SCARDUKE LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-07-19 View Report
Insolvency. Liquidation voluntary members return of final meeting scotland. 2022-04-19 View Report
Resolution. Description: Resolutions. 2021-04-06 View Report
Address. New address: C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ. 2021-03-04 View Report
Address. New address: C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD. Change date: 2021-02-24. Old address: C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland. 2021-02-24 View Report
Officers. Appointment date: 2021-01-15. Officer name: Mr Scott Richard Mccabe. 2021-02-01 View Report
Officers. Termination date: 2021-01-15. Officer name: Simon Charles Mccabe. 2021-01-29 View Report
Officers. Officer name: Esplanade Director Limited. Termination date: 2020-08-21. 2021-01-29 View Report
Address. New address: C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ. Old address: C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland. Change date: 2020-09-01. 2020-09-01 View Report
Officers. Appointment date: 2020-08-21. Officer name: Mr Jeremy John Tutton. 2020-08-24 View Report
Officers. Officer name: Kevin Charles Mccabe. Termination date: 2020-08-21. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Officers. Officer name: Mr Simon Charles Mccabe. Change date: 2019-11-26. 2020-03-11 View Report
Accounts. Accounts type total exemption full. 2019-11-27 View Report
Address. Change date: 2019-07-04. Old address: Lomond Court Castle Business Park Stirling FK9 4TU. New address: C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. 2019-07-04 View Report
Confirmation statement. Statement with updates. 2019-06-20 View Report
Accounts. Accounts type total exemption full. 2018-08-28 View Report
Officers. Officer name: Mr Kevin Charles Mccabe. Appointment date: 2018-07-30. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Persons with significant control. Psc name: Scarborough Group Limited. Notification date: 2017-10-10. 2018-06-26 View Report
Persons with significant control. Cessation date: 2017-10-10. Psc name: Scarborough Property Holdings Limited. 2018-06-26 View Report
Accounts. Accounts type total exemption full. 2017-11-16 View Report
Confirmation statement. Statement with no updates. 2017-06-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Scarborough Property Holdings Limited. 2017-06-29 View Report
Accounts. Accounts type full. 2016-09-06 View Report
Officers. Officer name: Mr Simon Charles Mccabe. Change date: 2016-06-30. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-07-01 View Report
Accounts. Accounts type full. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Mortgage. Charge number: 3. 2015-06-16 View Report
Mortgage. Charge number: 4. 2015-06-16 View Report
Officers. Officer name: Mr Simon Charles Mccabe. Change date: 2015-03-06. 2015-03-06 View Report
Address. Change date: 2015-02-05. Old address: 93 George Street Edinburgh EH2 3ES. New address: Lomond Court Castle Business Park Stirling FK9 4TU. 2015-02-05 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Officers. Officer name: Mr Simon Charles Mccabe. Change date: 2013-09-16. 2013-10-01 View Report
Accounts. Accounts type full. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Officers. Officer name: Mr Simon Charles Mccabe. Change date: 2012-12-14. 2013-01-03 View Report
Accounts. Accounts type full. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-06-22 View Report
Accounts. Accounts type full. 2011-09-15 View Report
Officers. Officer name: Mr Simon Charles Mccabe. Change date: 2011-07-14. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2011-06-23 View Report
Accounts. Accounts type full. 2010-12-02 View Report
Officers. Officer name: Mr Simon Charles Mccabe. Change date: 2010-11-19. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2010-06-21 View Report
Officers. Change date: 2010-06-17. Officer name: Esplanade Director Limited. 2010-06-21 View Report
Officers. Officer name: Esplanade Secretarial Services Limited. Change date: 2010-06-17. 2010-06-21 View Report
Address. Change date: 2010-03-15. Old address: 4a Melville Street Edinburgh EH3 7NS. 2010-03-15 View Report