CRUCIBLE ALBA GROUP LIMITED
GLASGOW ASHLEIGH ALBA GROUP LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5JF

Company number SC409315
Status Active
Incorporation Date 13 October 2011
Company Type Private Limited Company
Address 6TH FLOOR, 145 ST VINCENT STREET, GLASGOW, G2 5JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 6,500 . The most likely internet sites of CRUCIBLE ALBA GROUP LIMITED are www.cruciblealbagroup.co.uk, and www.crucible-alba-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crucible Alba Group Limited is a Private Limited Company. The company registration number is SC409315. Crucible Alba Group Limited has been working since 13 October 2011. The present status of the company is Active. The registered address of Crucible Alba Group Limited is 6th Floor 145 St Vincent Street Glasgow G2 5jf. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. ROBINSON, Brian Derek is a Director of the company. STEEL, Alexander is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary SF SECRETARIES LTD has been resigned. Director DAVIES, Andrew George has been resigned. Director ROBISON, Richard James has been resigned. Director SMALL, Douglas Mitchell has been resigned. Director SMITH, David Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 20 January 2015

Director
ROBINSON, Brian Derek
Appointed Date: 04 February 2014
49 years old

Director
STEEL, Alexander
Appointed Date: 13 October 2011
70 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 20 January 2015
Appointed Date: 03 April 2013

Secretary
SF SECRETARIES LTD
Resigned: 03 April 2013
Appointed Date: 13 October 2011

Director
DAVIES, Andrew George
Resigned: 12 October 2012
Appointed Date: 13 October 2011
72 years old

Director
ROBISON, Richard James
Resigned: 12 October 2012
Appointed Date: 13 October 2011
66 years old

Director
SMALL, Douglas Mitchell
Resigned: 12 October 2012
Appointed Date: 13 October 2011
62 years old

Director
SMITH, David Alexander
Resigned: 12 October 2012
Appointed Date: 13 October 2011
54 years old

Persons With Significant Control

A.S.N.R. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRUCIBLE ALBA GROUP LIMITED Events

14 Nov 2016
Confirmation statement made on 13 October 2016 with updates
15 Jun 2016
Total exemption full accounts made up to 31 March 2016
26 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6,500

18 Aug 2015
Total exemption full accounts made up to 31 March 2015
17 Apr 2015
Registered office address changed from 145 C/O Morton Fraser Llp 145 St Vincent Street Glasgow G2 5JF United Kingdom to 6Th Floor 145 St Vincent Street Glasgow G2 5JF on 17 April 2015
...
... and 20 more events
06 Sep 2012
Total exemption full accounts made up to 31 March 2012
28 Aug 2012
Previous accounting period shortened from 31 March 2013 to 31 March 2012
23 Aug 2012
Current accounting period extended from 31 March 2012 to 31 March 2013
10 Aug 2012
Previous accounting period shortened from 31 October 2012 to 31 March 2012
13 Oct 2011
Incorporation