SDG IRELAND LIMITED
SCARBOROUGH SCARBOROUGH DEVELOPMENT IRELAND LIMITED TEESLAND IRELAND LIMITED MUTANDERIS (359) LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 2AQ
Company number 03930266
Status Active
Incorporation Date 16 February 2000
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Satisfaction of charge 039302660013 in full; Satisfaction of charge 039302660015 in full; Satisfaction of charge 039302660014 in full. The most likely internet sites of SDG IRELAND LIMITED are www.sdgireland.co.uk, and www.sdg-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve 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.Sdg Ireland Limited is a Private Limited Company. The company registration number is 03930266. Sdg Ireland Limited has been working since 16 February 2000. The present status of the company is Active. The registered address of Sdg Ireland Limited is Europa House 20 Esplanade Scarborough North Yorkshire Yo11 2aq. . ESPLANADE SCRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Simon Charles is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Secretary BROOK, Susan Margaret has been resigned. Secretary DI CIACCA, Cesidio Martin has been resigned. Secretary MCCABE, Sandra has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director FINLAY, Mark James has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCABE, Simon Charles has been resigned. Director MURRAY, Alan Adams has been resigned. Director TANDY, Didier Michel has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ESPLANADE SCRETARIAL SERVICES LIMITED
Appointed Date: 10 July 2007

Director
MCCABE, Simon Charles
Appointed Date: 30 September 2008
48 years old

Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 10 July 2007

Resigned Directors

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 31 July 2000
Appointed Date: 16 February 2000

Secretary
BROOK, Susan Margaret
Resigned: 26 February 2004
Appointed Date: 16 May 2003

Secretary
DI CIACCA, Cesidio Martin
Resigned: 16 May 2003
Appointed Date: 31 July 2000

Secretary
MCCABE, Sandra
Resigned: 17 March 2004
Appointed Date: 31 July 2000

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2007
Appointed Date: 01 September 2003

Director
FINLAY, Mark James
Resigned: 26 February 2004
Appointed Date: 17 February 2000
59 years old

Director
MCCABE, Kevin Charles
Resigned: 31 May 2005
Appointed Date: 17 February 2000
77 years old

Director
MCCABE, Simon Charles
Resigned: 31 May 2005
Appointed Date: 26 February 2004
48 years old

Director
MURRAY, Alan Adams
Resigned: 22 May 2002
Appointed Date: 17 February 2000
77 years old

Director
TANDY, Didier Michel
Resigned: 31 May 2005
Appointed Date: 14 March 2002
66 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 17 February 2000
Appointed Date: 16 February 2000

Director
EUROPA DIRECTOR LIMITED
Resigned: 10 July 2007
Appointed Date: 31 May 2005

Persons With Significant Control

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

SDG IRELAND LIMITED Events

19 May 2017
Satisfaction of charge 039302660013 in full
19 May 2017
Satisfaction of charge 039302660015 in full
19 May 2017
Satisfaction of charge 039302660014 in full
06 Mar 2017
Confirmation statement made on 16 February 2017 with updates
08 Sep 2016
Full accounts made up to 29 February 2016
...
... and 100 more events
24 Mar 2000
New director appointed
24 Mar 2000
New director appointed
24 Mar 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

23 Feb 2000
Ad 17/02/00--------- £ si 99@1=99 £ ic 1/100
16 Feb 2000
Incorporation

SDG IRELAND LIMITED Charges

1 August 2014
Charge code 0393 0266 0015
Delivered: 21 August 2014
Status: Satisfied on 19 May 2017
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
14 November 2013
Charge code 0393 0266 0014
Delivered: 21 November 2013
Status: Satisfied on 19 May 2017
Persons entitled: Abbey National Treasury Services PLC
Description: Micro focus house 2-14 east bridge street belfast…
14 November 2013
Charge code 0393 0266 0013
Delivered: 21 November 2013
Status: Satisfied on 19 May 2017
Persons entitled: Abbey National Treasury Services PLC
Description: Micro focus house 2-14 east bridge street belfast folio…
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 28 November 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary
Description: Floral buildings 2-14 east bridge street belfast t/no…
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 28 November 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary
Description: Floral buildings 2-14 east bridge street belfast t/n…
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 28 November 2013
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…
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 28 November 2013
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…
24 March 2009
Debenture
Delivered: 3 April 2009
Status: Satisfied on 28 November 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2006
Debenture
Delivered: 12 May 2006
Status: Satisfied on 28 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The piece of land in verner street belfast, all that…
2 July 2001
Mortgage
Delivered: 21 July 2001
Status: Satisfied on 31 July 2007
Persons entitled: Northern Bank Limited
Description: Premises at and known as nos 20/24 cromac st,belfast and…
30 January 2001
Charge over all book debts
Delivered: 20 February 2001
Status: Satisfied on 31 July 2007
Persons entitled: Northern Bank Limited
Description: All book and other debts.
30 January 2001
Floating charge
Delivered: 20 February 2001
Status: Satisfied on 31 July 2007
Persons entitled: Northern Bank Limited
Description: Undertaking and all property and assets present and future…
19 December 2000
Solicitors'undertaking
Delivered: 9 January 2001
Status: Satisfied on 31 July 2007
Persons entitled: Northern Bank Limited
Description: 10/18 cromac street belfast and 33/37 market street belfast.
30 November 2000
Solicitor's undertaking
Delivered: 13 December 2000
Status: Satisfied on 31 July 2007
Persons entitled: Northern Bank Limited
Description: The property k/a 20/24 cromac street/cromac square belfast…
12 May 2000
Mortgage debenture
Delivered: 22 May 2000
Status: Satisfied on 31 July 2007
Persons entitled: Northern Bank Limited
Description: Floral buildings 2/14 east bridge street 15 verner street…