Advanced company searchLink opens in new window

CRUCIBLE RESIDENTIAL LIMITED

Company number SC351496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AP04 Appointment of D.W. Company Services Limited as a secretary
04 Apr 2013 AD01 Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA on 4 April 2013
04 Apr 2013 TM02 Termination of appointment of Sf Secretaries Ltd as a secretary
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
10 Oct 2012 TM01 Termination of appointment of David Smith as a director
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
13 Dec 2011 CERTNM Company name changed ashleigh projects LIMITED\certificate issued on 13/12/11
  • CONNOT ‐
09 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-06
05 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
22 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 1
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
17 Dec 2009 CH04 Secretary's details changed for Sf Secretaries Ltd on 17 November 2009
17 Dec 2009 CH01 Director's details changed for Mr David Alexander Smith on 17 November 2009
17 Dec 2009 CH01 Director's details changed for Mr Alexander Steel on 17 November 2009
28 Aug 2009 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
19 Nov 2008 NEWINC Incorporation