SCARBOROUGH GROUP DEVELOPMENTS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
SCARBOROUGH GROUP DEVELOPMENTS LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
SCARBOROUGH GROUP DEVELOPMENTS LIMITED was incorporated 22 years ago on 17/08/2001 and has the registered number: SC222340. The accounts status is FULL.
SCARBOROUGH GROUP DEVELOPMENTS LIMITED was incorporated 22 years ago on 17/08/2001 and has the registered number: SC222340. The accounts status is FULL.
SCARBOROUGH GROUP DEVELOPMENTS LIMITED - EDINBURGH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2019 |
Registered Office
C/O MAZARS LLP APEX 2
EDINBURGH
EH12 5HD
This Company Originates in : United Kingdom
Previous trading names include:
SDG PROPERTY HOLDINGS LIMITED (until 29/12/2008)
SDG PROPERTY HOLDINGS LIMITED (until 29/12/2008)
SDG (SCOTLAND) LIMITED (until 03/12/2003)
TEESLOCH LIMITED (until 15/05/2003)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2020 | 31/08/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-07-10 | CURRENT | ||
MR JEREMY JOHN TUTTON | Feb 1966 | British | Director | 2020-08-01 | CURRENT |
MR SCOTT RICHARD MCCABE | May 1975 | British | Director | 2004-02-26 | CURRENT |
MR ANDREW RAYMOND DUNCAN | Nov 1947 | British | Director | 2003-01-23 UNTIL 2003-05-19 | RESIGNED |
SUSAN MARGARET BROOK | Apr 1969 | British | Secretary | 2003-12-03 UNTIL 2004-02-26 | RESIGNED |
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Secretary | 2001-10-18 UNTIL 2003-12-03 | RESIGNED |
STEWART DAVID BROWN | Jun 1973 | British | Secretary | 2001-08-17 UNTIL 2001-10-18 | RESIGNED |
MR MARK JAMES FINLAY | Sep 1966 | British | Director | 2002-07-24 UNTIL 2004-02-26 | RESIGNED |
SIMON CHARLES MCCABE | Oct 1977 | British | Director | 2004-02-26 UNTIL 2005-05-10 | RESIGNED |
MR ALAN ADAMS MURRAY | Dec 1948 | British | Director | 2003-01-23 UNTIL 2003-05-19 | RESIGNED |
MR GEORGE GABRIEL FRASER | Apr 1954 | British | Director | 2002-07-24 UNTIL 2003-01-23 | RESIGNED |
THOMAS MCGOUGAN | Jul 1949 | British | Director | 2001-10-18 UNTIL 2002-07-24 | RESIGNED |
MR SIMON CHARLES MCCABE | Oct 1977 | British | Director | 2005-05-10 UNTIL 2021-01-15 | RESIGNED |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2001-10-18 UNTIL 2008-09-30 | RESIGNED |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2018-07-30 UNTIL 2021-01-15 | RESIGNED |
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Director | RESIGNED | |
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2008-09-30 UNTIL 2020-11-26 | RESIGNED | ||
MR DIDIER MICHEL TANDY | Aug 1959 | British | Director | 2003-07-24 UNTIL 2008-09-30 | RESIGNED |
MR CESIDIO MARTIN DI CIACCA | Feb 1954 | British | Director | 2001-10-18 UNTIL 2008-09-30 | RESIGNED |
MR JOHN LEWIS BURNLEY | Oct 1944 | British | Director | 2004-03-30 UNTIL 2008-09-30 | RESIGNED |
STEWART DAVID BROWN | Jun 1973 | British | Director | 2001-08-17 UNTIL 2001-10-18 | RESIGNED |
ANDREW JOHN BLAIN | Apr 1966 | British | Director | 2001-08-17 UNTIL 2001-10-18 | RESIGNED |
MARJORY BREMNER TRACE | Sep 1960 | Director | 2002-07-24 UNTIL 2003-01-23 | RESIGNED | |
MR DAVID FRASER SUTHERLAND | Apr 1949 | British | Director | 2001-10-18 UNTIL 2003-05-19 | RESIGNED |
TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-12-03 UNTIL 2007-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scarborough Group Limited | 2017-02-28 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Scarborough Holdings Limited | 2016-04-06 - 2017-02-28 | Stirling |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |