Company NameBruce Crystal Promotions Ltd
Company StatusDissolved
Company NumberSC427555
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date6 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Durnion
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(1 year after company formation)
Appointment Duration3 years, 9 months (closed 06 May 2017)
RoleFirst Line Manager Prison Service
Country of ResidenceScotland
Correspondence Address18 Canyon Road
Netherton Industrial Estate
Wishaw
North Lanarkshire
ML2 0EG
Scotland
Director NameMr Mohammed Ayub
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Canyon Road
Netherton Industrial Estate
Wishaw
ML2 0ER
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Robert Burgess
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Canyon Road
Netherton Industrial Estate
Wishaw
ML2 0ER
Scotland
Director NameGareth Coupe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2014)
RoleAssistant Manager Step Down Community Services
Country of ResidenceScotland (Uk)
Correspondence Address18 Canyon Road
Netherton Industrial Estate
Wishaw
North Lanarkshire
ML2 0EG
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 July 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 July 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.brucecrystalpromotions.com/
Email address[email protected]
Telephone01698 327520
Telephone regionMotherwell

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

4 at £1Robert Burgess
33.33%
Ordinary
4 at £1Shirley Anne Cusick
33.33%
Ordinary
2 at £1Gareth Coupe
16.67%
Ordinary
2 at £1James Durion
16.67%
Ordinary

Financials

Year2014
Net Worth-£8,296
Current Liabilities£85,762

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 May 2017Final Gazette dissolved following liquidation (1 page)
6 May 2017Final Gazette dissolved following liquidation (1 page)
6 February 2017Return of final meeting of voluntary winding up (3 pages)
6 February 2017Notice of final meeting of creditors (3 pages)
6 February 2017Return of final meeting of voluntary winding up (3 pages)
6 February 2017Notice of final meeting of creditors (3 pages)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-20
(1 page)
26 April 2016Registered office address changed from 18 Canyon Road Netherton Industrial Estate Wishaw ML2 0ER to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 26 April 2016 (2 pages)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-20
(1 page)
26 April 2016Registered office address changed from 18 Canyon Road Netherton Industrial Estate Wishaw ML2 0ER to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 26 April 2016 (2 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 12
(3 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 12
(3 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 12
(3 pages)
21 May 2015Termination of appointment of Robert Burgess as a director on 6 May 2015 (1 page)
21 May 2015Termination of appointment of Robert Burgess as a director on 6 May 2015 (1 page)
21 May 2015Termination of appointment of Robert Burgess as a director on 6 May 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 January 2015Termination of appointment of Gareth Coupe as a director on 1 November 2014 (1 page)
22 January 2015Termination of appointment of Gareth Coupe as a director on 1 November 2014 (1 page)
22 January 2015Termination of appointment of Gareth Coupe as a director on 1 November 2014 (1 page)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12
(5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12
(5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12
(5 pages)
3 January 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 12
(7 pages)
3 January 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 12
(7 pages)
3 January 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 12
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 August 2013Appointment of Gareth Coupe as a director (3 pages)
5 August 2013Appointment of Gareth Coupe as a director (3 pages)
29 July 2013Termination of appointment of Mohammed Ayub as a director (2 pages)
29 July 2013Appointment of James Durnion as a director (3 pages)
29 July 2013Appointment of James Durnion as a director (3 pages)
29 July 2013Termination of appointment of Mohammed Ayub as a director (2 pages)
22 August 2012Appointment of Mr Robert Burgess as a director (2 pages)
22 August 2012Appointment of Mr Robert Burgess as a director (2 pages)
22 August 2012Appointment of Mr Mohammed Ayub as a director (2 pages)
22 August 2012Appointment of Mr Mohammed Ayub as a director (2 pages)
4 July 2012Termination of appointment of Cosec Limited as a director (1 page)
4 July 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 July 2012 (1 page)
4 July 2012Termination of appointment of James Mcmeekin as a director (1 page)
4 July 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Cosec Limited as a secretary (1 page)
4 July 2012Termination of appointment of Cosec Limited as a secretary (1 page)
4 July 2012Incorporation (27 pages)
4 July 2012Incorporation (27 pages)
4 July 2012Termination of appointment of James Mcmeekin as a director (1 page)
4 July 2012Termination of appointment of Cosec Limited as a director (1 page)