Advanced company searchLink opens in new window

SCRABO DISABILITY SOLUTIONS LIMITED

Company number NI068678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
19 Jan 2015 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
19 Jan 2015 AD01 Registered office address changed from Unit 21a Enterprise Road Bangor Down BT19 7TA to 1 May Avenue Bangor County Down BT20 4JT on 19 January 2015
26 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
10 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 10,000
10 May 2013 TM01 Termination of appointment of Steven Garland as a director
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Jun 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
13 Dec 2011 AR01 Annual return made up to 1 April 2009 with full list of shareholders
04 Nov 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Mr Steven Christopher Garland on 1 April 2011
04 Nov 2011 AR01 Annual return made up to 1 April 2010 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Mr Steven Christopher Garland on 1 April 2010
28 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
28 Jul 2011 AA Total exemption small company accounts made up to 30 November 2009
23 Feb 2011 AD01 Registered office address changed from , 22D Crawfordsburn Road, Newtownards, Co Down, BT23 4EA on 23 February 2011
24 Nov 2010 CERTNM Company name changed scrabo bathing care LTD\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
24 Nov 2010 CONNOT Change of name notice
26 Aug 2010 AP01 Appointment of Mr Steven Christopher Garland as a director
22 Feb 2010 AA Accounts for a dormant company made up to 30 November 2008
22 Feb 2010 AA01 Current accounting period shortened from 30 April 2009 to 30 November 2008
17 Feb 2010 TM02 Termination of appointment of Michael Wallace as a secretary
17 Feb 2010 AP03 Appointment of Alan Mccready Wallace as a secretary