Company NameCrucible Alba Group Limited
Company StatusDissolved
Company NumberSC409315
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameAshleigh Alba Group 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
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed20 January 2015(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 25 May 2021)
Correspondence Address2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMr Andrew George Davies
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Whitepark Drive
Castle Douglas
Dumfries
DG7 1EQ
Scotland
Director NameMr Richard James Robison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lothian Road
Ayr
Ayrshire
KA7 3BU
Scotland
Director NameMr Douglas Mitchell Small
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Yarrow Drive
Dumfries
DG2 9HL
Scotland
Director NameMr David Alexander Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressCairdeil 17 Belleisle Drive
Ayr
Ayrshire
KA7 4BN
Scotland
Director NameMr Brian Derek Robinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed13 October 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, 5 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

Contact

Websiteashleigh-alba-group.co.uk

Location

Registered Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

6.5k at £1Asnr Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,546,573
Gross Profit£425,867
Net Worth£472,303
Cash£717,782
Current Liabilities£1,182,253

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
26 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6,500
(4 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
17 April 2015Registered office address changed from 145 C/O Morton Fraser Llp 145 St Vincent Street Glasgow G2 5JF United Kingdom to 6Th Floor 145 St Vincent Street Glasgow G2 5JF on 17 April 2015 (1 page)
20 January 2015Termination of appointment of D.W. Company Services Limited as a secretary on 20 January 2015 (1 page)
20 January 2015Appointment of Morton Fraser Secretaries Limited as a secretary on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF Scotland to 145 C/O Morton Fraser Llp 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 C/O Morton Fraser Llp 145 St Vincent Street Glasgow G2 5JF on 20 January 2015 (1 page)
29 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6,500
(4 pages)
8 July 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
13 February 2014Appointment of Brian Derek Robinson as a director (3 pages)
29 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-28
(1 page)
29 January 2014Company name changed ashleigh alba group LIMITED\certificate issued on 29/01/14
  • CONNOT ‐
(3 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6,500
(3 pages)
16 May 2013Director's details changed for Mr Alexander Steel on 10 May 2013 (2 pages)
23 April 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
5 April 2013Appointment of D.W. Company Services Limited as a secretary (2 pages)
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)
4 April 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
19 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
19 October 2012Termination of appointment of Douglas Small as a director (1 page)
19 October 2012Termination of appointment of Richard Robison as a director (1 page)
19 October 2012Termination of appointment of Andrew Davies as a director (1 page)
19 October 2012Termination of appointment of David Smith as a director (1 page)
6 September 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
28 August 2012Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
23 August 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
10 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
13 October 2011Incorporation (27 pages)