Company NameScarborough Development Company (Ascot) Limited
DirectorsKevin Charles McCabe and John Lewis Burnley
Company StatusDissolved
Company Number02525018
CategoryPrivate Limited Company
Incorporation Date24 July 1990(33 years, 9 months ago)
Previous NameTeesland Development Company (Ascot) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleProperty Developer
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(10 years after company formation)
Appointment Duration23 years, 9 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusCurrent
Appointed31 July 2000(10 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusCurrent
Appointed31 July 2000(10 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 2003(13 years, 1 month after company formation)
Appointment Duration20 years, 8 months
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameGordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address4 Melville Street
Edinburgh
EH3 7NZ
Scotland
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Secretary NameMrs Alana Parker
NationalityBritish
StatusResigned
Appointed20 January 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address148 Longwestgate
Scarborough
North Yorkshire
YO11 1RG
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed26 May 2000(9 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 January 2006Dissolved (1 page)
12 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page)
18 March 2004Registered office changed on 18/03/04 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
12 March 2004Declaration of solvency (3 pages)
12 March 2004Appointment of a voluntary liquidator (1 page)
12 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
12 September 2003New secretary appointed (2 pages)
31 July 2003Return made up to 24/07/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
7 September 2001Return made up to 24/07/01; full list of members (7 pages)
9 August 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
3 January 2001Full accounts made up to 29 February 2000 (9 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (4 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
21 August 2000Company name changed teesland development company (as cot) LIMITED\certificate issued on 22/08/00 (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Full accounts made up to 28 February 1999 (9 pages)
3 August 1999Return made up to 24/07/99; full list of members (10 pages)
23 September 1998Full accounts made up to 28 February 1998 (9 pages)
25 August 1998Return made up to 24/07/98; full list of members (10 pages)
20 August 1998Director's particulars changed (1 page)
7 August 1998New director appointed (2 pages)
6 March 1998Secretary's particulars changed (1 page)
8 January 1998Full accounts made up to 28 February 1997 (9 pages)
3 September 1997Return made up to 24/07/97; full list of members (9 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary's particulars changed (1 page)
11 March 1997Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
5 February 1997New secretary appointed (2 pages)
27 August 1996Return made up to 24/07/96; full list of members (9 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
1 September 1995Return made up to 24/07/95; change of members (12 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)