Company NameCruck Plant Limited
Company StatusDissolved
Company NumberSC299155
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin Boyle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Machrie Green
Lindsayfield
East Kilbride
South Lanarkshire
G75 9NJ
Scotland
Director NamePaul Cornelius Boyle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Linndale Drive
Carmunnock Grange
Glasgow
South Lanarkshire
G45 0QE
Scotland
Secretary NameMartin Boyle
NationalityScottish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Machrie Green
Lindsayfield
East Kilbride
South Lanarkshire
G75 9NJ
Scotland
Secretary NameCornelius Boyle
NationalityIrish
StatusResigned
Appointed20 February 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2008)
RoleContracts Manager
Correspondence Address14 Magnus Crescent
Glasgow
Lanarkshire
G44 5EX
Scotland

Location

Registered AddressGovanhill Workspace Unit 16
69 Dixon Road
Glasgow
G42 8AT
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Martin Boyle
50.00%
Ordinary
1 at £1Paul Boyle
50.00%
Ordinary

Financials

Year2014
Turnover£36,966
Gross Profit-£1,841
Net Worth-£18,533
Cash£268
Current Liabilities£40,593

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(3 pages)
23 June 2011Annual return made up to 17 March 2010 with a full list of shareholders (3 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2010Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
6 February 2009Appointment terminated secretary cornelius boyle (1 page)
22 July 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 May 2008Return made up to 17/03/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from block b unit 1 drakemire business park 179 drakemire drive glasgow G45 9SS (1 page)
3 July 2007Return made up to 17/03/07; full list of members (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: alleysbank road, rutherglen glasgow south lanarkshire G73 1EE (1 page)
11 June 2007Director resigned (1 page)
17 March 2006Incorporation (12 pages)