Company NameScarborough Investment Company (Glasgow) Limited
DirectorsKevin Charles McCabe and John Lewis Burnley
Company StatusDissolved
Company Number03321951
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Previous NameTeesland Investment Company (Glasgow) 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
Appointed21 February 1997(same day as company formation)
RoleCompany Director
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(3 years, 5 months 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(3 years, 5 months 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(3 years, 5 months 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(6 years, 6 months after company formation)
Appointment Duration20 years, 8 months
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameHilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleAccountant
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleAccountant
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed03 February 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year after company formation)
Appointment Duration2 years, 5 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

Financials

Year2014
Net Worth£2

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)
15 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)
15 March 2004Registered office changed on 15/03/04 from: europa house 20 esplanade scarborough YO11 2AQ (1 page)
11 March 2004Return made up to 21/02/04; full list of members (8 pages)
10 March 2004Appointment of a voluntary liquidator (1 page)
10 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2004Declaration of solvency (3 pages)
2 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
12 September 2003New secretary appointed (2 pages)
1 March 2003Return made up to 21/02/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
1 March 2002Return made up to 21/02/02; full list of members (7 pages)
9 August 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
27 February 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(7 pages)
20 November 2000Accounts for a dormant company made up to 29 February 2000 (8 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (4 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
18 August 2000Company name changed teesland investment company (gla sgow) LIMITED\certificate issued on 21/08/00 (2 pages)
29 March 2000Return made up to 21/02/00; full list of members (9 pages)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1999Full accounts made up to 28 February 1999 (11 pages)
4 March 1999Return made up to 21/02/99; full list of members (8 pages)
2 November 1998Full accounts made up to 28 February 1998 (11 pages)
24 March 1998New secretary appointed (2 pages)
12 March 1998Return made up to 21/02/98; full list of members (9 pages)
3 March 1998Secretary resigned;director resigned (1 page)
24 February 1998New secretary appointed (2 pages)
21 February 1997Incorporation (23 pages)