Advanced company searchLink opens in new window

SCARBOROUGH VENTURES LIMITED

Company number SC262480

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)
19 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
06 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-12
05 Mar 2021 AD02 Register inspection address has been changed to 152 West Regent Street Glasgow G2 2RQ
24 Feb 2021 AD01 Registered office address changed from C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 24 February 2021
04 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
29 Jan 2021 TM01 Termination of appointment of Simon Charles Mccabe as a director on 15 January 2021
27 Nov 2020 MR04 Satisfaction of charge 13 in full
27 Nov 2020 MR04 Satisfaction of charge 14 in full
01 Sep 2020 AD01 Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on 1 September 2020
24 Aug 2020 TM01 Termination of appointment of Esplanade Director Limited as a director on 21 August 2020
24 Aug 2020 AP02 Appointment of Esplanade Director Limited as a director on 15 August 2020
24 Aug 2020 TM01 Termination of appointment of Esplanade Director Limited as a director on 15 August 2020
24 Aug 2020 TM01 Termination of appointment of Kevin Charles Mccabe as a director on 21 August 2020
11 Mar 2020 CH01 Director's details changed for Mr Simon Charles Mccabe on 26 November 2019
30 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
29 Nov 2019 AA Full accounts made up to 28 February 2019
04 Jul 2019 AD01 Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 July 2019
05 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
28 Aug 2018 AA Full accounts made up to 28 February 2018
08 Aug 2018 AP01 Appointment of Mr Kevin Charles Mccabe as a director on 30 July 2018
08 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
08 Feb 2018 PSC02 Notification of Scarborough Group Limited as a person with significant control on 28 February 2017
08 Feb 2018 PSC07 Cessation of Scarborough Group Holdings Limited as a person with significant control on 28 February 2017
11 Sep 2017 AP01 Appointment of Mr Jeremy John Tutton as a director on 1 September 2017