Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2005(6 days after company formation) |
Appointment Duration | 16 years, 8 months (closed 03 March 2022) |
Correspondence Address | Cromwell Property Group Spaces, Lochrin Square, 1 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 03 March 2022) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Belgium |
Correspondence Address | Bastion Tower Level 20 5 Place Du Champs De Mars Brussels 1050 |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2007) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Gordon Lennie Truman More |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2008) |
Role | Banker |
Correspondence Address | Paseo De Peru 51 Cuidalcampo 28707 Madrid Spain |
Director Name | Pierre Rene Gervasi |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2007) |
Role | Banker |
Correspondence Address | 19 Rue Suzanne 95600 Eaubonne France Foreign |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | David Robert Armour Seddon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 13 November 2007) |
Role | Company Director |
Country of Residence | England & Wales |
Correspondence Address | 81 East Sheen Avenue London SW14 8AX |
Director Name | Ms Johann Kennedy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cammo Gardens Edinburgh Midlothian EH4 8EG Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 December 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Mr Fraser McKenzie Sime |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2009) |
Role | Banker |
Correspondence Address | 115 Meadowspot Edinburgh Midlothian EH10 5UY Scotland |
Director Name | Mr Peter Edmund Hurley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 2008(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 16 Nield Avenue Balgowlah Nsw 2093 |
Director Name | Mr Gary John McCabe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 February 2009) |
Role | Company Director |
Correspondence Address | Deutschherrnufer 45 Frankfurt Am Main 60594 Germany |
Director Name | Mr Paul Shiels |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2012) |
Role | Director Joint Ventures Europe |
Country of Residence | Germany |
Correspondence Address | Uberior Europa Ltd Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Martyn James McCarthy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2009(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2015) |
Role | Ceo Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2015(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2009) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 5 other UK companies use this postal address |
83.6m at €1 | Hsdl Nominees LTD 100.00% Redeemable Preference |
---|---|
50 at €1 | Hsdl Nominees LTD 0.00% Ordinary A |
50 at €1 | Hsdl Nominees LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £19,960 |
Net Worth | -£66,877,356 |
Cash | £10,350 |
Current Liabilities | £62,963,702 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 March 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2015 | Delivered on: 19 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 February 2015 | Delivered on: 19 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 October 2005 | Delivered 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 |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
---|---|
7 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
18 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
3 February 2016 | Appointment of Mrs Claire Treacy as a director on 31 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
7 May 2015 | Full accounts made up to 30 June 2014 (25 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
19 February 2015 | Registration of charge SC2863400011, created on 3 February 2015 (51 pages) |
19 February 2015 | Registration of charge SC2863400011, created on 3 February 2015 (51 pages) |
19 February 2015 | Registration of charge SC2863400010, created on 3 February 2015 (46 pages) |
19 February 2015 | Registration of charge SC2863400010, created on 3 February 2015 (46 pages) |
30 June 2014 | Full accounts made up to 30 June 2013 (25 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Company name changed valad continental partners LIMITED\certificate issued on 06/02/13
|
30 January 2013 | Resolutions
|
30 January 2013 | Change of name with request to seek comments from relevant body (2 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (25 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Full accounts made up to 30 June 2011 (25 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 9 (25 pages) |
30 March 2012 | Resolutions
|
29 March 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
14 March 2012 | Termination of appointment of Paul Shiels as a director (1 page) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (31 pages) |
22 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
28 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Valsec Director Limited on 17 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Valad Secretarial Services Limited on 17 June 2010 (2 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
22 January 2010 | Appointment of Martyn James Mccarthy as a director (3 pages) |
22 January 2010 | Termination of appointment of Peter Hurley as a director (2 pages) |
22 January 2010 | Termination of appointment of Kevin Mccabe as a director (2 pages) |
22 January 2010 | Termination of appointment of Stephen Mcbride as a director (2 pages) |
11 November 2009 | Termination of appointment of Fraser Sime as a director (3 pages) |
16 October 2009 | Director's details changed for Paul Shiels on 14 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Peter Edmund Hurley on 21 July 2009 (1 page) |
3 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
3 September 2009 | Director appointed valsec director LIMITED (2 pages) |
14 July 2009 | Resolutions
|
13 July 2009 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
9 July 2009 | Return made up to 17/06/09; full list of members (6 pages) |
6 July 2009 | Appointment terminated director gordon more (1 page) |
9 June 2009 | Director's change of particulars / kevin mccabe / 15/05/2009 (1 page) |
27 March 2009 | Director's change of particulars / peter hurley / 24/03/2009 (1 page) |
26 February 2009 | Appointment terminated director gary mccabe (1 page) |
26 February 2009 | Director appointed paul shiels (2 pages) |
10 November 2008 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
14 October 2008 | Auditor's resignation (1 page) |
23 September 2008 | Appointment terminated director johann kennedy (1 page) |
23 September 2008 | Director appointed gary john mccabe (2 pages) |
16 July 2008 | Appointment terminated director cesidio di ciacca (1 page) |
16 July 2008 | Director appointed peter edmund hurley (3 pages) |
4 July 2008 | Particulars of contract relating to shares (2 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Ad 30/06/08\eur si 83624702@1=83624702\eur ic 100/83624802\ (2 pages) |
4 July 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
4 July 2008 | Nc inc already adjusted 30/06/08 (1 page) |
4 July 2008 | Resolutions
|
30 June 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
20 June 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
20 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
12 May 2008 | Director's change of particulars / kevin mccabe / 06/05/2008 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 February 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
19 September 2007 | Memorandum and Articles of Association (21 pages) |
18 September 2007 | Company name changed teesland continental partners li mited\certificate issued on 18/09/07 (2 pages) |
4 July 2007 | Return made up to 17/06/07; full list of members (4 pages) |
31 May 2007 | New director appointed (3 pages) |
29 May 2007 | Resolutions
|
24 May 2007 | Company name changed scarborough continental partners LIMITED\certificate issued on 24/05/07 (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (4 pages) |
7 February 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
25 January 2007 | New director appointed (2 pages) |
17 November 2006 | Director's particulars changed (1 page) |
29 August 2006 | New director appointed (7 pages) |
29 August 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 17/06/06; full list of members (4 pages) |
5 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | Resolutions
|
23 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (9 pages) |
22 March 2006 | New director appointed (5 pages) |
8 November 2005 | Partic of mort/charge * (5 pages) |
4 November 2005 | Partic of mort/charge * (5 pages) |
29 October 2005 | Partic of mort/charge * (4 pages) |
27 October 2005 | Resolutions
|
7 September 2005 | Commission payable relating to shares (1 page) |
7 September 2005 | Commission payable relating to shares (1 page) |
6 September 2005 | New director appointed (8 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
2 August 2005 | Resolutions
|
1 August 2005 | New director appointed (9 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (7 pages) |
22 July 2005 | Ad 21/07/05--------- eur si 98@1=98 eur ic 2/100 (2 pages) |
22 July 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
22 July 2005 | Resolutions
|
30 June 2005 | Company name changed scarborough continental partners topco LIMITED\certificate issued on 30/06/05 (2 pages) |
24 June 2005 | Resolutions
|
23 June 2005 | Company name changed m m & s (4085) LIMITED\certificate issued on 23/06/05 (3 pages) |
17 June 2005 | Incorporation (14 pages) |