- Company Overview for SCARBOROUGH PROPERTY COMPANY LIMITED (SC224747)
- Filing history for SCARBOROUGH PROPERTY COMPANY LIMITED (SC224747)
- People for SCARBOROUGH PROPERTY COMPANY LIMITED (SC224747)
- Charges for SCARBOROUGH PROPERTY COMPANY LIMITED (SC224747)
- Insolvency for SCARBOROUGH PROPERTY COMPANY LIMITED (SC224747)
- More for SCARBOROUGH PROPERTY COMPANY LIMITED (SC224747)
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
|
|
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
|
|
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 |