Scarmac Limited SCARBOROUGH


Scarmac started in year 2000 as Private Limited Company with registration number 04092488. The Scarmac company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Scarborough at Europa House. Postal code: YO11 2AQ. Since Thu, 25th Sep 2003 Scarmac Limited is no longer carrying the name Teesmac.

The firm has 2 directors, namely David H., Jeremy T.. Of them, Jeremy T. has been with the company the longest, being appointed on 19 October 2016 and David H. has been with the company for the least time - from 5 January 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scarmac Limited Address / Contact

Office Address Europa House
Office Address2 20 Esplanade
Town Scarborough
Post code YO11 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04092488
Date of Incorporation Fri, 13th Oct 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

David H.

Position: Director

Appointed: 05 January 2018

Jeremy T.

Position: Director

Appointed: 19 October 2016

Esplanade Director Limited

Position: Corporate Director

Appointed: 11 December 2013

Esplanade Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 February 2008

Robert W.

Position: Director

Appointed: 08 August 2017

Resigned: 05 January 2018

Stephen M.

Position: Director

Appointed: 28 February 2008

Resigned: 11 December 2013

Teesland Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 February 2004

Resigned: 28 February 2008

Paul R.

Position: Secretary

Appointed: 30 September 2003

Resigned: 17 March 2004

Susan B.

Position: Secretary

Appointed: 02 November 2001

Resigned: 30 September 2004

Stephen M.

Position: Secretary

Appointed: 06 September 2001

Resigned: 17 March 2004

Susan B.

Position: Secretary

Appointed: 31 July 2001

Resigned: 06 September 2001

Andrew B.

Position: Director

Appointed: 01 February 2001

Resigned: 08 August 2017

Sandra M.

Position: Secretary

Appointed: 13 October 2000

Resigned: 31 July 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 October 2000

Resigned: 13 October 2000

Kevin M.

Position: Director

Appointed: 13 October 2000

Resigned: 20 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2000

Resigned: 13 October 2000

Cesidio D.

Position: Director

Appointed: 13 October 2000

Resigned: 19 October 2016

Cesidio D.

Position: Secretary

Appointed: 13 October 2000

Resigned: 31 July 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Endeavour Enterprise (Doncaster) Limited from Glasgow, Scotland. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Endeavour Enterprise (Doncaster) Limited

C/O Redpath Bruce Crown House, 152 West Regent Street, Glasgow, G2 2RQ, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered U.K.
Place registered Scotland
Registration number Sc325288
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Teesmac September 25, 2003

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 4th, December 2023
Free Download (16 pages)

Company search

Advertisements