Scarborough
North Yorkshire
YO11 2AQ
Director Name | Mr Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2018(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 June 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough YO11 2AQ |
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 08 June 2021) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 08 June 2021) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Kenneth Cairnduff |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 19 Kingsborough Gardens Glasgow G12 9NH Scotland |
Secretary Name | William David Martin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/2 68 Lauderdale Gardens Glasgow G12 9QW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Miller Samuel Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 13 October 2006) |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 11 September 2007) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 11 September 2007) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Registered Address | C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £285,932 |
Gross Profit | -£277,800 |
Net Worth | -£213,074 |
Current Liabilities | £3,201,874 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 May 2011 | Delivered on: 3 June 2011 Satisfied on: 3 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: 3 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: 3 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 |
24 March 2009 | Delivered on: 3 April 2009 Satisfied on: 3 June 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold property known as land on the west side of cowpen road, blyth, northumberland known as albion shopping park ND88034 & ND89391. Fully Satisfied |
13 October 2006 | Delivered on: 24 October 2006 Satisfied on: 3 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over land on west side of cowpen road, blyth, northumberland known as albion retail park ND88034 ND89391. Fully Satisfied |
13 October 2006 | Delivered on: 24 October 2006 Satisfied on: 3 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
1 September 2004 | Delivered on: 9 September 2004 Satisfied on: 1 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of assignment of rental income Secured details: All sums due or to become due. Particulars: Rents over lease of unit 1, 1A, 2, 2B & 3 albion retail park, cowpen road, blyth. Fully Satisfied |
1 September 2004 | Delivered on: 4 September 2004 Satisfied on: 1 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as land and buildings on the west side of cowpen road, blyth, blyth valley, northumberland (title numbers ND88034 and ND89391). Fully Satisfied |
20 May 2011 | Delivered on: 3 June 2011 Satisfied on: 3 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 |
27 July 2004 | Delivered on: 10 August 2004 Satisfied on: 1 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
2 September 2020 | Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on 2 September 2020 (1 page) |
---|---|
8 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Mr Simon Charles Mccabe on 26 November 2019 (3 pages) |
7 January 2020 | Notification of Scarborough Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 January 2020 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
15 November 2019 | Accounts for a dormant company made up to 28 February 2019 (9 pages) |
4 July 2019 | Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU Scotland to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 July 2019 (1 page) |
18 December 2018 | Resolutions
|
1 October 2018 | Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to Lomond Court Castle Business Park Stirling FK9 4TU on 1 October 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
24 September 2018 | Accounts for a dormant company made up to 28 February 2018 (9 pages) |
24 September 2018 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
14 September 2018 | Annual return made up to 25 May 2016 with a full list of shareholders (6 pages) |
14 September 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 29 February 2016 (12 pages) |
24 August 2018 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
8 August 2018 | Appointment of Mr Kevin Charles Mccabe as a director on 30 July 2018 (2 pages) |
17 July 2018 | Order of court - dissolution void (3 pages) |
20 December 2017 | Final Gazette dissolved following liquidation (1 page) |
20 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
20 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
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) |
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) |
3 June 2015 | Satisfaction of charge 7 in full (4 pages) |
3 June 2015 | Satisfaction of charge 9 in full (4 pages) |
3 June 2015 | Satisfaction of charge 4 in full (4 pages) |
3 June 2015 | Satisfaction of charge 5 in full (4 pages) |
3 June 2015 | Satisfaction of charge 9 in full (4 pages) |
3 June 2015 | Satisfaction of charge 5 in full (4 pages) |
3 June 2015 | Satisfaction of charge 4 in full (4 pages) |
3 June 2015 | Satisfaction of charge 6 in full (4 pages) |
3 June 2015 | Satisfaction of charge 8 in full (4 pages) |
3 June 2015 | Satisfaction of charge 8 in full (4 pages) |
3 June 2015 | Satisfaction of charge 10 in full (4 pages) |
3 June 2015 | Satisfaction of charge 6 in full (4 pages) |
3 June 2015 | Satisfaction of charge 7 in full (4 pages) |
