Company NameCrucible (Galston) Limited
DirectorsBrian Derek Robinson and Michael Smart
Company StatusActive
Company NumberSC528731
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian Derek Robinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address2nd Floor 2 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Michael Smart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(same day as company formation)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address2nd Floor 2 Miller Road
Ayr
KA7 2AY
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2016(5 days after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2021)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address2nd Floor
2 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

10 October 2019Delivered on: 15 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14 henrietta street, galston, being the whole subjects registered in the land register of scotland under title number AYR121297.
Outstanding
26 September 2019Delivered on: 9 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 July 2020Change of details for Crucible Developments (Scotland) Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 July 2020Cessation of Crucible Alba Group Limited as a person with significant control on 1 July 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 October 2019Registration of charge SC5287310002, created on 10 October 2019 (4 pages)
9 October 2019Registration of charge SC5287310001, created on 26 September 2019 (7 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 June 2018Withdrawal of a person with significant control statement on 1 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
1 June 2018Notification of Crucible Developments (Scotland) Limited as a person with significant control on 1 April 2018 (2 pages)
1 June 2018Notification of Crucible Alba Group Limited as a person with significant control on 1 April 2018 (2 pages)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 February 2018Notification of a person with significant control statement (2 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 March 2016Appointment of Morton Fraser Secretaries Limited as a secretary on 9 March 2016 (2 pages)
9 March 2016Appointment of Morton Fraser Secretaries Limited as a secretary on 9 March 2016 (2 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)