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 |