Company NameD.U.K.E. Continental Partners Limited
Company StatusDissolved
Company NumberSC286340
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)
Dissolution Date3 March 2022 (2 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2019(13 years, 8 months after company formation)
Appointment Duration3 years (closed 03 March 2022)
RoleHead Of Fund Accounting
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed23 June 2005(6 days after company formation)
Appointment Duration16 years, 8 months (closed 03 March 2022)
Correspondence AddressCromwell Property Group Spaces, Lochrin Square, 1
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameCromwell Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(4 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 03 March 2022)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed23 June 2005(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Kevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceBelgium
Correspondence AddressBastion Tower Level 20
5 Place Du Champs De Mars
Brussels
1050
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2007)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameGordon Lennie Truman More
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2008)
RoleBanker
Correspondence AddressPaseo De Peru 51 Cuidalcampo
28707 Madrid
Spain
Director NamePierre Rene Gervasi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2005(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2007)
RoleBanker
Correspondence Address19 Rue Suzanne
95600 Eaubonne
France
Foreign
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameDavid Robert Armour Seddon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 13 November 2007)
RoleCompany Director
Country of ResidenceEngland & Wales
Correspondence Address81 East Sheen Avenue
London
SW14 8AX
Director NameMs Johann Kennedy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address46 Cammo Gardens
Edinburgh
Midlothian
EH4 8EG
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameMr Fraser McKenzie Sime
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2009)
RoleBanker
Correspondence Address115 Meadowspot
Edinburgh
Midlothian
EH10 5UY
Scotland
Director NameMr Peter Edmund Hurley
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 2008(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16 Nield Avenue
Balgowlah
Nsw 2093
Director NameMr Gary John McCabe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(3 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 February 2009)
RoleCompany Director
Correspondence AddressDeutschherrnufer 45
Frankfurt Am Main
60594
Germany
Director NameMr Paul Shiels
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 March 2012)
RoleDirector Joint Ventures Europe
Country of ResidenceGermany
Correspondence AddressUberior Europa Ltd Level 1,Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Martyn James McCarthy
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2009(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 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 December 2015(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed14 August 2006(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressCromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches5 other UK companies use this postal address

Shareholders

83.6m at €1Hsdl Nominees LTD
100.00%
Redeemable Preference
50 at €1Hsdl Nominees LTD
0.00%
Ordinary A
50 at €1Hsdl Nominees LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£19,960
Net Worth-£66,877,356
Cash£10,350
Current Liabilities£62,963,702

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

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
23 March 2012Delivered on: 29 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Right, title and interest in the charged assets. See form for further details.
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
1 July 2009Delivered on: 13 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Guarantee and 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 - see form 410 for full details.
Outstanding
1 July 2009Delivered on: 13 July 2009
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
27 February 2008Delivered on: 14 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Pledge over receivables agreement
Secured details: All sums due or to become due.
Particulars: The pledged receivables.
Outstanding
21 October 2005Delivered on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All sums due or to become due.
Particulars: 1 ordinary £1 share in scarborough continental partners UK limited and all further or additional stocks, shares and other securities. All dividends, interest or distribution.
Outstanding
21 October 2005Delivered on: 4 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: The existing shares and any assets to which the company is entitled at the date of the share pledge any other further shares and/or assets to which the company becomes entitled after the date of the share pledge in accordance with the provisions of the share pledge.
Outstanding
3 February 2015Delivered on: 19 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 February 2015Delivered on: 19 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 October 2005Delivered on: 29 October 2005
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.
Outstanding

