Company NameScarborough Hermiston Limited
Company StatusActive
Company NumberSC440224
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Previous NameHope Street (No. 146) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Wood Muir
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Ronald William Muir
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Secretary NameMr John Shearer Hardie Watt
StatusCurrent
Appointed15 June 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address1 Muir House
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr Alan Crawford Muir
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(8 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House Belleknowes Industrial Estate
Inverkeithing
KY11 1HY
Scotland
Director NameMr William Stephen McAlister
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceScotland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Simon Andrew Marshall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2018)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 July 2013(6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 2018)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressMuir House
Belleknowes Industrial Estate
Inverkeithing
KY11 1HY
Scotland
ConstituencyDunfermline and West Fife
WardInverkeithing and Dalgety Bay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £0.01Scarscot Holdings LTD
55.00%
Ordinary B
45 at £0.01J.w. Muir Group PLC
45.00%
Ordinary A

Financials

Year2014
Gross Profit-£531
Net Worth-£24,212
Current Liabilities£344,957

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

25 January 2021Full accounts made up to 2 February 2020 (16 pages)
12 March 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 3 February 2019 (17 pages)
14 February 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
24 October 2018Full accounts made up to 28 February 2018 (19 pages)
4 July 2018Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
4 July 2018Registered office address changed from 1 Muir House Belleknowes Industrial Estate Inverkeithing KY11 1HY Scotland to Muir House Belleknowes Industrial Estate Inverkeithing KY11 1HY on 4 July 2018 (1 page)
16 June 2018Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to 1 Muir House Belleknowes Industrial Estate Inverkeithing KY11 1HY on 16 June 2018 (1 page)
15 June 2018Appointment of Mr John Shearer Hardie Watt as a secretary on 15 June 2018 (2 pages)
5 June 2018Termination of appointment of Esplanade Secretarial Services Limited as a secretary on 8 May 2018 (1 page)
5 June 2018Termination of appointment of Simon Charles Mccabe as a director on 8 May 2018 (1 page)
5 June 2018Change of details for J W Muir Group Plc as a person with significant control on 8 May 2018 (2 pages)
5 June 2018Termination of appointment of Simon Andrew Marshall as a director on 8 May 2018 (1 page)
5 June 2018Cessation of Scarscot Holdings Limited as a person with significant control on 8 May 2018 (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 28 February 2017 (17 pages)
2 November 2017Full accounts made up to 28 February 2017 (17 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 November 2016Full accounts made up to 29 February 2016 (17 pages)
17 November 2016Full accounts made up to 29 February 2016 (17 pages)
26 September 2016Appointment of Mr Simon Andrew Marshall as a director on 9 September 2016 (2 pages)
26 September 2016Appointment of Mr Simon Andrew Marshall as a director on 9 September 2016 (2 pages)
15 September 2016Termination of appointment of William Stephen Mcalister as a director on 9 September 2016 (1 page)
15 September 2016Termination of appointment of William Stephen Mcalister as a director on 9 September 2016 (1 page)
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)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(8 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(8 pages)
25 November 2015Full accounts made up to 28 February 2015 (15 pages)
25 November 2015Full accounts made up to 28 February 2015 (15 pages)
9 March 2015Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(8 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(8 pages)
6 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 6 February 2015 (1 page)
17 October 2014Full accounts made up to 28 February 2014 (15 pages)
17 October 2014Full accounts made up to 28 February 2014 (15 pages)
17 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(17 pages)
17 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(17 pages)
21 October 2013Director's details changed for Mr Simon Charles Mccabe on 14 October 2013 (3 pages)
21 October 2013Director's details changed for Mr Simon Charles Mccabe on 14 October 2013 (3 pages)
16 October 2013Director's details changed for Mr William Stephen Mcalister on 14 October 2013 (3 pages)
16 October 2013Director's details changed for Mr William Stephen Mcalister on 14 October 2013 (3 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)
12 August 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages)
12 August 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages)
12 August 2013Appointment of Esplanade Secretarial Services Limited as a secretary (3 pages)
12 August 2013Appointment of Esplanade Secretarial Services Limited as a secretary (3 pages)
7 August 2013Company name changed hope street (no. 146) LIMITED\certificate issued on 07/08/13
  • CONNOT ‐
(3 pages)
7 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-26
(1 page)
7 August 2013Company name changed hope street (no. 146) LIMITED\certificate issued on 07/08/13
  • CONNOT ‐
(3 pages)
7 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-26
(1 page)
22 February 2013Appointment of Simon Charles Mccabe as a director (3 pages)
22 February 2013Appointment of Simon Charles Mccabe as a director (3 pages)
21 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 14/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Sub-division of shares on 14 January 2013 (5 pages)
21 February 2013Sub-division of shares on 14 January 2013 (5 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 14/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2013Appointment of Mr William Stephen Mcalister as a director (3 pages)
19 February 2013Appointment of Mr William Stephen Mcalister as a director (3 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)