SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED

SC259603
C/O MAZARS LLP,APEX 2 97 HAYMARKET TERRACE EDINBURGH EH12 5HD

Documents

Documents
Date Category Description Pages
09 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
09 Aug 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 8 Buy now
06 Apr 2021 resolution Resolution 1 Buy now
05 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
29 Jan 2021 officers Termination of appointment of director (Simon Charles Mccabe) 1 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 officers Appointment of director (Mr Jeremy John Tutton) 2 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2020 officers Termination of appointment of director (Kevin Charles Mccabe) 1 Buy now
24 Aug 2020 officers Termination of appointment of director (Esplanade Director Limited) 1 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Simon Charles Mccabe) 3 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 18 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 18 Buy now
08 Aug 2018 officers Appointment of director (Mr Kevin Charles Mccabe) 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 17 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 17 Buy now
01 Jul 2016 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
24 Nov 2015 annual-return Annual Return 6 Buy now
02 Sep 2015 accounts Annual Accounts 15 Buy now
09 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
02 Dec 2014 annual-return Annual Return 6 Buy now
14 Aug 2014 mortgage Registration of a charge 14 Buy now
09 Aug 2014 mortgage Registration of a charge 57 Buy now
23 Jul 2014 accounts Annual Accounts 14 Buy now
15 Apr 2014 mortgage Statement of satisfaction of a charge 7 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 annual-return Annual Return 6 Buy now
01 Oct 2013 officers Change of particulars for director (Mr Simon Charles Mccabe) 3 Buy now
27 Jun 2013 accounts Annual Accounts 15 Buy now
02 Jan 2013 officers Change of particulars for director (Mr Simon Charles Mccabe) 2 Buy now
29 Nov 2012 annual-return Annual Return 6 Buy now
05 Jul 2012 accounts Annual Accounts 15 Buy now
30 Mar 2012 officers Appointment of director (Mr Simon Charles Mccabe) 2 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 15 Buy now
07 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 10 8 Buy now
07 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 11 8 Buy now
06 Jun 2011 incorporation Memorandum Articles 12 Buy now
06 Jun 2011 resolution Resolution 2 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
03 Jun 2011 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
03 Jun 2011 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 8 9 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 9 9 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 7 14 Buy now
03 Jun 2011 mortgage Mortgage Alter Floating Charge With Number 24 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge / charge no: 6 13 Buy now
03 Jun 2011 mortgage Mortgage Alter Floating Charge With Number 25 Buy now
03 Dec 2010 annual-return Annual Return 5 Buy now
02 Dec 2010 accounts Annual Accounts 15 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Mar 2010 accounts Annual Accounts 15 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for corporate director (Esplanade Director Limited) 2 Buy now
26 Nov 2009 officers Change of particulars for corporate secretary (Esplanade Secretarial Services Limited) 2 Buy now
17 Jun 2009 officers Director's change of particulars / scott mccabe / 15/05/2009 1 Buy now
04 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
21 Nov 2008 annual-return Return made up to 21/11/08; full list of members 3 Buy now
02 Oct 2008 officers Director appointed scott richard mccabe 3 Buy now
29 Sep 2008 accounts Annual Accounts 15 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from 93 george street edinburgh lothian EH2 3ES 1 Buy now
29 Dec 2007 accounts Annual Accounts 15 Buy now
28 Nov 2007 annual-return Return made up to 21/11/07; full list of members 2 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
31 Jul 2007 officers Secretary resigned 1 Buy now
31 Jul 2007 officers New director appointed 2 Buy now
31 Jul 2007 officers New secretary appointed 2 Buy now
29 Dec 2006 accounts Annual Accounts 13 Buy now
18 Dec 2006 annual-return Return made up to 21/11/06; full list of members 2 Buy now
30 Nov 2005 annual-return Return made up to 21/11/05; full list of members 2 Buy now
07 Jul 2005 accounts Annual Accounts 12 Buy now
08 Jun 2005 officers New director appointed 2 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
03 Dec 2004 annual-return Return made up to 21/11/04; full list of members 7 Buy now
30 Apr 2004 officers Secretary resigned 1 Buy now
30 Apr 2004 officers New secretary appointed 2 Buy now
23 Jan 2004 mortgage Partic of mort/charge ***** 8 Buy now
18 Dec 2003 mortgage Partic of mort/charge ***** 6 Buy now
14 Dec 2003 officers New secretary appointed 2 Buy now
14 Dec 2003 officers New director appointed 7 Buy now