SCARBOROUGH GROUP LIMITED
SCARBOROUGH GEORGE STREET (NO.2) LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 2AQ

Company number 05308255
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 29 February 2016; Director's details changed for Mr Simon Charles Mccabe on 30 June 2016. The most likely internet sites of SCARBOROUGH GROUP LIMITED are www.scarboroughgroup.co.uk, and www.scarborough-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.2 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scarborough Group Limited is a Private Limited Company. The company registration number is 05308255. Scarborough Group Limited has been working since 08 December 2004. The present status of the company is Active. The registered address of Scarborough Group Limited is Europa House 20 Esplanade Scarborough North Yorkshire Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Kevin Charles is a Director of the company. MCCABE, Scott Richard is a Director of the company. MCCABE, Simon Charles is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Secretary BROWN, Stewart David has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Stewart David has been resigned. Director FOWLIE, Frank Alexander has been resigned. Director RICHARDSON, Paul has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 July 2007

Director
MCCABE, Kevin Charles
Appointed Date: 02 March 2006
77 years old

Director
MCCABE, Scott Richard
Appointed Date: 02 March 2006
50 years old

Director
MCCABE, Simon Charles
Appointed Date: 02 March 2006
47 years old

Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 16 November 2011

Resigned Directors

Secretary
BROWN, Stewart David
Resigned: 23 February 2005
Appointed Date: 08 December 2004

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2007
Appointed Date: 23 February 2005

Director
BROWN, Stewart David
Resigned: 23 February 2005
Appointed Date: 08 December 2004
52 years old

Director
FOWLIE, Frank Alexander
Resigned: 23 February 2005
Appointed Date: 08 December 2004
49 years old

Director
RICHARDSON, Paul
Resigned: 10 November 2010
Appointed Date: 10 September 2007
61 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 02 March 2006
Appointed Date: 23 February 2005

Persons With Significant Control

Scarborough International Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCARBOROUGH GROUP LIMITED Events

12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Sep 2016
Full accounts made up to 29 February 2016
01 Jul 2016
Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
12 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,311,500

06 Sep 2015
Full accounts made up to 28 February 2015
...
... and 81 more events
30 Mar 2005
New director appointed
30 Mar 2005
New secretary appointed
22 Mar 2005
Nc inc already adjusted 23/02/05
22 Mar 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Dec 2004
Incorporation

SCARBOROUGH GROUP LIMITED Charges

20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 9 June 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 9 June 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary the Security Trustee
Description: Fixed and floating charge over the undertaking and all…
24 March 2009
Debenture
Delivered: 3 April 2009
Status: Satisfied on 9 June 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…