SCRAFTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Registered office address changed from 17 Burnville Road Sunderland Tyne & Wear SR4 7LY to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-04-11

View Document

11/04/2311 April 2023 Declaration of solvency

View Document

11/04/2311 April 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Resolutions

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Satisfaction of charge 1 in full

View Document

18/02/2218 February 2022 Satisfaction of charge 3 in full

View Document

18/02/2218 February 2022 Satisfaction of charge 2 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH SCOTT / 05/06/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH SCOTT / 05/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/08/1513 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET BARCLAY

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS MARGARET BARCLAY

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BARCLAY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM BARCLAY / 12/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOSEPH SCOTT / 12/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MELANIE GIBSON / 12/08/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MELANIE GIBSON / 12/08/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 12-13 HAY STREET SUNDERLAND SR5 1BG

View Document

23/11/0423 November 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04

View Document

06/09/036 September 2003 S80A AUTH TO ALLOT SEC 29/08/03

View Document

06/09/036 September 2003 S386 DISP APP AUDS 29/08/03

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 SECRETARY RESIGNED

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company