Advanced company searchLink opens in new window

CRUCIBLE RESIDENTIAL LIMITED

Company number SC351496

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2020 DS01 Application to strike the company off the register
22 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 19 November 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 19 November 2018 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
21 Feb 2018 PSC02 Notification of Crucible Alba Group Limited as a person with significant control on 21 February 2018
08 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,000
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AD01 Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF Scotland to 6Th Floor 145 St Vincent Street Glasgow G2 5JF on 17 April 2015
20 Jan 2015 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 20 January 2015
20 Jan 2015 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 20 January 2015
20 Jan 2015 AD01 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 20 January 2015
02 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 CERTNM Company name changed ashleigh residential LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
29 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,000
16 May 2013 CH01 Director's details changed for Mr Alexander Steel on 10 May 2013