CRUCIBLE RESIDENTIAL LIMITED

CRUCIBLE RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCRUCIBLE RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC351496
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRUCIBLE RESIDENTIAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CRUCIBLE RESIDENTIAL LIMITED located?

    Registered Office Address
    6th Floor
    145 St Vincent Street
    G2 5JF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CRUCIBLE RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHLEIGH RESIDENTIAL LIMITEDDec 13, 2011Dec 13, 2011
    ASHLEIGH PROJECTS LIMITEDNov 19, 2008Nov 19, 2008

    What are the latest accounts for CRUCIBLE RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CRUCIBLE RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Withdrawal of a person with significant control statement on Mar 09, 2018

    2 pagesPSC09

    Notification of Crucible Alba Group Limited as a person with significant control on Feb 21, 2018

    2 pagesPSC02

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Nov 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF Scotland to 6Th Floor 145 St Vincent Street Glasgow G2 5JF on Apr 17, 2015

    1 pagesAD01

    Appointment of Morton Fraser Secretaries Limited as a secretary on Jan 20, 2015

    2 pagesAP04

    Termination of appointment of D.W. Company Services Limited as a secretary on Jan 20, 2015

    1 pagesTM02

    Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 145 St. Vincent Street Glasgow G2 5JF on Jan 20, 2015

    1 pagesAD01

    Annual return made up to Nov 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Certificate of change of name

    Company name changed ashleigh residential LIMITED\certificate issued on 29/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2014

    Change company name resolution on Jan 28, 2014

    RES15
    change-of-nameJan 29, 2014

    Change of name by resolution

    NM01

    Annual return made up to Nov 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 5,000
    SH01

    Director's details changed for Mr Alexander Steel on May 10, 2013

    2 pagesCH01

    Who are the officers of CRUCIBLE RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    2
    Scotland
    Secretary
    Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    2
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    STEEL, Alexander
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    Scotland
    Director
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    Scotland
    United KingdomBritish79951840001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    SF SECRETARIES LTD
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    134691310001
    SMITH, David Alexander
    5 Auchendoon Crescent
    Seafield
    KA7 4AS Ayr
    Ayrshire
    Director
    5 Auchendoon Crescent
    Seafield
    KA7 4AS Ayr
    Ayrshire
    United KingdomBritish95705300001

    Who are the persons with significant control of CRUCIBLE RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crucible Alba Group Limited
    St. Vincent Street
    G2 5JF Glasgow
    6th Floor, 145
    Scotland
    Feb 21, 2018
    St. Vincent Street
    G2 5JF Glasgow
    6th Floor, 145
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc409315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CRUCIBLE RESIDENTIAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 19, 2016Feb 21, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does CRUCIBLE RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 19, 2010
    Delivered On Oct 22, 2010
    Outstanding
    Amount secured
    All sums due or to become due in terms of the loan agreement
    Short particulars
    Seven plots of ground at berelands road prestwick ayr 86130.
    Persons Entitled
    • Ashleigh (Scotland) Limited
    Transactions
    • Oct 22, 2010Registration of a charge (MG01s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0