SCRABO INVESTMENTS LIMITED
CO DOWN


Company number NI004706
Status Active
Incorporation Date 10 October 1960
Company Type Private Limited Company
Address 185 MILL STREET, NEWTOWNARDS, CO DOWN, BT23 4LN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SCRABO INVESTMENTS LIMITED are www.scraboinvestments.co.uk, and www.scrabo-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Scrabo Investments Limited is a Private Limited Company. The company registration number is NI004706. Scrabo Investments Limited has been working since 10 October 1960. The present status of the company is Active. The registered address of Scrabo Investments Limited is 185 Mill Street Newtownards Co Down Bt23 4ln. . MCGIMPSEY, Christopher is a Secretary of the company. MCGIMPSEY, Christopher David, Alderman is a Director of the company. MCGIMPSEY, Michael Henry, Councillor is a Director of the company. Secretary MCGIMPSEY, Isobel has been resigned. Director MCGIMPSEY, Isobel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCGIMPSEY, Christopher
Appointed Date: 02 February 2014



Resigned Directors

Secretary
MCGIMPSEY, Isobel
Resigned: 01 February 2014

Director
MCGIMPSEY, Isobel
Resigned: 01 February 2014
103 years old

Persons With Significant Control

Mr Christopher David Mcgimpsey
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Michael Henry Mcgimpsey
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

SCRABO INVESTMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 24 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 121 more events
10 Oct 1960
Situation of reg office

10 Oct 1960
Statement of nominal cap

10 Oct 1960
Particulars re directors

10 Oct 1960
Articles

10 Oct 1960
Memorandum

SCRABO INVESTMENTS LIMITED Charges

10 May 2012
Mortgage and charge
Delivered: 21 May 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Carrowreagh filling station 1087 upper newtownards road…
14 April 2010
Mortgage and charge
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Carrowreagh filling station, upper newtownards road…
20 October 2005
Debenture
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…
7 July 2005
Solicitors letter of undertaking
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
2 February 1994
Charge
Delivered: 4 February 1994
Status: Outstanding
Persons entitled: Texaco Limited
Description: Part of premises known as corner service station 51/55 st…
2 February 1994
Mortgage
Delivered: 4 February 1994
Status: Outstanding
Persons entitled: Texaco Limited
Description: F/H corner service station 51/55 st patricks avenue…
19 December 1991
Equitable mortagge by deposit of title deeds
Delivered: 8 January 1992
Status: Satisfied on 11 April 1994
Persons entitled: Northern Bank Limited
Description: Nos 185 and 187 mill street newtownards county down held…
19 December 1991
Equitable mortgage or charge by deposit of title deeds
Delivered: 8 January 1992
Status: Satisfied on 11 April 1994
Persons entitled: Northern Bank Limited
Description: Nos 203 and 205 mill street newtownards county down held…
30 March 1989
Mortgage
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: Texaco Limited
Description: Petrol filling station and premises thereon carrowreagh…
17 September 1986
Floating charge
Delivered: 23 September 1986
Status: Satisfied on 11 April 1994
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
17 September 1986
Charge over all book debts
Delivered: 23 September 1986
Status: Satisfied on 11 April 1994
Persons entitled: Northern Bank Limited
Description: All book and other debts.
20 January 1981
Mortgage
Delivered: 26 January 1981
Status: Satisfied on 11 April 1994
Persons entitled: Northern Bank Limited
Description: Annagh part of borough of portadown and parish of drumcree…
20 January 1966
Mortgage
Delivered: 7 February 1966
Status: Outstanding
Persons entitled: Newtownards Borough Council
Description: Parcel of ground lying to the south west side of a lane…
19 September 1964
Mortgage
Delivered: 8 October 1964
Status: Satisfied on 14 March 1968
Persons entitled: The Lady Mairi Bury
Description: Petrol filling station and dry cleaning works at tandragee…