SCARDUKE LIMITED

Company Documents

DateDescription
04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM LOMOND COURT CASTLE BUSINESS PARK STIRLING FK9 4TU

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

28/08/1828 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR KEVIN CHARLES MCCABE

View Document

26/06/1826 June 2018 CESSATION OF SCARBOROUGH PROPERTY HOLDINGS LIMITED AS A PSC

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCARBOROUGH GROUP LIMITED

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCARBOROUGH PROPERTY HOLDINGS LIMITED

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 30/06/2016

View Document

01/07/161 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

29/06/1529 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 06/03/2015

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 93 GEORGE STREET EDINBURGH EH2 3ES

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

18/06/1418 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 16/09/2013

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 14/12/2012

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/06/1222 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 14/07/2011

View Document

23/06/1123 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 19/11/2010

View Document

21/06/1021 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESPLANADE SECRETARIAL SERVICES LIMITED / 17/06/2010

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ESPLANADE DIRECTOR LIMITED / 17/06/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 4A MELVILLE STREET EDINBURGH EH3 7NS

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCCABE / 15/05/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCCABE / 23/02/2009

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

02/10/082 October 2008 DIRECTOR APPOINTED SIMON CHARLES MCCABE

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 93 GEORGE STREET EDINBURGH EH2 3ES

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 PARTIC OF MORT/CHARGE *****

View Document

21/12/0521 December 2005 PARTIC OF MORT/CHARGE *****

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 COMPANY NAME CHANGED COLERIDGE (NO.10) LIMITED CERTIFICATE ISSUED ON 11/10/05

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DEC MORT/CHARGE *****

View Document

22/01/0522 January 2005 DEC MORT/CHARGE *****

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: FORSYTH HOUSE 111 UNION STREET GLASGOW G1 3TA

View Document

24/07/0224 July 2002 PARTIC OF MORT/CHARGE *****

View Document

24/07/0224 July 2002 PARTIC OF MORT/CHARGE *****

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information