SCRABO DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from Prior Mcmahon 104-108 Frances Street Newtownards BT23 7DY to 1 Lanyon Quay Belfast BT1 3LG on 2025-03-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Satisfaction of charge 17 in full

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Notice of completion of voluntary arrangement

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/10/218 October 2021 Satisfaction of charge 15 in full

View Document

01/07/211 July 2021 Satisfaction of charge 18 in full

View Document

18/06/2118 June 2021 Satisfaction of charge 14 in full

View Document

18/06/2118 June 2021 Part of the property or undertaking has been released from charge NI0104210019

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 SECRETARY APPOINTED MR WILLIAM MCGIMPSEY HOLLINGER

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY JILL HOLLINGER

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR JILL HOLLINGER

View Document

10/08/2010 August 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGER

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 ADOPT ARTICLES 13/12/2017

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR STEPHEN RICHARD HOLLINGER

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGER

View Document

18/01/1718 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR WILLIAM MCGIMPSEY HOLLINGER

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MC GIMPSEY HOLLINGER

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR STEPHEN RICHARD HOLLINGER

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0104210019

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MC GIMPSEY HOLLINGER / 17/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

04/03/104 March 2010 31/12/09 NO CHANGES

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/01/104 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

12/02/0912 February 2009 31/03/08 ANNUAL ACCTS

View Document

29/01/0929 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

03/04/083 April 2008 31/03/07 ANNUAL ACCTS

View Document

02/02/082 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

22/01/0822 January 2008 MORTGAGE SATISFACTION

View Document

22/01/0822 January 2008 MORTGAGE SATISFACTION

View Document

22/01/0822 January 2008 MORTGAGE SATISFACTION

View Document

22/01/0822 January 2008 MORTGAGE SATISFACTION

View Document

22/02/0722 February 2007 PARS RE MORTAGE

View Document

05/02/075 February 2007 31/03/06 ANNUAL ACCTS

View Document

15/01/0715 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

22/05/0622 May 2006 PARS RE MORTAGE

View Document

21/02/0621 February 2006 31/03/05 ANNUAL ACCTS

View Document

21/01/0621 January 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

11/08/0511 August 2005 MORTGAGE SATISFACTION

View Document

25/01/0525 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

25/01/0525 January 2005 31/03/04 ANNUAL ACCTS

View Document

08/02/048 February 2004 31/03/03 ANNUAL ACCTS

View Document

02/02/042 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

21/07/0321 July 2003 PARS RE MORTAGE

View Document

21/07/0321 July 2003 PARS RE MORTAGE

View Document

16/07/0316 July 2003 PARS RE MORTAGE

View Document

06/02/036 February 2003 31/03/02 ANNUAL ACCTS

View Document

16/01/0316 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

30/01/0230 January 2002 31/03/01 ANNUAL ACCTS

View Document

10/01/0210 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

26/01/0126 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

20/01/0120 January 2001 31/03/00 ANNUAL ACCTS

View Document

23/01/0023 January 2000 31/03/99 ANNUAL ACCTS

View Document

11/01/0011 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

09/01/009 January 2000 CHANGE IN SIT REG ADD

View Document

16/11/9916 November 1999 PARS RE MORTAGE

View Document

30/01/9930 January 1999 31/03/98 ANNUAL ACCTS

View Document

09/01/999 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

07/02/987 February 1998 31/03/97 ANNUAL ACCTS

View Document

