CRUCIBLE RESIDENTIAL LIMITED: Filings

  • Overview

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

    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

    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