About

Registered Number: SC351496
Date of Incorporation: 19/11/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 6th Floor, 145 St Vincent Street, Glasgow, G2 5JF

 

Based in Glasgow, Crucible Residential Ltd was setup in 2008, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Steel, Alexander, Sf Secretaries Ltd, Smith, David Alexander in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEL, Alexander 19 November 2008 - 1
SMITH, David Alexander 19 November 2008 28 September 2012 1
Secretary Name Appointed Resigned Total Appointments
SF SECRETARIES LTD 19 November 2008 03 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 02 July 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 20 December 2018
PSC09 - N/A 09 March 2018
PSC02 - N/A 21 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 06 August 2015
AD01 - Change of registered office address 17 April 2015
AP04 - Appointment of corporate secretary 20 January 2015
TM02 - Termination of appointment of secretary 20 January 2015
AD01 - Change of registered office address 20 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 08 July 2014
CERTNM - Change of name certificate 29 January 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 24 April 2013
AP04 - Appointment of corporate secretary 05 April 2013
AD01 - Change of registered office address 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AR01 - Annual Return 19 November 2012
TM01 - Termination of appointment of director 10 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 13 January 2012
CERTNM - Change of name certificate 13 December 2011
RESOLUTIONS - N/A 09 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 24 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 17 December 2009
CH04 - Change of particulars for corporate secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
225 - Change of Accounting Reference Date 28 August 2009
NEWINC - New incorporation documents 19 November 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 19 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.