Advanced company searchLink opens in new window

CRUCIBLE BONNYBRIDGE LIMITED

Company number SC406941

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)
10 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2015 DS01 Application to strike the company off the register
20 Jan 2015 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 20 January 2015
20 Jan 2015 AD01 Registered office address changed from 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland to 145 St. Vincent Street Glasgow G2 5JF on 20 January 2015
20 Jan 2015 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 20 January 2015
20 Jan 2015 AD01 Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 145 St. Vincent Street Glasgow G2 5JF on 20 January 2015
09 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 CERTNM Company name changed ashleigh bonnybridge LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
11 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
16 May 2013 CH01 Director's details changed for Mr Alexander Steel on 10 May 2013
23 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 Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 4 April 2013
04 Apr 2013 TM02 Termination of appointment of Sf Secretaries Ltd as a secretary
10 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
07 Sep 2011 NEWINC Incorporation