SCARBOROUGH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SCARBOROUGH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03776877

Incorporation date

24/05/1999

Size

Full

Contacts

Registered address

Registered address

1 City Square, Leeds, West Yorkshire LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1999)
dot icon23/07/2013
Final Gazette dissolved following liquidation
dot icon23/04/2013
Liquidators' statement of receipts and payments to 2013-03-21
dot icon23/04/2013
Return of final meeting in a members' voluntary winding up
dot icon10/04/2012
Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN on 2012-04-11
dot icon10/04/2012
Declaration of solvency
dot icon10/04/2012
Appointment of a voluntary liquidator
dot icon10/04/2012
Resolutions
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon22/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon16/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr David John Cutter on 2010-05-25
dot icon24/05/2010
Secretary's details changed for Mrs Gillian Mary Davidson on 2010-05-25
dot icon24/05/2010
Director's details changed for Mr Richard John Twigg on 2010-05-25
dot icon08/09/2009
Full accounts made up to 2009-04-30
dot icon25/05/2009
Return made up to 25/05/09; full list of members
dot icon30/04/2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
dot icon23/04/2009
Appointment Terminated Director robin litten
dot icon23/04/2009
Director appointed richard john twigg
dot icon23/04/2009
Director appointed david john cutter
dot icon20/04/2009
Secretary appointed mrs gillian mary davidson
dot icon20/04/2009
Appointment Terminated Director andrew holmes
dot icon20/04/2009
Appointment Terminated Secretary andrew holmes
dot icon07/04/2009
Registered office changed on 08/04/2009 from prospect house po box 6 lake view eastfield scarborough north yorkshire YO11 3WZ
dot icon30/12/2008
Director appointed mr andrew charles david holmes
dot icon30/12/2008
Appointment Terminated Director john carrier
dot icon21/09/2008
Full accounts made up to 2008-04-30
dot icon26/05/2008
Return made up to 25/05/08; full list of members
dot icon03/10/2007
Full accounts made up to 2007-04-30
dot icon28/05/2007
Return made up to 25/05/07; full list of members
dot icon21/08/2006
Full accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 25/05/06; full list of members
dot icon18/07/2005
Full accounts made up to 2005-04-30
dot icon07/06/2005
Memorandum and Articles of Association
dot icon07/06/2005
Resolutions
dot icon01/06/2005
Return made up to 25/05/05; full list of members
dot icon11/05/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon04/10/2004
Full accounts made up to 2004-04-30
dot icon01/06/2004
Return made up to 25/05/04; full list of members
dot icon01/06/2004
Director's particulars changed
dot icon03/09/2003
Full accounts made up to 2003-04-30
dot icon03/06/2003
Return made up to 25/05/03; full list of members
dot icon26/03/2003
Secretary's particulars changed
dot icon23/12/2002
Registered office changed on 24/12/02 from: prospect house 442-444 scalby road scarborough north yorkshire YO12 6EE
dot icon22/07/2002
Full accounts made up to 2002-04-30
dot icon12/06/2002
Return made up to 25/05/02; full list of members
dot icon28/02/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Resolutions
dot icon01/01/2002
Resolutions
dot icon22/08/2001
Full accounts made up to 2001-04-30
dot icon04/06/2001
Return made up to 25/05/01; full list of members
dot icon04/07/2000
Accounts made up to 2000-04-30
dot icon01/06/2000
Return made up to 25/05/00; full list of members
dot icon14/04/2000
Secretary's particulars changed
dot icon16/03/2000
Accounting reference date shortened from 31/05/00 to 30/04/00
dot icon07/07/1999
Certificate of change of name
dot icon29/06/1999
Director resigned
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
Registered office changed on 30/06/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon24/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/1999 - 16/06/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/05/1999 - 16/06/1999
43699
Holmes, Andrew Charles David
Director
30/12/2008 - 29/03/2009
7
Cutter, David John
Director
29/03/2009 - Present
68
Carrier, John Jackson
Director
16/06/1999 - 30/12/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCARBOROUGH PROPERTIES LIMITED

SCARBOROUGH PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/05/1999 with the registered office located at 1 City Square, Leeds, West Yorkshire LS1 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCARBOROUGH PROPERTIES LIMITED?

toggle

SCARBOROUGH PROPERTIES LIMITED is currently Dissolved. It was registered on 24/05/1999 and dissolved on 23/07/2013.

Where is SCARBOROUGH PROPERTIES LIMITED located?

toggle

SCARBOROUGH PROPERTIES LIMITED is registered at 1 City Square, Leeds, West Yorkshire LS1 2AL.

What does SCARBOROUGH PROPERTIES LIMITED do?

toggle

SCARBOROUGH PROPERTIES LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for SCARBOROUGH PROPERTIES LIMITED?

toggle

The latest filing was on 23/07/2013: Final Gazette dissolved following liquidation.