• UK
  • CRUCIBLE ALBA GROUP LIMITED - 6th Floor, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

Company Information

Company registration number
SC409315
Company Status
CLOSED
Country
United Kingdom
Registered Address
6th Floor
145 St Vincent Street
Glasgow
G2 5JF
6th Floor, 145 St Vincent Street, Glasgow, G2 5JF UK

Management

Managing Directors
STEEL, Alexander
Company secretaries
MORTON FRASER SECRETARIES LIMITED

Company Details

Type of Business
ltd
Incorporated
2011-10-13
Dissolved on
2021-05-25
SIC/NACE
41100

Ownership

Beneficial Owners
A.S.N.R. Holdings Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
ASHLEIGH ALBA GROUP LIMITED
Filing of Accounts
Due Date: 2021-12-31
Last Date: 2020-03-31
Last Return Made Up To:
2012-10-13
Annual Return
Due Date: 2020-11-24
Last Date: 2019-10-13

CRUCIBLE ALBA GROUP LIMITED Company Description

CRUCIBLE ALBA GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no SC409315. Its current trading status is "closed". It was registered 2011-10-13. It was previously called ASHLEIGH ALBA GROUP LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-10-13.It can be contacted at 6Th Floor .
More information

Get CRUCIBLE ALBA GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Crucible Alba Group Limited - 6th Floor, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

Did you know? kompany provides original and official company documents for CRUCIBLE ALBA GROUP LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-voluntary (2021-05-25) - GAZ2(A)

    Add to Cart
     
  • dissolution-application-strike-off-company (2021-03-03) - DS01

    Add to Cart
     
  • gazette-notice-voluntary (2021-03-09) - GAZ1(A)

    Add to Cart
     
  • gazette-notice-compulsory (2021-01-26) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-06-19) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-06-23) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-11-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-07-23) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-12-18) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-19) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-11-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-09-21) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-06-15) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-14) - CS01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-01-20) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2015-08-18) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-04-17) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-01-20) - AD01

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2015-01-20) - AP04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-07-08) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01

    Add to Cart
     
  • resolution (2014-01-29) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-02-13) - AP01

    Add to Cart
     
  • certificate-change-of-name-company (2014-01-29) - CERTNM

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-04-04) - AD01

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name (2013-04-05) - AP04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2013-04-23) - AA

    Add to Cart
     
  • termination-secretary-company-with-name (2013-04-04) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-05-16) - CH01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2012-08-10) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-10-19) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2012-09-06) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2012-08-28) - AA01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2012-08-23) - AA01

    Add to Cart
     
  • incorporation-company (2011-10-13) - NEWINC

    Add to Cart
     

expand_less