This company is commonly known as Scarborough Group Developments Limited. The company was founded 23 years ago and was given the registration number SC222340. The firm's registered office is in GLASGOW. You can find them at C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SCARBOROUGH GROUP DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | SC222340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2001 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland, G2 2RQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Secretary | 10 July 2007 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 26 February 2004 | Active |
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Director | 01 August 2020 | Active |
16 Bradley Lane, Rufforth, York, YO23 3QJ | Secretary | 03 December 2003 | Active |
6 Moat Place, Edinburgh, EH14 1NY | Secretary | 17 August 2001 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Secretary | 18 October 2001 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 03 December 2003 | Active |
60 Murrayfield Gardens, Edinburgh, EH12 6DQ | Director | 17 August 2001 | Active |
6 Moat Place, Edinburgh, EH14 1NY | Director | 17 August 2001 | Active |
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN | Director | 30 March 2004 | Active |
45 Blairston Avenue, Bothwell, G71 8SA | Director | 18 October 2001 | Active |
Fearann-Nan-Gras, Kilmuir, North Kessock, Inverness, IV1 3ZG | Director | 23 January 2003 | Active |
4 Croft Rise, Croft Road, Holywood, BT18 0QG | Director | 24 July 2002 | Active |
7 Fairways, Altonburn Road, Nairn, IV12 5NB | Director | 24 July 2002 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Director | - | Active |
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Director | 30 July 2018 | Active |
Franklin Roosevelt 135, 1000 Brussels, Belgium, | Director | 18 October 2001 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 10 May 2005 | Active |
5 Rothesay Mews, Edinburgh, EH3 7SG | Director | 26 February 2004 | Active |
Hilcote, Bishops Road, Fortrose, IV10 8TR | Director | 18 October 2001 | Active |
3 Otterburn Park, Edinburgh, EH14 1JX | Director | 23 January 2003 | Active |
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE | Director | 18 October 2001 | Active |
9 Warrington Crescent, London, W9 1ED | Director | 24 July 2003 | Active |
1 Wellside Road, Balloch, Inverness, IV2 7GS | Director | 24 July 2002 | Active |
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Director | 30 September 2008 | Active |
Scarborough Group Limited | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ |
Nature of control | : |
|
Scarborough Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Lomond Court, The Castle Business Park, Stirling, Scotland, FK9 4TU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.