SCARSCOT HOLDINGS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
SCARSCOT HOLDINGS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
SCARSCOT HOLDINGS LIMITED was incorporated 19 years ago on 06/07/2004 and has the registered number: SC270348. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SCARSCOT HOLDINGS LIMITED was incorporated 19 years ago on 06/07/2004 and has the registered number: SC270348. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SCARSCOT HOLDINGS LIMITED - GLASGOW
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
C/O REDPATH BRUCE CROWN HOUSE
GLASGOW
G2 2RQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2008-07-08 | CURRENT | ||
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-07-10 | CURRENT | ||
MR JEREMY JOHN TUTTON | Feb 1966 | British | Director | 2016-09-09 | CURRENT |
MR SIMON CHARLES MCCABE | Oct 1977 | British | Director | 2016-09-09 | CURRENT |
MR. PAUL MICHAEL KELLY | Aug 1977 | British | Director | 2020-04-01 | CURRENT |
TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2004-07-14 UNTIL 2007-07-10 | RESIGNED | ||
IAN ROBERTSON | Mar 1949 | British | Director | 2004-07-14 UNTIL 2007-07-13 | RESIGNED |
MR WILLIAM STEPHEN MCALISTER | Jan 1982 | British | Director | 2012-07-11 UNTIL 2016-09-09 | RESIGNED |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2004-07-14 UNTIL 2006-03-10 | RESIGNED |
MR MARK JACKSON | Oct 1972 | British | Director | 2020-04-01 UNTIL 2024-02-01 | RESIGNED |
MR CESIDIO MARTIN DI CIACCA | Feb 1954 | British | Director | 2004-07-14 UNTIL 2016-09-09 | RESIGNED |
MR JOHN LEWIS BURNLEY | Oct 1944 | British | Director | 2004-07-14 UNTIL 2008-07-08 | RESIGNED |
FRANK ALEXANDER FOWLIE | May 1976 | British | Nominee Director | 2004-07-06 UNTIL 2004-07-14 | RESIGNED |
STEWART DAVID BROWN | Jun 1973 | Nominee Secretary | 2004-07-06 UNTIL 2004-07-14 | RESIGNED | |
STEWART DAVID BROWN | Jun 1973 | British | Nominee Director | 2004-07-06 UNTIL 2004-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scarborough Premier Developments Limited | 2020-04-02 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Scarborough International Properties Limited | 2018-11-29 - 2020-04-02 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Scarborough Holding Company Limited | 2017-04-06 - 2018-11-29 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Scarborough Holding Company Limited | 2016-04-06 - 2018-11-29 | Scarborough North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |