SCRABO DEVELOPMENTS LIMITED
NEWTOWNARDS


Company number NI010421
Status Active
Incorporation Date 11 November 1974
Company Type Private Limited Company
Address PRIOR MCMAHON, 104-108 FRANCES STREET, NEWTOWNARDS, BT23 7DY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Stephen Richard Hollinger as a director on 28 February 2017; Accounts for a small company made up to 31 March 2016; Appointment of Mr William Mcgimpsey Hollinger as a director on 16 January 2017. The most likely internet sites of SCRABO DEVELOPMENTS LIMITED are www.scrabodevelopments.co.uk, and www.scrabo-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Scrabo Developments Limited is a Private Limited Company. The company registration number is NI010421. Scrabo Developments Limited has been working since 11 November 1974. The present status of the company is Active. The registered address of Scrabo Developments Limited is Prior Mcmahon 104 108 Frances Street Newtownards Bt23 7dy. . HOLLINGER, Jill A is a Secretary of the company. HOLLINGER, Jill Angela is a Director of the company. HOLLINGER, William Mcgimpsey is a Director of the company. Director HOLLINGER, Stephen Richard has been resigned. Director MC GIMPSEY HOLLINGER, William has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HOLLINGER, Jill A
Appointed Date: 11 November 1974

Director
HOLLINGER, Jill Angela
Appointed Date: 11 November 1974
86 years old

Director
HOLLINGER, William Mcgimpsey
Appointed Date: 16 January 2017
88 years old

Resigned Directors

Director
HOLLINGER, Stephen Richard
Resigned: 28 February 2017
Appointed Date: 01 June 2016
53 years old

Director
MC GIMPSEY HOLLINGER, William
Resigned: 04 October 2016
Appointed Date: 11 November 1974
88 years old

Persons With Significant Control

Mr Stephen Richard Hollinger
Notified on: 1 June 2016
53 years old
Nature of control: Has significant influence or control

SCRABO DEVELOPMENTS LIMITED Events

01 Mar 2017
Termination of appointment of Stephen Richard Hollinger as a director on 28 February 2017
18 Jan 2017
Accounts for a small company made up to 31 March 2016
16 Jan 2017
Appointment of Mr William Mcgimpsey Hollinger as a director on 16 January 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Termination of appointment of William Mc Gimpsey Hollinger as a director on 4 October 2016
...
... and 122 more events
11 Nov 1974
Decl on compl on incorp
11 Nov 1974
Articles

11 Nov 1974
Memorandum

11 Nov 1974
Situation of reg office

11 Nov 1974
Statement of nominal cap

SCRABO DEVELOPMENTS LIMITED Charges

20 November 2015
Charge code NI01 0421 0019
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 1.Car park adjacent to the former kiltonga leisure centre…
21 October 2011
Charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Kiltonga leisure centre, milecross, belfast road…
20 June 2011
Legal charge
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Land comprised in folio DN170835 county down being situate…
12 March 2010
Mortgage
Delivered: 30 March 2010
Status: Satisfied on 10 November 2011
Persons entitled: William Robert Martin Mcavoy
Description: Field at newtownards road greyabbey county down.
20 December 2009
Mortgage
Delivered: 4 January 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands and premises situate at and known as "the market…
15 February 2007
Solicitors letter of undertaking
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Kiltonga leisure…
11 May 2006
Solicitors letter of undertaking
Delivered: 22 May 2006
Status: Satisfied on 21 September 2010
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Old brewery court, 31…
16 July 2003
Mortgage or charge
Delivered: 21 July 2003
Status: Satisfied on 19 December 2007
Persons entitled: 14-18 Great Victoria Anglo Irish Bank
Description: All monies legal charge see doc 82 for further details.
11 July 2003
Mortgage or charge
Delivered: 21 July 2003
Status: Satisfied on 19 December 2007
Persons entitled: 14-18 Great Victoria Anglo Irish Bank
Description: All monies debenture see doc 81 for further details.
11 July 2003
Mortgage or charge
Delivered: 16 July 2003
Status: Satisfied on 25 July 2005
Persons entitled: Anglo Irish Bank Dublin 2 18-21 Stephen Court
Description: Solicitor's undertaking - all monies premises situate at…
9 November 1999
Mortgage or charge
Delivered: 16 November 1999
Status: Satisfied on 16 June 2015
Persons entitled: Northern Bank LTD
Description: All monies.solicitors' undertaking "browns farm"…
29 April 1995
Mortgage or charge
Delivered: 9 May 1995
Status: Satisfied on 19 December 2007
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate and known as "the…
16 August 1993
Mortgage or charge
Delivered: 24 August 1993
Status: Satisfied on 31 October 1996
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable assignment all monies that may be…
12 August 1992
Mortgage or charge
Delivered: 24 August 1992
Status: Satisfied on 31 January 1996
Persons entitled: Lombard & Ulster
Description: All monies, legal mortgage the companys premises on the…
7 November 1991
Mortgage or charge
Delivered: 21 November 1991
Status: Satisfied on 25 April 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands comprised in folios dn 3330 and…
2 February 1990
Mortgage or charge
Delivered: 7 February 1990
Status: Satisfied on 16 June 2015
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate on the north side of…
2 February 1990
Mortgage or charge
Delivered: 7 February 1990
Status: Satisfied on 19 December 2007
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises known as "the market place"…
2 February 1990
Mortgage or charge
Delivered: 7 February 1990
Status: Satisfied on 25 April 1996
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
2 February 1990
Mortgage or charge
Delivered: 7 February 1990
Status: Satisfied on 25 April 1996
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…