Background WavePink WaveYellow Wave

SCARBOROUGH GROUP INTERNATIONAL LIMITED (SC319817)

SCARBOROUGH GROUP INTERNATIONAL LIMITED (SC319817) is an active UK company. incorporated on 28 March 2007. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCARBOROUGH GROUP INTERNATIONAL LIMITED has been registered for 18 years.

Company Number
SC319817
Status
active
Type
ltd
Incorporated
28 March 2007
Age
18 years
Address
C/O Pinsent Masons, Aberdeen, AB15 4YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH GROUP INTERNATIONAL LIMITED

SCARBOROUGH GROUP INTERNATIONAL LIMITED is an active company incorporated on 28 March 2007 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCARBOROUGH GROUP INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

SC319817

LTD Company

Age

18 Years

Incorporated 28 March 2007

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 28 November 2025 (4 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

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

SCARBOROUGH GROUP HOLDINGS LIMITED
From: 24 October 2007To: 19 June 2008
SIDEWINDER 2 LIMITED
From: 28 March 2007To: 24 October 2007
Contact
Address

C/O Pinsent Masons 13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 4 July 2019To: 1 September 2020
Lomond Court Castle Business Park Stirling FK9 4TU
From: 5 February 2015To: 4 July 2019
93 George Street Edinburgh EH2 3ES
From: 15 March 2010To: 5 February 2015
4a Melville Street Edinburgh EH3 7NS
From: 28 March 2007To: 15 March 2010
Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Mar 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Jun 16
Owner Exit
May 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Group
2 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Statement Of Companys Objects
7 March 2012
CC04CC04
Resolution
7 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Legacy
2 February 2011
MG03sMG03s
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Legacy
17 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
3 April 2009
410(Scot)410(Scot)
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
26 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2008
288cChange of Particulars
Legacy
12 May 2008
288cChange of Particulars
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
363aAnnual Return
Legacy
4 April 2008
363aAnnual Return
Legacy
17 March 2008
287Change of Registered Office
Statement Of Affairs
14 March 2008
SASA
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
14 March 2008
MEM/ARTSMEM/ARTS
Resolution
14 March 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
88(2)R88(2)R
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
123Notice of Increase in Nominal Capital
Legacy
16 May 2007
288cChange of Particulars
Legacy
19 April 2007
225Change of Accounting Reference Date
Incorporation Company
28 March 2007
NEWINCIncorporation