UKBizDB.co.uk

SPC GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spc Group Limited. The company was founded 35 years ago and was given the registration number 02313562. The firm's registered office is in SCARBOROUGH. You can find them at Europa House, 20 Esplanade, Scarborough, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPC GROUP LIMITED
Company Number:02313562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1988
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Secretary10 July 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director05 July 2003Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director01 August 2020Active
18 Holbeck Avenue, Scarborough, YO11 2XQ

Secretary-Active
73 Stepney Road, Scarborough, YO12 5BT

Secretary20 January 1997Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary31 July 2000Active
20 Franklin Street, Scarborough, YO12 7JU

Secretary02 March 1998Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Secretary03 February 1998Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Secretary31 July 2000Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary01 September 2003Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Director30 September 2003Active
Windsor House 5, St Andrews Court, Leeds, LS3 1JY

Director07 December 2001Active
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN

Director11 February 1993Active
Beau Vallon, Contlaw Road,, Mill Timber,, Aberdeen,, AB1 0EJ

Director-Active
6 Southburn Road, Blanefield, Glasgow, G63 9DB

Director29 August 1997Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director22 August 1997Active
Rowan House,, 25 Barley Road, Great Chishill,, Royston,, SG8 8SB

Director-Active
The Old Vicarage, Arncliffe, Skipton, BD23 5QD

Director17 August 1997Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director03 February 1998Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director30 July 2018Active
Bastion Tower, Level 20, 5 Place Du Champs De Mars, 1050 Brussels, Belgium,

Director-Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director05 July 2003Active
2 Newdale, Usher Park Haxby, York, YO32 3LN

Director01 July 2002Active
14 Hambledon Road, London, SW18 5UB

Director29 August 1997Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director12 December 2005Active
9 Warrington Crescent, London, W9 1ED

Director30 November 2005Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Director16 November 2011Active

People with Significant Control

Seaside Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Redpath Bruce, Crown House, Glasgow, Scotland, G2 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-21Gazette

Gazette dissolved liquidation.

Download
2022-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-26Address

Change sail address company with new address.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2021-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-24Resolution

Resolution.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type full.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.