Filing History

22 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
18 January 2017Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • EUR 83,624,802
(7 pages)
12 April 2016Full accounts made up to 30 June 2015 (26 pages)
3 February 2016Appointment of Mrs Claire Treacy as a director on 31 December 2015 (2 pages)
3 February 2016Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • EUR 83,624,802
(7 pages)
7 May 2015Full accounts made up to 30 June 2014 (25 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
19 February 2015Registration of charge SC2863400011, created on 3 February 2015 (51 pages)
19 February 2015Registration of charge SC2863400011, created on 3 February 2015 (51 pages)
19 February 2015Registration of charge SC2863400010, created on 3 February 2015 (46 pages)
19 February 2015Registration of charge SC2863400010, created on 3 February 2015 (46 pages)
30 June 2014Full accounts made up to 30 June 2013 (25 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • EUR 83,624,802
(7 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)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
6 February 2013Company name changed valad continental partners LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
30 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
(1 page)
30 January 2013Change of name with request to seek comments from relevant body (2 pages)
29 November 2012Full accounts made up to 30 June 2012 (25 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
24 May 2012Full accounts made up to 30 June 2011 (25 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 9 (25 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents approved 20/03/2012
(26 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
14 March 2012Termination of appointment of Paul Shiels as a director (1 page)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 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)
12 October 2010Full accounts made up to 30 June 2010 (31 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)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Valsec Director Limited on 17 June 2010 (2 pages)
28 June 2010Secretary's details changed for Valad Secretarial Services Limited on 17 June 2010 (2 pages)
26 March 2010Full accounts made up to 30 June 2009 (19 pages)
22 January 2010Appointment of Martyn James Mccarthy as a director (3 pages)
22 January 2010Termination of appointment of Peter Hurley as a director (2 pages)
22 January 2010Termination of appointment of Kevin Mccabe as a director (2 pages)
22 January 2010Termination of appointment of Stephen Mcbride as a director (2 pages)
11 November 2009Termination of appointment of Fraser Sime as a director (3 pages)
16 October 2009Director's details changed for Paul Shiels on 14 October 2009 (3 pages)
9 October 2009Director's details changed for Peter Edmund Hurley on 21 July 2009 (1 page)
3 September 2009Appointment terminated director europa director LIMITED (1 page)
3 September 2009Director appointed valsec director LIMITED (2 pages)
14 July 2009Resolutions
  • RES13 ‐ Approval of financing agreement 30/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 6 (22 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 July 2009Return made up to 17/06/09; full list of members (6 pages)
6 July 2009Appointment terminated director gordon more (1 page)
9 June 2009Director's change of particulars / kevin mccabe / 15/05/2009 (1 page)
27 March 2009Director's change of particulars / peter hurley / 24/03/2009 (1 page)
26 February 2009Appointment terminated director gary mccabe (1 page)
26 February 2009Director appointed paul shiels (2 pages)
10 November 2008Group of companies' accounts made up to 30 June 2008 (29 pages)
14 October 2008Auditor's resignation (1 page)
23 September 2008Appointment terminated director johann kennedy (1 page)
23 September 2008Director appointed gary john mccabe (2 pages)
16 July 2008Appointment terminated director cesidio di ciacca (1 page)
16 July 2008Director appointed peter edmund hurley (3 pages)
4 July 2008Particulars of contract relating to shares (2 pages)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2008Ad 30/06/08\eur si 83624702@1=83624702\eur ic 100/83624802\ (2 pages)
4 July 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
4 July 2008Nc inc already adjusted 30/06/08 (1 page)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
30 June 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
20 June 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
20 June 2008Return made up to 17/06/08; full list of members (5 pages)
12 May 2008Director's change of particulars / kevin mccabe / 06/05/2008 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 February 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
27 November 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
19 September 2007Memorandum and Articles of Association (21 pages)
18 September 2007Company name changed teesland continental partners li mited\certificate issued on 18/09/07 (2 pages)
4 July 2007Return made up to 17/06/07; full list of members (4 pages)
31 May 2007New director appointed (3 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2007Company name changed scarborough continental partners LIMITED\certificate issued on 24/05/07 (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (4 pages)
7 February 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
25 January 2007New director appointed (2 pages)
17 November 2006Director's particulars changed (1 page)
29 August 2006New director appointed (7 pages)
29 August 2006Director resigned (1 page)
10 July 2006Return made up to 17/06/06; full list of members (4 pages)
5 April 2006Director's particulars changed (1 page)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (9 pages)
22 March 2006New director appointed (5 pages)
8 November 2005Partic of mort/charge * (5 pages)
4 November 2005Partic of mort/charge * (5 pages)
29 October 2005Partic of mort/charge * (4 pages)
27 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2005Commission payable relating to shares (1 page)
7 September 2005Commission payable relating to shares (1 page)
6 September 2005New director appointed (8 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 August 2005New director appointed (9 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (7 pages)
22 July 2005Ad 21/07/05--------- eur si 98@1=98 eur ic 2/100 (2 pages)
22 July 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 June 2005Company name changed scarborough continental partners topco LIMITED\certificate issued on 30/06/05 (2 pages)
24 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2005Company name changed m m & s (4085) LIMITED\certificate issued on 23/06/05 (3 pages)
17 June 2005Incorporation (14 pages)