16/01/9816 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

15/04/9715 April 1997 UPDATED MEM AND ARTS

View Document

28/03/9728 March 1997 CERT CHANGE

View Document

28/03/9728 March 1997 RESOLUTION TO CHANGE NAME

View Document

09/02/979 February 1997 31/03/96 ANNUAL ACCTS

View Document

10/01/9710 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

08/11/968 November 1996 MORTGAGE SATISFACTION

View Document

04/07/964 July 1996 UPDATED MEM AND ARTS

View Document

07/06/967 June 1996 RESOLUTION TO CHANGE NAME

View Document

10/05/9610 May 1996 MORTGAGE SATISFACTION

View Document

10/05/9610 May 1996 MORTGAGE SATISFACTION

View Document

10/05/9610 May 1996 MORTGAGE SATISFACTION

View Document

15/02/9615 February 1996 MORTGAGE SATISFACTION

View Document

12/01/9612 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

12/10/9512 October 1995 31/03/95 ANNUAL ACCTS

View Document

09/05/959 May 1995 PARS RE MORTAGE

View Document

06/02/956 February 1995 31/03/94 ANNUAL ACCTS

View Document

05/01/955 January 1995 CHANGE IN SIT REG ADD

View Document

05/01/955 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

26/02/9426 February 1994 31/03/93 ANNUAL ACCTS

View Document

19/01/9419 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

24/08/9324 August 1993 PARS RE MORTAGE

View Document

19/05/9319 May 1993 31/12/92 ANNUAL ACCTS

View Document

22/01/9322 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

24/08/9224 August 1992 PARS RE MORTAGE

View Document

22/02/9222 February 1992 31/03/91 ANNUAL ACCTS

View Document

20/01/9220 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

21/11/9121 November 1991 PARS RE MORTAGE

View Document

10/01/9110 January 1991 31/12/90 ANNUAL RETURN

View Document

07/01/917 January 1991 31/03/90 ANNUAL ACCTS

View Document

12/05/9012 May 1990 31/03/89 ANNUAL ACCTS

View Document

07/02/907 February 1990 PARS RE MORTAGE

View Document

07/02/907 February 1990 PARS RE MORTAGE

View Document

07/02/907 February 1990 PARS RE MORTAGE

View Document

07/02/907 February 1990 PARS RE MORTAGE

View Document

22/01/9022 January 1990 29/12/89 ANNUAL RETURN

View Document

05/07/895 July 1989 UPDATED MEM AND ARTS

View Document

05/07/895 July 1989 SPECIAL/EXTRA RESOLUTION

View Document

23/03/8923 March 1989 31/03/88 ANNUAL ACCTS

View Document

23/01/8923 January 1989 30/12/88 ANNUAL RETURN

View Document

03/02/883 February 1988 31/03/87 ANNUAL ACCTS

View Document

08/01/888 January 1988 04/12/87 ANNUAL RETURN

View Document

26/02/8726 February 1987 31/03/86 ANNUAL ACCTS

View Document

14/02/8714 February 1987 31/12/86 ANNUAL RETURN

View Document

05/02/865 February 1986 31/12/85 ANNUAL RETURN

View Document

05/02/865 February 1986 31/03/85 ANNUAL ACCTS

View Document

09/03/859 March 1985 ANNUAL RETURN

View Document

05/03/855 March 1985 31/03/84 ANNUAL ACCTS

View Document

19/09/8419 September 1984 RESOLUTION TO CHANGE NAME

View Document

02/11/832 November 1983 LIQ NOTICE OF RESIGNATION

View Document

22/12/8222 December 1982 31/12/82 ANNUAL RETURN

View Document

29/06/8229 June 1982 NOTICE OF ARD

View Document

02/02/822 February 1982 31/12/81 ANNUAL RETURN

View Document

05/12/805 December 1980 31/12/80 ANNUAL RETURN

View Document

13/02/8013 February 1980 31/12/79 ANNUAL RETURN

View Document

30/10/7930 October 1979 31/12/78 ANNUAL RETURN

View Document

09/01/789 January 1978 RETURN OF ALLOTS (CASH)

View Document

04/10/774 October 1977 31/12/77 ANNUAL RETURN

View Document

20/07/7620 July 1976 31/12/76 ANNUAL RETURN

View Document

19/12/7419 December 1974 RETURN OF ALLOTS (CASH)

View Document

13/12/7413 December 1974 PARTICULARS RE DIRECTORS

View Document

13/12/7413 December 1974 PARTICULARS RE DIRECTORS

View Document

11/11/7411 November 1974 SITUATION OF REG OFFICE

View Document

11/11/7411 November 1974 STATEMENT OF NOMINAL CAP

View Document

11/11/7411 November 1974 ARTICLES

View Document

11/11/7411 November 1974 MEMORANDUM

View Document

11/11/7411 November 1974 DECL ON COMPL ON INCORP

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company