- Company Overview for SCARBOROUGH VENTURES LIMITED (SC262480)
- Filing history for SCARBOROUGH VENTURES LIMITED (SC262480)
- People for SCARBOROUGH VENTURES LIMITED (SC262480)
- Charges for SCARBOROUGH VENTURES LIMITED (SC262480)
- Insolvency for SCARBOROUGH VENTURES LIMITED (SC262480)
- More for SCARBOROUGH VENTURES LIMITED (SC262480)
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) |
---|---|---|---|
23 Jun 2011 | MG01s |
Duplicate mortgage certificatecharge no:16
|
|
14 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 16 | |
14 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 15 | |
03 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
03 Jun 2011 | 466(Scot) | Alterations to floating charge 7 | |
03 Jun 2011 | 466(Scot) | Alterations to floating charge 8 | |
03 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
03 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 11 | |
03 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 12 | |
03 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 13 | |
03 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 14 | |
03 Jun 2011 | 466(Scot) | Alterations to floating charge 10 | |
03 Jun 2011 | 466(Scot) | Alterations to floating charge 9 | |
03 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
03 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
15 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
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 | |
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 2 | |
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 3 | |
13 Jan 2011 | AA | Full accounts made up to 28 February 2010 | |
07 Jan 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
24 Nov 2010 | CH01 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 | |
12 Mar 2010 | AA | Full accounts made up to 28 February 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders |