Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Scarlet (N.I.) Limited
Scarlet (N.I.) Limited is a dissolved company incorporated on 22 August 2002 with the registered office located in Bangor, County Down. Scarlet (N.I.) Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 August 2015
(10 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI043966
Private limited company
Northern Ireland Company
Age
23 years
Incorporated
22 August 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Scarlet (N.I.) Limited
Contact
Update Details
Address
1 May Avenue
Bangor
County Down
BT20 4JT
Same address for the past
10 years
Companies in BT20 4JT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
9
Controllers (PSC)
-
James Paul O'Prey
Director • Property Developer • British • Lives in Northern Ireland • Born in Nov 1958
Mrs ANN Mary O'Prey
Director • British • Lives in Northern Ireland • Born in Jul 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
O'Prey Developments Limited
Mrs ANN Mary O'Prey and are mutual people.
Active
Berobe Ltd
James Paul O'Prey is a mutual person.
Active
Coulters Hill Residents Ltd
James Paul O'Prey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Aug 2013
For period
31 Aug
⟶
31 Aug 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£212.69K
Decreased by £63.96K (-23%)
Total Liabilities
-£2.11M
Decreased by £61.74K (-3%)
Net Assets
-£1.9M
Decreased by £2.22K (0%)
Debt Ratio (%)
992%
Increased by 206.95% (+26%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 21 Aug 2015
Voluntary Gazette Notice
10 Years Ago on 1 May 2015
Application To Strike Off
10 Years Ago on 21 Apr 2015
Registered Address Changed
10 Years Ago on 12 Nov 2014
Confirmation Submitted
10 Years Ago on 12 Nov 2014
Small Accounts Submitted
11 Years Ago on 3 Jun 2014
David Lawrence Neill Resigned
11 Years Ago on 21 Mar 2014
David Lawrence Neill Resigned
11 Years Ago on 21 Mar 2014
Moira Margaret Elizabeth Neill Resigned
11 Years Ago on 21 Mar 2014
Confirmation Submitted
12 Years Ago on 25 Sep 2013
Get Alerts
Get Credit Report
Discover Scarlet (N.I.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Aug 2015
First Gazette notice for voluntary strike-off
Submitted on 1 May 2015
Application to strike the company off the register
Submitted on 21 Apr 2015
Annual return made up to 22 August 2014 with full list of shareholders
Submitted on 12 Nov 2014
Termination of appointment of Moira Margaret Elizabeth Neill as a director on 21 March 2014
Submitted on 12 Nov 2014
Termination of appointment of David Lawrence Neill as a director on 21 March 2014
Submitted on 12 Nov 2014
Registered office address changed from 3 Cove Avenue Groomsport Bangor BT19 6HX to 1 May Avenue Bangor County Down BT20 4JT on 12 November 2014
Submitted on 12 Nov 2014
Termination of appointment of David Lawrence Neill as a secretary on 21 March 2014
Submitted on 12 Nov 2014
Total exemption small company accounts made up to 31 August 2013
Submitted on 3 Jun 2014
Annual return made up to 22 August 2013 with full list of shareholders
Submitted on 25 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs