SCARBOROUGH GROUP DEVELOPMENTS LIMITED
STIRLING SDG PROPERTY HOLDINGS LIMITED SDG (SCOTLAND) LIMITED TEESLOCH LIMITED TEESLOCH PROPERTIES LIMITED

Hellopages » Stirling » Stirling » FK9 4TU
Company number SC222340
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address LOMOND COURT, CASTLE BUSINESS PARK, STIRLING, FK9 4TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 17 August 2016 with updates; Director's details changed for Mr Simon Charles Mccabe on 30 June 2016. The most likely internet sites of SCARBOROUGH GROUP DEVELOPMENTS LIMITED are www.scarboroughgroupdevelopments.co.uk, and www.scarborough-group-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Scarborough Group Developments Limited is a Private Limited Company. The company registration number is SC222340. Scarborough Group Developments Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Scarborough Group Developments Limited is Lomond Court Castle Business Park Stirling Fk9 4tu. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary 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 BROOK, Susan Margaret has been resigned. Secretary BROWN, Stewart David has been resigned. Secretary MCBRIDE, Stephen Paul has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director BLAIN, Andrew John has been resigned. Director BROWN, Stewart David has been resigned. Director BURNLEY, John Lewis has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director DUNCAN, Andrew Raymond has been resigned. Director FINLAY, Mark James has been resigned. Director FRASER, George Gabriel has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCABE, Simon Charles has been resigned. Director MCGOUGAN, Thomas has been resigned. Director MURRAY, Alan Adams has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director TANDY, Didier Michel has been resigned. Director TRACE, Marjory Bremner has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 July 2007

Director
MCCABE, Scott Richard
Appointed Date: 26 February 2004
50 years old

Director
MCCABE, Simon Charles
Appointed Date: 10 May 2005
48 years old

Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 30 September 2008

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 26 February 2004
Appointed Date: 03 December 2003

Secretary
BROWN, Stewart David
Resigned: 18 October 2001
Appointed Date: 17 August 2001

Secretary
MCBRIDE, Stephen Paul
Resigned: 03 December 2003
Appointed Date: 18 October 2001

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2007
Appointed Date: 03 December 2003

Director
BLAIN, Andrew John
Resigned: 18 October 2001
Appointed Date: 17 August 2001
59 years old

Director
BROWN, Stewart David
Resigned: 18 October 2001
Appointed Date: 17 August 2001
52 years old

Director
BURNLEY, John Lewis
Resigned: 30 September 2008
Appointed Date: 30 March 2004
81 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 30 September 2008
Appointed Date: 18 October 2001
72 years old

Director
DUNCAN, Andrew Raymond
Resigned: 19 May 2003
Appointed Date: 23 January 2003
78 years old

Director
FINLAY, Mark James
Resigned: 26 February 2004
Appointed Date: 24 July 2002
59 years old

Director
FRASER, George Gabriel
Resigned: 23 January 2003
Appointed Date: 24 July 2002
71 years old

Director
MCBRIDE, Stephen Paul
Resigned: 30 September 2008
69 years old

Director
MCCABE, Kevin Charles
Resigned: 30 September 2008
Appointed Date: 18 October 2001
77 years old

Director
MCCABE, Simon Charles
Resigned: 10 May 2005
Appointed Date: 26 February 2004
48 years old

Director
MCGOUGAN, Thomas
Resigned: 24 July 2002
Appointed Date: 18 October 2001
76 years old

Director
MURRAY, Alan Adams
Resigned: 19 May 2003
Appointed Date: 23 January 2003
77 years old

Director
SUTHERLAND, David Fraser
Resigned: 19 May 2003
Appointed Date: 18 October 2001
76 years old

Director
TANDY, Didier Michel
Resigned: 30 September 2008
Appointed Date: 24 July 2003
66 years old

Director
TRACE, Marjory Bremner
Resigned: 23 January 2003
Appointed Date: 24 July 2002
65 years old

Persons With Significant Control

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

SCARBOROUGH GROUP DEVELOPMENTS LIMITED Events

06 Sep 2016
Full accounts made up to 29 February 2016
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
01 Jul 2016
Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
28 Jun 2016
Satisfaction of charge 28 in full
28 Jun 2016
Satisfaction of charge 16 in full
...
... and 180 more events
01 Nov 2001
New director appointed
01 Nov 2001
New director appointed
01 Nov 2001
Secretary resigned;director resigned
01 Nov 2001
Director resigned
17 Aug 2001
Incorporation

