
3 June 2011 | Alterations to floating charge 7 (25 pages) |
3 June 2011 | Alterations to floating charge 2 (18 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 June 2011 | Alterations to floating charge 2 (18 pages) |
16 August 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 8 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Esplanade Director Limited on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Esplanade Director Limited on 8 August 2010 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
3 June 2010 | Accounts for a dormant company made up to 28 February 2010 (7 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) |
9 October 2009 | Director's details changed for James Francis Russell on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for James Francis Russell on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for James Francis Russell on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for James Francis Russell on 12 June 2009 (1 page) |
6 October 2009 | Director's details changed for James Francis Russell on 12 June 2009 (1 page) |
18 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
5 August 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 February 2009 | Company name changed sdg scotia LIMITED\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed sdg scotia LIMITED\certificate issued on 24/02/09 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
22 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
2 October 2008 | Director appointed james francis russell (3 pages) |
2 October 2008 | Director appointed james francis russell (3 pages) |
29 August 2008 | Return made up to 08/08/08; full list of members (8 pages) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Return made up to 08/08/08; full list of members (8 pages) |
29 August 2008 | Location of register of members (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) |
7 January 2008 | Group of companies' accounts made up to 28 February 2007 (18 pages) |
7 January 2008 | Group of companies' accounts made up to 28 February 2007 (18 pages) |
4 October 2007 | Return made up to 08/08/07; full list of members (5 pages) |
4 October 2007 | Return made up to 08/08/07; full list of members (5 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
3 January 2007 | Group of companies' accounts made up to 28 February 2006 (22 pages) |
3 January 2007 | Group of companies' accounts made up to 28 February 2006 (22 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (5 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (5 pages) |
25 April 2006 | Group of companies' accounts made up to 28 February 2005 (19 pages) |
25 April 2006 | Group of companies' accounts made up to 28 February 2005 (19 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 08/08/05; full list of members (5 pages) |
1 September 2005 | Return made up to 08/08/05; full list of members (5 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
26 October 2004 | Group of companies' accounts made up to 29 February 2004 (20 pages) |
26 October 2004 | Group of companies' accounts made up to 29 February 2004 (20 pages) |
16 September 2004 | Return made up to 08/08/04; full list of members (11 pages) |
16 September 2004 | Return made up to 08/08/04; full list of members (11 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
6 December 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
6 December 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
8 September 2003 | Return made up to 17/08/03; full list of members (11 pages) |
8 September 2003 | Return made up to 17/08/03; full list of members (11 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
29 November 2002 | Company name changed teesland scotia LIMITED\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed teesland scotia LIMITED\certificate issued on 29/11/02 (2 pages) |
7 November 2002 | Accounting reference date extended from 28/02/02 to 31/12/02 (1 page) |
7 November 2002 | Accounting reference date extended from 28/02/02 to 31/12/02 (1 page) |
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) |
2 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
7 May 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
7 May 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
28 November 2001 | Ad 19/10/01--------- £ si [email protected]=965 £ ic 1/966 (2 pages) |
28 November 2001 | Ad 19/10/01--------- £ si [email protected]=965 £ ic 1/966 (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Memorandum and Articles of Association (21 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Memorandum and Articles of Association (21 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Resolutions
|
30 August 2001 | Company name changed teesland highland LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed teesland highland LIMITED\certificate issued on 30/08/01 (2 pages) |
17 August 2001 | Incorporation (29 pages) |
17 August 2001 | Incorporation (29 pages) |