3 June 2015 | Satisfaction of charge 10 in full (4 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
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) |
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) |
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
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) |
27 June 2013 | Full accounts made up to 28 February 2013 (16 pages) |
27 June 2013 | Full accounts made up to 28 February 2013 (16 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
5 July 2012 | Full accounts made up to 29 February 2012 (14 pages) |
5 July 2012 | Full accounts made up to 29 February 2012 (14 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
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) |
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) |
17 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Memorandum and Articles of Association (5 pages) |
6 June 2011 | Memorandum and Articles of Association (5 pages) |
6 June 2011 | Resolutions
|
3 June 2011 | Alterations to floating charge 10 (24 pages) |
3 June 2011 | Alterations to floating charge 9 (25 pages) |
3 June 2011 | Alterations to floating charge 10 (24 pages) |
3 June 2011 | Alterations to floating charge 8 (18 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
3 June 2011 | Alterations to floating charge 7 (18 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 June 2011 | Alterations to floating charge 9 (25 pages) |
3 June 2011 | Alterations to floating charge 8 (18 pages) |
3 June 2011 | Alterations to floating charge 7 (18 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 December 2010 | Full accounts made up to 28 February 2010 (15 pages) |
3 December 2010 | Full accounts made up to 28 February 2010 (15 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) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Esplanade Director Limited on 25 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Esplanade Director Limited on 25 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 25 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 25 May 2010 (2 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) |
12 March 2010 | Full accounts made up to 28 February 2009 (15 pages) |
12 March 2010 | Full accounts made up to 28 February 2009 (15 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
9 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
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) |
3 October 2008 | Director appointed simon charles mccabe (4 pages) |
3 October 2008 | Director appointed simon charles mccabe (4 pages) |
24 September 2008 | Full accounts made up to 29 February 2008 (15 pages) |
24 September 2008 | Full accounts made up to 29 February 2008 (15 pages) |
5 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page) |
19 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
26 January 2007 | Accounting reference date extended from 27/02/07 to 28/02/07 (1 page) |
26 January 2007 | Accounting reference date extended from 27/02/07 to 28/02/07 (1 page) |
18 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Accounting reference date shortened from 31/03/07 to 27/02/07 (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (5 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: rwf house, 3RD floor 5 renfield street glasgow G2 5EZ (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Declaration of assistance for shares acquisition (5 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: rwf house, 3RD floor 5 renfield street glasgow G2 5EZ (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | Accounting reference date shortened from 31/03/07 to 27/02/07 (1 page) |
3 November 2006 | New director appointed (3 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
24 October 2006 | Partic of mort/charge * (8 pages) |
24 October 2006 | Partic of mort/charge * (8 pages) |
24 October 2006 | Partic of mort/charge * (8 pages) |
24 October 2006 | Partic of mort/charge * (8 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
21 June 2006 | Full accounts made up to 26 March 2005 (11 pages) |
21 June 2006 | Full accounts made up to 26 March 2005 (11 pages) |
31 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
20 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 331 charles street glasgow G21 2RD (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 331 charles street glasgow G21 2RD (1 page) |
9 September 2004 | Partic of mort/charge * (6 pages) |
9 September 2004 | Partic of mort/charge * (6 pages) |
4 September 2004 | Partic of mort/charge * (6 pages) |
4 September 2004 | Partic of mort/charge * (6 pages) |
19 August 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
19 August 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
10 August 2004 | Partic of mort/charge * (6 pages) |
10 August 2004 | Partic of mort/charge * (6 pages) |
30 June 2004 | Memorandum and Articles of Association (9 pages) |
30 June 2004 | Memorandum and Articles of Association (9 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
28 June 2004 | Company name changed deckearth LIMITED\certificate issued on 28/06/04 (2 pages) |
28 June 2004 | Company name changed deckearth LIMITED\certificate issued on 28/06/04 (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New secretary appointed (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
25 May 2004 | Incorporation (17 pages) |
25 May 2004 | Incorporation (17 pages) |