SCARDUKE LIMITED

SC232824
C/O MAZARS LLP,APEX 2 97 HAYMARKET TERRACE EDINBURGH EH12 5HD

Documents

Documents
Date Category Description Pages
19 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
19 Apr 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 11 Buy now
06 Apr 2021 resolution Resolution 1 Buy now
04 Mar 2021 address Change Sail Address Company With New Address 2 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Feb 2021 officers Appointment of director (Mr Scott Richard Mccabe) 2 Buy now
29 Jan 2021 officers Termination of appointment of director (Simon Charles Mccabe) 1 Buy now
29 Jan 2021 officers Termination of appointment of director (Esplanade Director Limited) 1 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2020 officers Appointment of director (Mr Jeremy John Tutton) 2 Buy now
24 Aug 2020 officers Termination of appointment of director (Kevin Charles Mccabe) 1 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Simon Charles Mccabe) 3 Buy now
27 Nov 2019 accounts Annual Accounts 7 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2018 accounts Annual Accounts 12 Buy now
08 Aug 2018 officers Appointment of director (Mr Kevin Charles Mccabe) 2 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2017 accounts Annual Accounts 14 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Sep 2016 accounts Annual Accounts 16 Buy now
01 Jul 2016 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
02 Sep 2015 accounts Annual Accounts 16 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
16 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2015 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 accounts Annual Accounts 18 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 officers Change of particulars for director (Mr Simon Charles Mccabe) 3 Buy now
27 Jun 2013 accounts Annual Accounts 18 Buy now
19 Jun 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
05 Jul 2012 accounts Annual Accounts 17 Buy now
22 Jun 2012 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 16 Buy now
19 Jul 2011 officers Change of particulars for director (Mr Simon Charles Mccabe) 3 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
02 Dec 2010 accounts Annual Accounts 16 Buy now
24 Nov 2010 officers Change of particulars for director (Mr Simon Charles Mccabe) 3 Buy now
21 Jun 2010 annual-return Annual Return 6 Buy now
21 Jun 2010 officers Change of particulars for corporate director (Esplanade Director Limited) 2 Buy now
21 Jun 2010 officers Change of particulars for corporate secretary (Esplanade Secretarial Services Limited) 2 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Mar 2010 accounts Annual Accounts 16 Buy now
24 Jun 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
11 Jun 2009 officers Director's change of particulars / simon mccabe / 15/05/2009 1 Buy now
02 Mar 2009 officers Director's change of particulars / simon mccabe / 23/02/2009 1 Buy now
23 Dec 2008 accounts Annual Accounts 16 Buy now
02 Oct 2008 officers Director appointed simon charles mccabe 4 Buy now
20 Jun 2008 annual-return Return made up to 17/06/08; full list of members 3 Buy now
20 Jun 2008 address Location of register of members 1 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES 1 Buy now
14 Jan 2008 accounts Annual Accounts 16 Buy now
21 Sep 2007 officers New secretary appointed 2 Buy now
21 Sep 2007 officers New director appointed 2 Buy now
21 Sep 2007 officers Director resigned 1 Buy now
21 Sep 2007 officers Secretary resigned 1 Buy now
04 Jul 2007 annual-return Return made up to 17/06/07; full list of members 2 Buy now
05 Jan 2007 accounts Annual Accounts 17 Buy now
27 Jun 2006 annual-return Return made up to 17/06/06; full list of members 2 Buy now
21 Dec 2005 mortgage Partic of mort/charge ***** 6 Buy now
21 Dec 2005 mortgage Partic of mort/charge ***** 3 Buy now
12 Dec 2005 resolution Resolution 8 Buy now
25 Oct 2005 capital Ad 06/10/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2005 accounts Annual Accounts 13 Buy now
06 Jul 2005 annual-return Return made up to 17/06/05; full list of members 2 Buy now
28 Jan 2005 mortgage Dec mort/charge ***** 2 Buy now
22 Jan 2005 mortgage Dec mort/charge ***** 3 Buy now
20 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers New director appointed 2 Buy now
11 Oct 2004 accounts Annual Accounts 13 Buy now
30 Jul 2004 annual-return Return made up to 17/06/04; full list of members 7 Buy now
11 Mar 2004 officers Secretary resigned 1 Buy now
10 Jan 2004 officers Director resigned 1 Buy now
16 Sep 2003 officers New secretary appointed 2 Buy now
07 Aug 2003 accounts Annual Accounts 14 Buy now
10 Jul 2003 annual-return Return made up to 17/06/03; full list of members 8 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: forsyth house 111 union street glasgow G1 3TA 1 Buy now
24 Jul 2002 mortgage Partic of mort/charge ***** 6 Buy now
24 Jul 2002 mortgage Partic of mort/charge ***** 6 Buy now
23 Jul 2002 officers New director appointed 3 Buy now
05 Jul 2002 accounts Accounting reference date shortened from 30/06/03 to 28/02/03 1 Buy now
28 Jun 2002 officers Director resigned 1 Buy now
28 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
28 Jun 2002 officers New secretary appointed 2 Buy now
27 Jun 2002 officers New director appointed 2 Buy now
27 Jun 2002 officers New director appointed 2 Buy now
27 Jun 2002 officers New director appointed 2 Buy now
17 Jun 2002 incorporation Incorporation Company 26 Buy now