Scarduke Limited EDINBURGH


Scarduke Limited was officially closed on 2022-07-19. Scarduke was a private limited company that was situated at C/O Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD. This company (formally started on 2002-06-17) was run by 2 directors.
Director Scott M. who was appointed on 15 January 2021.
Director Jeremy T. who was appointed on 21 August 2020.

The company was officially classified as "activities of other holding companies n.e.c." (64209). According to the CH data, there was a name change on 2005-10-11 and their previous name was Coleridge (no.10). The latest confirmation statement was filed on 2020-06-17 and last time the accounts were filed was on 28 February 2019. 2016-06-17 was the date of the most recent annual return.

Scarduke Limited Address / Contact

Office Address C/o Mazars Llp Apex 2
Office Address2 97 Haymarket Terrace
Town Edinburgh
Post code EH12 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC232824
Date of Incorporation Mon, 17th Jun 2002
Date of Dissolution Tue, 19th Jul 2022
Industry Activities of other holding companies n.e.c.
End of financial Year 28th February
Company age 20 years old
Account next due date Sun, 28th Feb 2021
Account last made up date Thu, 28th Feb 2019
Next confirmation statement due date Thu, 1st Jul 2021
Last confirmation statement dated Wed, 17th Jun 2020

Company staff

Scott M.

Position: Director

Appointed: 15 January 2021

Jeremy T.

Position: Director

Appointed: 21 August 2020

Esplanade Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 September 2007

Kevin M.

Position: Director

Appointed: 30 July 2018

Resigned: 21 August 2020

Simon M.

Position: Director

Appointed: 30 September 2008

Resigned: 15 January 2021

Esplanade Director Limited

Position: Corporate Director

Appointed: 11 September 2007

Resigned: 21 August 2020

Europa Director Limited

Position: Corporate Director

Appointed: 08 December 2004

Resigned: 11 September 2007

Teesland Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 2003

Resigned: 11 September 2007

Ian R.

Position: Director

Appointed: 18 June 2002

Resigned: 06 January 2004

Paul R.

Position: Secretary

Appointed: 18 June 2002

Resigned: 08 March 2004

Cesidio D.

Position: Director

Appointed: 18 June 2002

Resigned: 27 November 2004

Kevin M.

Position: Director

Appointed: 18 June 2002

Resigned: 08 December 2004

Didier T.

Position: Director

Appointed: 18 June 2002

Resigned: 08 December 2004

Stephen G.

Position: Secretary

Appointed: 17 June 2002

Resigned: 18 June 2002

Stephen G.

Position: Director

Appointed: 17 June 2002

Resigned: 18 June 2002

Jessica A.

Position: Director

Appointed: 17 June 2002

Resigned: 18 June 2002

People with significant control

Scarborough Group Limited

Europa House 20 Esplanade, Scarborough, YO11 2AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 5308255
Notified on 10 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scarborough Property Holdings Limited

Europa House 20 Esplanade, Scarborough, YO11 2AQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered England & Wales
Registration number 4515443
Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Coleridge (no.10) October 11, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD. Change occurred on February 24, 2021. Company's previous address: C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland.
filed on: 24th, February 2021
Free Download (2 pages)

Company search