UKBizDB.co.uk

SCRABO ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scrabo Energy Limited. The company was founded 12 years ago and was given the registration number NI608806. The firm's registered office is in NEWTOWNARDS. You can find them at 36 Holywood Road, Killarn, Newtownards, Co. Down. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SCRABO ENERGY LIMITED
Company Number:NI608806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2011
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:36 Holywood Road, Killarn, Newtownards, Co. Down, BT23 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Patricks Street, Draperstown, Magherafelt, Northern Ireland, BT45 7AL

Director18 June 2021Active
2, St. Patricks Street, Draperstown, Magherafelt, Northern Ireland, BT45 7AL

Director18 June 2021Active
36, Holywood Road, Killarn, Newtownards, United Kingdom, BT23 4TQ

Secretary30 August 2011Active
36, Holywood Road, Killarn, Newtownards, United Kingdom, BT23 4TQ

Director30 August 2011Active
36, Holywood Road, Killarn, Newtownards, United Kingdom, BT23 4TQ

Director30 August 2011Active

People with Significant Control

Heron Bros. Energy Limited
Notified on:23 May 2023
Status:Active
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Isle Of Man, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Hht Management Limited
Notified on:18 June 2021
Status:Active
Country of residence:Northern Ireland
Address:2, St. Patricks Street, Magherafelt, Northern Ireland, BT45 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Hugh Mcneill
Notified on:30 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:Northern Ireland
Address:2, St. Patricks Street, Magherafelt, Northern Ireland, BT45 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Roberta Mcneill
Notified on:30 June 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Northern Ireland
Address:2, St. Patricks Street, Magherafelt, Northern Ireland, BT45 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type small.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Change account reference date company previous extended.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Address

Change registered office address company with date old address new address.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.