SCARMAC LIMITED - SCARBOROUGH
Company Profile | Company Filings |
Overview
SCARMAC LIMITED is a Private Limited Company from SCARBOROUGH and has the status: Active.
SCARMAC LIMITED was incorporated 23 years ago on 13/10/2000 and has the registered number: 04092488. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SCARMAC LIMITED was incorporated 23 years ago on 13/10/2000 and has the registered number: 04092488. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SCARMAC LIMITED - SCARBOROUGH
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
EUROPA HOUSE
SCARBOROUGH
NORTH YORKSHIRE
YO11 2AQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2013-12-11 | CURRENT | ||
MR JEREMY JOHN TUTTON | Feb 1966 | British | Director | 2016-10-19 | CURRENT |
MR DAVID HONEYMAN | Sep 1967 | British | Director | 2018-01-05 | CURRENT |
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-02-28 | CURRENT | ||
TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2004-02-16 UNTIL 2008-02-28 | RESIGNED | ||
MR ANDREW REGINALD BOLT | May 1957 | British | Director | 2001-02-01 UNTIL 2017-08-08 | RESIGNED |
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Director | 2008-02-28 UNTIL 2013-12-11 | RESIGNED |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2000-10-13 UNTIL 2006-03-20 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-10-13 UNTIL 2000-10-13 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-10-13 UNTIL 2000-10-13 | RESIGNED | ||
MR ROBERT JOHN WILLIAM WOTHERSPOON | Jan 1967 | British | Director | 2017-08-08 UNTIL 2018-01-05 | RESIGNED |
MR CESIDIO MARTIN DI CIACCA | Feb 1954 | British | Director | 2000-10-13 UNTIL 2016-10-19 | RESIGNED |
PAUL RICHARDSON | May 1964 | British | Secretary | 2003-09-30 UNTIL 2004-03-17 | RESIGNED |
MRS SANDRA MCCABE | British | Secretary | 2000-10-13 UNTIL 2001-07-31 | RESIGNED | |
SUSAN MARGARET BROOK | Apr 1969 | British | Secretary | 2001-11-02 UNTIL 2003-09-30 | RESIGNED |
SUSAN MARGARET BROOK | Apr 1969 | British | Secretary | 2001-11-02 UNTIL 2004-09-30 | RESIGNED |
SUSAN MARGARET BROOK | Apr 1969 | British | Secretary | 2001-07-31 UNTIL 2001-09-06 | RESIGNED |
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Secretary | 2001-09-06 UNTIL 2004-03-17 | RESIGNED |
MR CESIDIO MARTIN DI CIACCA | Feb 1954 | British | Secretary | 2000-10-13 UNTIL 2001-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Endeavour Enterprise (Doncaster) Limited | 2016-04-06 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |