Company NameCruarch Associates Ltd
Company StatusDissolved
Company NumberSC467344
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 2 months ago)
Dissolution Date4 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Sheffield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pollock Morris Drive
Gatehead
Crosshouse
Ayrshire
KA2 0EJ
Scotland
Director NameDermot Walsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cairnlea
Ballgally
Larne
Co Antrim
BT40 2TY
Northern Ireland
Director NameMr Aidan Bennett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Langley Hall
Jordanstown
Co Antrim
BT37 0FB
Northern Ireland
Director NameMr Simon Roy Chapple
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressInovo Building 121 George Street
Glasgow
G1 1RD
Scotland
Director NameProf Adele Heather Marshall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2017)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence AddressInovo Building 121 George Street
Glasgow
G1 1RD
Scotland

Contact

Websitewww.sgjassociates.co.uk

Location

Registered AddressHastings & Co
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1Aidan Bennett
50.00%
Ordinary
6 at £1James Sheffield
50.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Cessation of Aidan Bennett as a person with significant control on 27 November 2017 (1 page)
29 November 2017Termination of appointment of Aidan Bennett as a director on 27 November 2017 (1 page)
14 November 2017Termination of appointment of Adele Heather Marshall as a director on 16 October 2017 (1 page)
31 October 2017Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
27 March 2017Termination of appointment of Simon Roy Chapple as a director on 24 March 2017 (1 page)
6 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 June 2015Appointment of Dr Adele Heather Marshall as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Mr Simon Roy Chapple as a director on 17 June 2015 (2 pages)
1 June 2015Registered office address changed from 4 Pollock Morris Drive Gatehead Crosshouse Ayrshire KA2 0EJ to Inovo Building 121 George Street Glasgow G1 1rd on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4 Pollock Morris Drive Gatehead Crosshouse Ayrshire KA2 0EJ to Inovo Building 121 George Street Glasgow G1 1rd on 1 June 2015 (1 page)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12
(5 pages)
26 January 2015Director's details changed for Mr Aidan Bennett on 1 February 2014 (2 pages)
26 January 2015Director's details changed for Mr Aidan Bennett on 1 February 2014 (2 pages)
4 March 2014Termination of appointment of Dermot Walsh as a director (1 page)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)