SCARBOROUGH GROUP DEVELOPMENTS LIMITED Charges

8 June 2011
Standard security
Delivered: 14 June 2011
Status: Satisfied on 2 December 2015
Persons entitled: Bank of Scotland PLC
Description: Subjects on the south side of cumbernauld road stepps…
8 June 2011
Standard security
Delivered: 14 June 2011
Status: Satisfied on 20 June 2016
Persons entitled: Bank of Scotland PLC
Description: Subjects on the south side of cumbernauld road stepps…
6 June 2011
Standard security
Delivered: 14 June 2011
Status: Satisfied on 2 December 2015
Persons entitled: Bank of Scotland PLC
Description: 7 9 11 13 15 and 17 union street and 33 35 37 39 and 41…
6 June 2011
Standard security
Delivered: 14 June 2011
Status: Satisfied on 28 June 2016
Persons entitled: Bank of Scotland PLC
Description: 7 9 11 13 15 and 17 union street and 33 35 37 39 and 41…
3 June 2011
Assignation of rents
Delivered: 3 June 2011
Status: Satisfied on 2 December 2015
Persons entitled: Bank of Scotland PLC
Description: Whole right, title and interest in and to the assigned…
3 June 2011
Assignation of rents
Delivered: 3 June 2011
Status: Satisfied on 2 December 2015
Persons entitled: Bank of Scotland PLC
Description: Whole right, title and interest in and to the assigned…
3 June 2011
Assignation of rents
Delivered: 3 June 2011
Status: Satisfied on 2 December 2015
Persons entitled: Bank of Scotland PLC
Description: Whole right, title and interest in and to the assigned…
3 June 2011
Assignation of rents
Delivered: 3 June 2011
Status: Satisfied on 2 December 2015
Persons entitled: Bank of Scotland PLC
Description: Whole right, title and interest in and to the assigned…
20 May 2011
Debenture
Delivered: 3 June 2011
Status: Satisfied on 3 June 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Debenture
Delivered: 3 June 2011
Status: Satisfied on 3 June 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Floating charge
Delivered: 3 June 2011
Status: Satisfied on 3 June 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
20 May 2011
Floating charge
Delivered: 3 June 2011
Status: Satisfied on 3 June 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
18 July 2005
Standard security
Delivered: 29 July 2005
Status: Satisfied on 2 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20.3 acres of ground at cumbernauld road, stepps, glasgow…
30 June 2004
Standard security
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3, 180 festival court, brand street, govan, glasgow.
4 February 2004
Standard security
Delivered: 5 February 2004
Status: Satisfied on 28 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7, 9, 11, 13, 15 and 17 union street and 33-37 and 39-41…
23 January 2004
Standard security
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 70 carron road, falkirk.
23 January 2004
Standard security
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1 & 2, festival court, brand street, govan, glasgow.
8 July 2002
Standard security
Delivered: 18 July 2002
Status: Satisfied on 2 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as house and grounds at stoneyfield…
19 February 2002
Standard security
Delivered: 4 March 2002
Status: Satisfied on 2 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Areas of ground on the west side of grampian road, in the…
5 February 2002
Standard security
Delivered: 22 February 2002
Status: Satisfied on 14 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 133 square yards at main…
11 January 2002
Standard security
Delivered: 21 January 2002
Status: Satisfied on 14 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 4.03 hectares or thereby lying…
11 January 2002
Standard security
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 areas of ground lying on the south of ruthvenfield road…
11 January 2002
Standard security
Delivered: 21 January 2002
Status: Satisfied on 2 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: On the south side of cumbernauld road, stepps, glasgow.
11 January 2002
Standard security
Delivered: 21 January 2002
Status: Satisfied on 10 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 133 square yards in the burgh…
11 January 2002
Standard security
Delivered: 21 January 2002
Status: Satisfied on 3 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 0.460 hectares or thereby lying…
11 January 2002
Standard security
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot or area of ground extending to 0.164 hectares or…
11 January 2002
Standard security
Delivered: 21 January 2002
Status: Satisfied on 13 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground in the city of dundee and county of angus…
11 January 2002
Standard security
Delivered: 21 January 2002
Status: Satisfied on 19 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Roughly triangular shaped piece of ground at sluggans…
11 January 2002
Standard security
Delivered: 21 January 2002
Status: Satisfied on 2 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 3.87 hectares lying on or…
13 December 2001
Bond & floating charge
Delivered: 21 December 2001
Status: Satisfied on 3 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…