logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mccabe, Simon Charles
    Development Executive born in October 1977
    Individual (138 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire, England
    Active Corporate (5 parents, 197 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    SPG (REORGANISATION) PLC - 2005-05-17
    SCARBOROUGH GROUP HOLDINGS PLC - 2007-03-02
    SCARBOROUGH (UK) LIMITED - 2009-02-18
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire, England
    Active Corporate (8 parents, 136 offsprings)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    OF - Director → CIF 0
Ceased 9
  • 1
    Mccabe, Kevin Charles
    Director born in April 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-10-19 ~ 2006-03-10
    OF - Director → CIF 0
  • 2
    Di Ciacca, Cesidio Martin
    Director born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-10-19 ~ 2006-03-10
    OF - Director → CIF 0
  • 3
    Brown, Stewart David
    Solicitor born in June 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-08-17 ~ 2001-10-19
    OF - Director → CIF 0
    Brown, Stewart David
    Solicitor
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-08-17 ~ 2001-10-19
    OF - Secretary → CIF 0
  • 4
    Russell, James Francis
    Chartered Accountant born in June 1977
    Individual
    Officer
    icon of calendar 2008-09-30 ~ 2012-03-29
    OF - Director → CIF 0
  • 5
    Bain, Andrew John
    Solicitor born in April 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2001-08-17 ~ 2001-10-19
    OF - Director → CIF 0
  • 6
    Mccabe, Simon Charles
    Development Executive born in October 1977
    Individual (138 offsprings)
    Officer
    icon of calendar 2004-02-26 ~ 2005-04-27
    OF - Director → CIF 0
  • 7
    Mcbride, Stephen Paul
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-10-19 ~ 2004-03-17
    OF - Secretary → CIF 0
  • 8
    STONEWEG CORPORATE SECRETARIAL LIMITED - now
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    CROMWELL CORPORATE SECRETARIAL LIMITED - 2025-02-04
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    icon of address93 George Street, Edinburgh
    Active Corporate (3 parents, 203 offsprings)
    Officer
    2004-02-16 ~ 2007-07-10
    PE - Secretary → CIF 0
  • 9
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-03-10 ~ 2007-07-10
    PE - Director → CIF 0
parent relation
Company in focus

SC222296 LIMITED

Previous names
TEESLAND SCOTIA LIMITED - 2002-11-29
SDG SCOTIA LIMITED - 2009-02-24
TEESLAND HIGHLAND LIMITED - 2001-08-30
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SC222296 LIMITED
    Info
    TEESLAND SCOTIA LIMITED - 2002-11-29
    SDG SCOTIA LIMITED - 2002-11-29
    TEESLAND HIGHLAND LIMITED - 2002-11-29
    Registered number SC222296
    icon of addressC/o Shepherd And Wedderburn, 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL
    PRIVATE LIMITED COMPANY incorporated on 2001-08-17 and dissolved on 2020-12-01 (19 years 3 months). The company status is Dissolved.
    CIF 0
  • SC222296 LIMITED
    S
    Registered number Sc222296
    icon of addressC/o Shepherd And Wedderburn, 1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL
    Private Limited Company in Scotland, U.K.
    CIF 1
    Private Limited Company in Scotland, Uk
    CIF 2
  • SCARBOROUGH HOLDINGS LIMITED
    S
    Registered number Sc222296
    icon of addressLomond Court, The Castle Business Park, Stirling, Scotland, FK9 4TU
    Limited Company in Scotland, U.K.
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SCARBOROUGH HOLDINGS PLC - 2006-03-21
    SCARBOROUGH HOLDINGS LIMITED - 2009-02-23
    icon of address82 St John Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    SCARLOCH LIMITED - 2004-06-15
    SDG (EDINBURGH) LIMITED - 2009-02-18
    icon of addressC/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • TEESLOCH LIMITED - 2003-05-15
    TEESLOCH PROPERTIES LIMITED - 2001-11-23
    SDG (SCOTLAND) LIMITED - 2003-12-03
    SDG PROPERTY HOLDINGS LIMITED - 2008-12-29
    icon of addressC/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.