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)
02 Dec 2013 MR05 Part of the property or undertaking has been released from charge 9
02 Dec 2013 MR05 Part of the property or undertaking has been released from charge 10
02 Dec 2013 MR05 Part of the property or undertaking has been released from charge 8
02 Dec 2013 MR05 Part of the property or undertaking has been released from charge 2
02 Dec 2013 MR05 Part of the property or undertaking has been released from charge 3
02 Dec 2013 MR05 Part of the property or undertaking has been released from charge 1
02 Dec 2013 MR05 Part of the property or undertaking has been released from charge 7
01 Oct 2013 CH01 Director's details changed for Mr Simon Charles Mccabe on 16 September 2013
27 Jun 2013 AA Full accounts made up to 28 February 2013
29 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr Simon Charles Mccabe on 14 December 2012
05 Jul 2012 AA Full accounts made up to 29 February 2012
30 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
25 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 16
25 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
25 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 12
25 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
25 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 11
25 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 15
15 Sep 2011 AA Full accounts made up to 28 February 2011
31 Aug 2011 MEM/ARTS Memorandum and Articles of Association
31 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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 2
23 Jun 2011 MG01s Duplicate mortgage certificatecharge no:15