- Company Overview for CRUCIBLE BONNYBRIDGE LIMITED (SC406941)
- Filing history for CRUCIBLE BONNYBRIDGE LIMITED (SC406941)
- People for CRUCIBLE BONNYBRIDGE LIMITED (SC406941)
- More for CRUCIBLE BONNYBRIDGE LIMITED (SC406941)
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
|
|
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
|
|
11 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
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 |