Company NameScarborough Design Limited
Company StatusDissolved
Company Number05669387
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Elaine Scarborough
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleProduct Demonstrator
Country of ResidenceEngland
Correspondence Address25 Back Lane South
Wheldrake
York
YO19 6DT
Director NameMr Gary Scarborough
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address25 Back Lane South
Wheldrake
York
YO19 6DT
Secretary NameGary Scarborough
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address25 Back Lane South
Wheldrake
York
YO19 6DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitescarboroughdesign.com

Location

Registered AddressFulford Lodge
Heslington Lane
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Gary Scarborough
75.00%
Ordinary
25 at £1Elaine Scarborough
25.00%
Ordinary

Financials

Year2014
Net Worth£5,214
Cash£34,207
Current Liabilities£53,833

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
26 September 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
26 September 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Registered office address changed from 25 Back Lane South Wheldrake York YO19 6DT to Fulford Lodge Heslington Lane York YO10 4HW on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 25 Back Lane South Wheldrake York YO19 6DT to Fulford Lodge Heslington Lane York YO10 4HW on 27 October 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 January 2011Director's details changed for Elaine Scarborough on 9 January 2011 (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Secretary's details changed for Gary Scarborough on 9 January 2011 (2 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Gary Scarborough on 9 January 2011 (2 pages)
10 January 2011Secretary's details changed for Gary Scarborough on 9 January 2011 (2 pages)
10 January 2011Secretary's details changed for Gary Scarborough on 9 January 2011 (2 pages)
10 January 2011Director's details changed for Gary Scarborough on 9 January 2011 (2 pages)
10 January 2011Director's details changed for Elaine Scarborough on 9 January 2011 (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Gary Scarborough on 9 January 2011 (2 pages)
10 January 2011Director's details changed for Elaine Scarborough on 9 January 2011 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 January 2010Director's details changed for Elaine Scarborough on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Elaine Scarborough on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Gary Scarborough on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Gary Scarborough on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Gary Scarborough on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Elaine Scarborough on 9 January 2010 (2 pages)
19 October 2009Registered office address changed from 19 Springbank Avenue, Dunnington York North Yorkshire YO19 5PZ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 19 Springbank Avenue, Dunnington York North Yorkshire YO19 5PZ on 19 October 2009 (1 page)
27 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 March 2008Return made up to 09/01/08; full list of members (4 pages)
3 March 2008Return made up to 09/01/08; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 January 2007Return made up to 09/01/07; full list of members (7 pages)
26 January 2007Return made up to 09/01/07; full list of members (7 pages)
27 January 2006Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed;new director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
9 January 2006Incorporation (16 pages)
9 January 2006Incorporation (16 pages)