About

Registered Number: 05669387
Date of Incorporation: 09/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Fulford Lodge, Heslington Lane, York, YO10 4HW

 

Based in York, Scarborough Design Ltd was registered on 09 January 2006, it has a status of "Dissolved". The current directors of this organisation are listed as Scarborough, Elaine, Scarborough, Gary at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARBOROUGH, Elaine 09 January 2006 - 1
SCARBOROUGH, Gary 09 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 12 January 2018
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 10 November 2015
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.