CRUCIBLE ST ANDREWS LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1915 March 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/11/1526 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 5TH FLOOR, QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL SCOTLAND

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

23/03/1523 March 2015 CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED

View Document

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED ASHLEIGH ST ANDREWS LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

09/10/139 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STEEL / 10/05/2013

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA UNITED KINGDOM

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD

View Document

10/10/1210 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 CURREXT FROM 31/03/2012 TO 31/03/2013

View Document

10/08/1210 August 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company