About

Registered Number: 04864239
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 17 Burnville Road, Sunderland, Tyne & Wear, SR4 7LY

 

Established in 2003, Scrafton Developments Ltd has its registered office in Tyne & Wear, it has a status of "Active". There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Angela Melanie 29 August 2003 - 1
SCOTT, Graham Joseph 29 August 2003 - 1
BARCLAY, Margaret 30 July 2013 19 December 2014 1
BARCLAY, Steven William 29 August 2003 22 May 2013 1

Filing History

Document Type Date
PSC04 - N/A 20 July 2020
CH01 - Change of particulars for director 20 July 2020
AA - Annual Accounts 24 February 2020
DISS40 - Notice of striking-off action discontinued 30 October 2019
CS01 - N/A 29 October 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 06 February 2015
TM01 - Termination of appointment of director 15 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 15 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 23 September 2005
395 - Particulars of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 08 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 23 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
225 - Change of Accounting Reference Date 06 September 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 August 2007 Outstanding

N/A

Mortgage 06 April 2005 Outstanding

N/A

Debenture 04 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.