Company NameCraig-Scott Construction Limited
Company StatusDissolved
Company Number01117841
CategoryPrivate Limited Company
Incorporation Date12 June 1973(50 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Atkinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address63 Station Road
Stannington
Morpeth
Northumberland
NE61 6NH
Director NameSylvia Mary Atkinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address63 Station Road
Stannington
Morpeth
Northumberland
NE61 6NH
Secretary NameBrian Atkinson
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address63 Station Road
Stannington
Morpeth
Northumberland
NE61 6NH
Director NameGary Philip Atkinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(25 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleLocal Government Officer
Correspondence Address20 Hazeldene Court
Tynemouth
Tyne & Wear
NE30 4AD
Secretary NameGary Philip Atkinson
NationalityBritish
StatusCurrent
Appointed29 September 1998(25 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleLocal Government Officer
Correspondence Address20 Hazeldene Court
Tynemouth
Tyne & Wear
NE30 4AD

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,894
Cash£3,805
Current Liabilities£80,435

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 March 2002Dissolved (1 page)
5 December 2001Liquidators statement of receipts and payments (5 pages)
5 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Statement of affairs (7 pages)
19 October 1998Appointment of a voluntary liquidator (1 page)
19 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1998New secretary appointed;new director appointed (2 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)