Background WavePink WaveYellow Wave

SCARBOROUGH GROUP LIMITED (05308255)

SCARBOROUGH GROUP LIMITED (05308255) is an active UK company. incorporated on 8 December 2004. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCARBOROUGH GROUP LIMITED has been registered for 21 years. Current directors include MCCABE, Kevin Charles, MCCABE, Scott Richard, MCCABE, Simon Charles and 1 others.

Company Number
05308255
Status
active
Type
ltd
Incorporated
8 December 2004
Age
21 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCABE, Kevin Charles, MCCABE, Scott Richard, MCCABE, Simon Charles, ESPLANADE DIRECTOR LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH GROUP LIMITED

SCARBOROUGH GROUP LIMITED is an active company incorporated on 8 December 2004 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCARBOROUGH GROUP LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05308255

LTD Company

Age

21 Years

Incorporated 8 December 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

GEORGE STREET (NO.2) LIMITED
From: 8 December 2004To: 17 May 2005
Contact
Address

Unit A Podium Thorpe Park View Leeds, LS15 8GH,

Previous Addresses

Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 8 December 2004To: 13 January 2026
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 10
Director Joined
Nov 11
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Owner Exit
Mar 18
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 10 Jul 2007

MCCABE, Kevin Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born April 1948
Director
Appointed 02 Mar 2006

MCCABE, Scott Richard

Active
20 Esplanade, ScarboroughYO11 2AQ
Born May 1975
Director
Appointed 02 Mar 2006

MCCABE, Simon Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 02 Mar 2006

ESPLANADE DIRECTOR LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 16 Nov 2011

BROWN, Stewart David

Resigned
48 West Croft, RathoEH28 8PB
Secretary
Appointed 08 Dec 2004
Resigned 23 Feb 2005

TEESLAND SECRETARIAL SERVICES LIMITED

Resigned
93 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 23 Feb 2005
Resigned 10 Jul 2007

BROWN, Stewart David

Resigned
48 West Croft, RathoEH28 8PB
Born June 1973
Director
Appointed 08 Dec 2004
Resigned 23 Feb 2005

FOWLIE, Frank Alexander

Resigned
14/4 Hermand Crescent, EdinburghEH11 1LP
Born May 1976
Director
Appointed 08 Dec 2004
Resigned 23 Feb 2005

RICHARDSON, Paul

Resigned
Esplanade, ScarboroughYO11 2AQ
Born May 1964
Director
Appointed 10 Sept 2007
Resigned 10 Nov 2010

EUROPA DIRECTOR LIMITED

Resigned
Europa House, ScarboroughYO11 2AQ
Corporate director
Appointed 23 Feb 2005
Resigned 02 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2025
Crown House, GlasgowG2 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2018
Ceased 04 Dec 2025
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

120

Move Registers To Sail Company With New Address
19 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Corporate Director Company With Name
17 November 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Resolution
7 June 2011
RESOLUTIONSResolutions
Legacy
26 May 2011
MG01MG01
Legacy
26 May 2011
MG01MG01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Legacy
30 December 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Statement Of Companys Objects
3 December 2010
CC04CC04
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Memorandum Articles
16 November 2010
MEM/ARTSMEM/ARTS
Resolution
16 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
10 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Legacy
12 May 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
31 December 2007
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288cChange of Particulars
Legacy
12 January 2007
288cChange of Particulars
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Group
29 December 2006
AAAnnual Accounts
Legacy
21 November 2006
288cChange of Particulars
Legacy
13 October 2006
288cChange of Particulars
Legacy
27 June 2006
88(3)88(3)
Legacy
27 June 2006
88(2)R88(2)R
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
123Notice of Increase in Nominal Capital
Legacy
12 May 2006
288cChange of Particulars
Legacy
7 April 2006
288cChange of Particulars
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Group
18 January 2006
AAAnnual Accounts
Legacy
18 January 2006
225Change of Accounting Reference Date
Statement Of Affairs
29 September 2005
SASA
Legacy
29 September 2005
88(2)R88(2)R
Statement Of Affairs
29 September 2005
SASA
Legacy
29 September 2005
88(2)R88(2)R
Statement Of Affairs
29 September 2005
SASA
Legacy
29 September 2005
88(2)R88(2)R
Statement Of Affairs
29 September 2005
SASA
Legacy
29 September 2005
88(2)R88(2)R
Certificate Change Of Name Company
17 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
123Notice of Increase in Nominal Capital
Resolution
22 March 2005
RESOLUTIONSResolutions
Incorporation Company
8 December 2004
NEWINCIncorporation