CRUCIBLE KILSYTH LIMITED: Filings

  • Overview

    Company NameCRUCIBLE KILSYTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC413153
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CRUCIBLE KILSYTH 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

    Accounts for a dormant company made up to Mar 31, 2015

    3 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

    2 pagesAP04

    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

    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 Dec 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Certificate of change of name

    Company name changed ashleigh (kilsyth) 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 Dec 14, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 1
    SH01

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

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Appointment of D.W. Company Services Limited as a secretary

    2 pagesAP04

    Registered office address changed from * Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom* on Apr 04, 2013

    1 pagesAD01

    Termination of appointment of Sf Secretaries Ltd as a secretary

    1 pagesTM02

    Annual return made up to Dec 14, 2012 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Mar 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2012 to Mar 31, 2012

    1 pagesAA01

    Incorporation

    22 pagesNEWINC

    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