Company NameCrucible Bonnybridge Limited
Company StatusDissolved
Company NumberSC406941
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)
Previous NameAshleigh Bonnybridge Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Steel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed20 January 2015(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 July 2015)
Correspondence Address2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2015)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Crucible Developments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£406
Current Liabilities£6,026

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
20 January 2015Termination of appointment of D.W. Company Services Limited as a secretary on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland to 145 St. Vincent Street Glasgow G2 5JF on 20 January 2015 (1 page)
20 January 2015Registered 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 (1 page)
20 January 2015Appointment of Morton Fraser Secretaries Limited as a secretary on 20 January 2015 (2 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Company name changed ashleigh bonnybridge LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
16 May 2013Director's details changed for Mr Alexander Steel on 10 May 2013 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Appointment of D.W. Company Services Limited as a secretary (2 pages)
4 April 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
4 April 2013Registered office address changed from Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 4 April 2013 (1 page)
10 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
7 September 2011Incorporation (22 pages)