Advanced company searchLink opens in new window

CRUCIBLE DEVELOPMENTS LIMITED

Company number SC409371

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
14 Nov 2016 CS01 Confirmation statement made on 13 October 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 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
10 Jun 2015 AA Accounts for a dormant company 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
29 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
09 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Feb 2014 CERTNM Company name changed ashleigh retail LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
25 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
16 May 2013 CH01 Director's details changed for Mr Alexander Steel on 10 May 2013
23 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Apr 2013 AP04 Appointment of D.W. Company Services Limited as a secretary
04 Apr 2013 AD01 Registered office address changed from Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 4 April 2013
04 Apr 2013 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
19 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
23 Aug 2012 AA01 Current accounting period extended from 31 March 2012 to 31 March 2013
10 Aug 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 March 2012