Company NameSc222296 Limited
Company StatusDissolved
Company NumberSC222296
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(10 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 01 December 2020)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(5 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 01 December 2020)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(5 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 01 December 2020)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameAndrew John Bain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address60 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameStewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address6 Moat Place
Edinburgh
Midlothian
EH14 1NY
Scotland
Secretary NameStewart David Brown
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address6 Moat Place
Edinburgh
Midlothian
EH14 1NY
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2006)
RoleCompany Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed19 October 2001(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameSimon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2005)
RoleDevelopment Executive
Correspondence Address5 Rothesay Mews
Edinburgh
EH3 7SG
Scotland
Director NameMr James Francis Russell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed10 March 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressC/O Shepherd And Wedderburn, 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

96.7k at £1Scarborough Group Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,417

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

20 May 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (1 page)
20 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
26 February 2020Director's details changed for Mr Simon Charles Mccabe on 26 November 2019 (3 pages)
12 December 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (8 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2018 (9 pages)
24 July 2019Registered 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 2019Confirmation statement made on 8 August 2018 with no updates (3 pages)
12 July 2018Order of court - restore and wind up (2 pages)
20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Return of final meeting of voluntary winding up (6 pages)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
(1 page)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
(1 page)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
6 September 2016Full accounts made up to 29 February 2016 (16 pages)
6 September 2016Full accounts made up to 29 February 2016 (16 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 July 2016Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 96,675
(5 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 96,675
(5 pages)
2 September 2015Full accounts made up to 28 February 2015 (14 pages)
2 September 2015Full accounts made up to 28 February 2015 (14 pages)
9 June 2015Satisfaction of charge 6 in full (4 pages)
9 June 2015Satisfaction of charge 5 in full (4 pages)
9 June 2015Satisfaction of charge 7 in full (4 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
9 June 2015Satisfaction of charge 6 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 5 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
9 June 2015Satisfaction of charge 4 in full (4 pages)
9 June 2015Satisfaction of charge 4 in full (4 pages)
9 June 2015Satisfaction of charge 7 in full (4 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
5 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Full accounts made up to 28 February 2014 (15 pages)
25 September 2014Full accounts made up to 28 February 2014 (15 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 96,675
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 96,675
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 96,675
(5 pages)
1 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
1 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 96,675
(5 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 96,675
(5 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 96,675
(5 pages)
27 June 2013Full accounts made up to 28 February 2013 (15 pages)
27 June 2013Full accounts made up to 28 February 2013 (15 pages)
2 January 2013Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 29 February 2012 (15 pages)
5 July 2012Full accounts made up to 29 February 2012 (15 pages)
30 March 2012Appointment of Mr Simon Charles Mccabe as a director (2 pages)
30 March 2012Appointment of Mr Simon Charles Mccabe as a director (2 pages)
29 March 2012Termination of appointment of James Russell as a director (1 page)
29 March 2012Termination of appointment of James Russell as a director (1 page)
15 September 2011Full accounts made up to 28 February 2011 (14 pages)
15 September 2011Full accounts made up to 28 February 2011 (14 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2011Memorandum and Articles of Association (12 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2011Memorandum and Articles of Association (12 pages)
3 June 2011Alterations to floating charge 6 (24 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 June 2011Alterations to floating charge 7 (25 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 June 2011Alterations to floating charge 3 (18 pages)
3 June 2011Alterations to floating charge 3 (18 pages)
3 June 2011Alterations to floating charge 6 (24 pages)
3 June 2011Alterations to floating charge 7 (25 pages)
3 June 2011Alterations to floating charge 2 (18 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 June 2011Alterations to floating charge 2 (18 pages)
16 August 2010Secretary's details changed for Esplanade Secretarial Services Limited on 8 August 2010 (2 pages)
16 August 2010Secretary's details changed for Esplanade Secretarial Services Limited on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Esplanade Director Limited on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Esplanade Director Limited on 8 August 2010 (2 pages)
3 June 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
3 June 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from , 4a Melville Street, Edinburgh, EH3 7NS on 15 March 2010 (2 pages)
9 October 2009Director's details changed for James Francis Russell on 1 October 2009 (3 pages)
9 October 2009Director's details changed for James Francis Russell on 1 October 2009 (3 pages)
9 October 2009Director's details changed for James Francis Russell on 1 October 2009 (3 pages)
6 October 2009Director's details changed for James Francis Russell on 12 June 2009 (1 page)
6 October 2009Director's details changed for James Francis Russell on 12 June 2009 (1 page)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
5 August 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
5 August 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 February 2009Company name changed sdg scotia LIMITED\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed sdg scotia LIMITED\certificate issued on 24/02/09 (2 pages)
22 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
22 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
2 October 2008Director appointed james francis russell (3 pages)
2 October 2008Director appointed james francis russell (3 pages)
29 August 2008Return made up to 08/08/08; full list of members (8 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Return made up to 08/08/08; full list of members (8 pages)
29 August 2008Location of register of members (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)
7 January 2008Group of companies' accounts made up to 28 February 2007 (18 pages)
7 January 2008Group of companies' accounts made up to 28 February 2007 (18 pages)
4 October 2007Return made up to 08/08/07; full list of members (5 pages)
4 October 2007Return made up to 08/08/07; full list of members (5 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
3 January 2007Group of companies' accounts made up to 28 February 2006 (22 pages)
3 January 2007Group of companies' accounts made up to 28 February 2006 (22 pages)
14 August 2006Return made up to 08/08/06; full list of members (5 pages)
14 August 2006Return made up to 08/08/06; full list of members (5 pages)
25 April 2006Group of companies' accounts made up to 28 February 2005 (19 pages)
25 April 2006Group of companies' accounts made up to 28 February 2005 (19 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 08/08/05; full list of members (5 pages)
1 September 2005Return made up to 08/08/05; full list of members (5 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
26 October 2004Group of companies' accounts made up to 29 February 2004 (20 pages)
26 October 2004Group of companies' accounts made up to 29 February 2004 (20 pages)
16 September 2004Return made up to 08/08/04; full list of members (11 pages)
16 September 2004Return made up to 08/08/04; full list of members (11 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
18 March 2004New director appointed (3 pages)
18 March 2004New director appointed (3 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
6 December 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
6 December 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
8 September 2003Return made up to 17/08/03; full list of members (11 pages)
8 September 2003Return made up to 17/08/03; full list of members (11 pages)
1 July 2003Full accounts made up to 31 December 2002 (10 pages)
1 July 2003Full accounts made up to 31 December 2002 (10 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
29 November 2002Company name changed teesland scotia LIMITED\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed teesland scotia LIMITED\certificate issued on 29/11/02 (2 pages)
7 November 2002Accounting reference date extended from 28/02/02 to 31/12/02 (1 page)
7 November 2002Accounting reference date extended from 28/02/02 to 31/12/02 (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)
2 September 2002Return made up to 17/08/02; full list of members (7 pages)
2 September 2002Return made up to 17/08/02; full list of members (7 pages)
7 May 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
7 May 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
28 November 2001Ad 19/10/01--------- £ si [email protected]=965 £ ic 1/966 (2 pages)
28 November 2001Ad 19/10/01--------- £ si [email protected]=965 £ ic 1/966 (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Memorandum and Articles of Association (21 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Memorandum and Articles of Association (21 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Company name changed teesland highland LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed teesland highland LIMITED\certificate issued on 30/08/01 (2 pages)
17 August 2001Incorporation (29 pages)
17 August 2001Incorporation (29 pages)