Advanced company searchLink opens in new window

SCARBOROUGH PROPERTY COMPANY LIMITED

Company number SC224747

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)
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
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 49,805
25 Sep 2014 AA Full accounts made up to 28 February 2014
23 May 2014 CH01 Director's details changed for Mr Kevin Charles Mccabe on 15 May 2014
26 Nov 2013 SH03 Purchase of own shares.
14 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 53,268
01 Oct 2013 CH01 Director's details changed for Mr Simon Charles Mccabe on 16 September 2013
02 Sep 2013 AA Full accounts made up to 28 February 2013
03 Jan 2013 CH01 Director's details changed for Mr Simon Charles Mccabe on 14 December 2012
05 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
03 Sep 2012 AA Full accounts made up to 29 February 2012
28 Aug 2012 TM01 Termination of appointment of John Burnley as a director
28 Aug 2012 TM01 Termination of appointment of Cesidio Di Ciacca as a director
02 Dec 2011 AA Full accounts made up to 28 February 2011
17 Nov 2011 AP02 Appointment of Esplanade Director Limited as a director
11 Nov 2011 AR01 Annual return made up to 30 October 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 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
02 Feb 2011 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1
13 Jan 2011 AA Full accounts made up to 28 February 2010
24 Nov 2010 CH01 Director's details changed for Mr Simon Charles Mccabe on 19 November 2010
09 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
14 Oct 2010 TM01 Termination of appointment of Didier Tandy as a director
15 Mar 2010 AD01 Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010