- Company Overview for SCARBOROUGH GROUP DEVELOPMENTS LIMITED (SC222340)
- Filing history for SCARBOROUGH GROUP DEVELOPMENTS LIMITED (SC222340)
- People for SCARBOROUGH GROUP DEVELOPMENTS LIMITED (SC222340)
- Charges for SCARBOROUGH GROUP DEVELOPMENTS LIMITED (SC222340)
- Insolvency for SCARBOROUGH GROUP DEVELOPMENTS LIMITED (SC222340)
- More for SCARBOROUGH GROUP DEVELOPMENTS LIMITED (SC222340)
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) |
---|---|---|---|
09 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
19 May 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 19 May 2021 | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | AD02 | Register inspection address has been changed to 152 West Regent Street Glasgow G2 2RQ | |
29 Jan 2021 | TM01 | Termination of appointment of Simon Charles Mccabe as a director on 15 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Kevin Charles Mccabe as a director on 15 January 2021 | |
27 Nov 2020 | AP01 | Appointment of Mr Jeremy John Tutton as a director on 1 August 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Esplanade Director Limited as a director on 26 November 2020 | |
27 Nov 2020 | MR04 | Satisfaction of charge 9 in full | |
27 Nov 2020 | MR04 | Satisfaction of charge 5 in full | |
27 Nov 2020 | MR04 | Satisfaction of charge 15 in full | |
27 Nov 2020 | MR04 | Satisfaction of charge 17 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 | |
20 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
25 Mar 2020 | CH01 | Director's details changed for Mr Simon Charles Mccabe on 26 November 2019 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Simon Charles Mccabe on 26 November 2019 | |
29 Nov 2019 | AA | Full accounts made up to 28 February 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
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 | |
24 Aug 2018 | AA | Full accounts made up to 28 February 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
07 Aug 2018 | AP01 | Appointment of Mr Kevin Charles Mccabe as a director on 30 July 2018 | |
07 Sep 2017 | AA | Full accounts made up to 28 February 2017 |