SCRAFTON DEVELOPMENTS LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Sunderland » SR4 7LY

Company number 04864239
Status Active
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address 17 BURNVILLE ROAD, SUNDERLAND, TYNE & WEAR, SR4 7LY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SCRAFTON DEVELOPMENTS LIMITED are www.scraftondevelopments.co.uk, and www.scrafton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Scrafton Developments Limited is a Private Limited Company. The company registration number is 04864239. Scrafton Developments Limited has been working since 12 August 2003. The present status of the company is Active. The registered address of Scrafton Developments Limited is 17 Burnville Road Sunderland Tyne Wear Sr4 7ly. . GIBSON, Angela Melanie is a Secretary of the company. GIBSON, Angela Melanie is a Director of the company. SCOTT, Graham Joseph is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Director BARCLAY, Margaret has been resigned. Director BARCLAY, Steven William has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIBSON, Angela Melanie
Appointed Date: 29 August 2003

Director
GIBSON, Angela Melanie
Appointed Date: 29 August 2003
53 years old

Director
SCOTT, Graham Joseph
Appointed Date: 29 August 2003
55 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 29 August 2003
Appointed Date: 12 August 2003

Director
BARCLAY, Margaret
Resigned: 19 December 2014
Appointed Date: 30 July 2013
74 years old

Director
BARCLAY, Steven William
Resigned: 22 May 2013
Appointed Date: 29 August 2003
74 years old

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 29 August 2003
Appointed Date: 12 August 2003

Persons With Significant Control

Mr Graham Joseph Scott
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Melanie Gibson
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCRAFTON DEVELOPMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Aug 2016
Confirmation statement made on 12 August 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000

06 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 41 more events
06 Sep 2003
Director resigned
06 Sep 2003
Secretary resigned
06 Sep 2003
New secretary appointed;new director appointed
06 Sep 2003
Accounting reference date shortened from 31/08/04 to 31/05/04
12 Aug 2003
Incorporation

SCRAFTON DEVELOPMENTS LIMITED Charges

3 August 2007
Mortgage
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 sandringham road sunderland tyne & wear t/n DU44779…
6 April 2005
Mortgage
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 burnville road sunderland t/no…
4 March 2005
Debenture
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…