Company number SC184813
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address LOMOND COURT, CASTLE BUSINESS PARK, STIRLING, FK9 4TU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are All of the property or undertaking has been released from charge SC1848130009; Registration of charge SC1848130011, created on 4 May 2017; Confirmation statement made on 14 April 2017 with updates. The most likely internet sites of SCARBOROUGH MUIR GROUP LIMITED are www.scarboroughmuirgroup.co.uk, and www.scarborough-muir-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Scarborough Muir Group Limited is a Private Limited Company.
The company registration number is SC184813. Scarborough Muir Group Limited has been working since 14 April 1998.
The present status of the company is Active. The registered address of Scarborough Muir Group Limited is Lomond Court Castle Business Park Stirling Fk9 4tu. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MARSHALL, Simon Andrew is a Director of the company. MCCABE, Simon Charles is a Director of the company. MUIR, John Wood is a Director of the company. MUIR, Ronald William is a Director of the company. Secretary DI CIACCA, Cesidio Martin has been resigned. Secretary FRASER, Leslie Murray Fraser has been resigned. Secretary MCBRIDE, Stephen Paul has been resigned. Secretary MCCABE, Sandra has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director BURNLEY, John Lewis has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director JACKSON, Mark has been resigned. Director MCALISTER, William Stephen has been resigned. Director MCCABE, Kevin Charles has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 July 2007
Resigned Directors
Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2007
Appointed Date: 16 February 2004
Director
JACKSON, Mark
Resigned: 22 September 2014
Appointed Date: 21 February 2013
52 years old
Persons With Significant Control
Scarscot Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
J W Muir Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
SCARBOROUGH MUIR GROUP LIMITED Events
17 May 2017
All of the property or undertaking has been released from charge SC1848130009
09 May 2017
Registration of charge SC1848130011, created on 4 May 2017
19 Apr 2017
Confirmation statement made on 14 April 2017 with updates
17 Nov 2016
Full accounts made up to 29 February 2016
26 Sep 2016
Appointment of Mr Simon Andrew Marshall as a director on 9 September 2016
...
... and 95 more events
04 May 1999
Return made up to 14/04/99; full list of members
-
363(353) ‐
Location of register of members address changed
03 Apr 1999
Registered office changed on 03/04/99 from: 5 renfield street 1ST floor rwf house glasgow G2 5EZ
28 May 1998
New secretary appointed
26 May 1998
Accounting reference date shortened from 30/04/99 to 28/02/99
14 Apr 1998
Incorporation
4 May 2017
Charge code SC18 4813 0011
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: An assignment of the chargor's whole right, title, interest…
17 May 2013
Charge code SC18 4813 0010
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code SC18 4813 0009
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Oil fuel depot at east tip and st. Margarets marsh rosyth…
17 May 2013
Charge code SC18 4813 0008
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Oil fuel depot at east tip and st margarets marsh rosyth…
16 May 2013
Charge code SC18 4813 0007
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
16 May 2013
Charge code SC18 4813 0006
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
16 May 2013
Charge code SC18 4813 0005
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
16 May 2013
Charge code SC18 4813 0004
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
2 March 2006
Standard security
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming rosyth europarc in the…
24 April 2002
Floating charge
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
10 August 2000
Floating charge
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…