General information

Name:

Scrafton Ltd

Office Address:

4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 03311536

Incorporation date: 1997-02-03

Dissolution date: 2022-05-16

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Scrafton came into being in 1997 as a company enlisted under no 03311536, located at NE1 1PG Newcastle Upon Tyne at 4th Floor Cathedral Buildings. The company's last known status was dissolved. Scrafton had been in this business field for at least twenty five years.

The officers were as follow: Angela G. appointed twenty six years ago and Graham S. appointed on 1997-02-06.

Executives who controlled the firm include: Graham S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Angela G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Angela G.

Role: Director

Appointed: 23 January 1998

Latest update: 23 August 2023

Angela G.

Role: Secretary

Appointed: 06 February 1997

Latest update: 23 August 2023

Graham S.

Role: Director

Appointed: 06 February 1997

Latest update: 23 August 2023

People with significant control

Graham S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 17 February 2020
Confirmation statement last made up date 03 February 2019
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 January 2016
Annual Accounts 27 February 2018
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2018-05-31 (AA)
filed on: 28th, February 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

17 Burnville Road

Post code:

SR4 7LY

City / Town:

Sunderland

HQ address,
2014

Address:

17 Burnville Road

Post code:

SR4 7LY

City / Town:

Sunderland

HQ address,
2015

Address:

17 Burnville Road

Post code:

SR4 7LY

City / Town:

Sunderland

HQ address,
2016

Address:

17 Burnville Road

Post code:

SR4 7LY

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
25
Company Age

Closest Companies - by postcode