Advanced company searchLink opens in new window

SCARBOROUGH GROUP DEVELOPMENTS LIMITED

Company number SC222340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2015 MR04 Satisfaction of charge 22 in full
03 Jun 2015 MR04 Satisfaction of charge 21 in full
06 Mar 2015 CH01 Director's details changed for Mr Simon Charles Mccabe on 6 March 2015
05 Feb 2015 AD01 Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015
25 Sep 2014 AA Full accounts made up to 28 February 2014
11 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
25 Feb 2014 SH06 Cancellation of shares. Statement of capital on 25 February 2014
  • GBP 1,000.00
25 Feb 2014 SH03 Purchase of own shares.
02 Dec 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 22
02 Dec 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 21
02 Dec 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 19
02 Dec 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 20
02 Dec 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
01 Oct 2013 CH01 Director's details changed for Mr Simon Charles Mccabe on 16 September 2013
28 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
27 Jun 2013 AA Full accounts made up to 28 February 2013
02 Jan 2013 CH01 Director's details changed for Mr Simon Charles Mccabe on 14 December 2012
20 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 29 February 2012
15 Sep 2011 AA Full accounts made up to 28 February 2011
30 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mr Simon Charles Mccabe on 14 July 2011
01 Jul 2011 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1
23 Jun 2011 MG01s Duplicate mortgage certificatecharge no:28
23 Jun 2011 MG01s Duplicate mortgage certificatecharge no:29