The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Steel, Alexander
    Director born in June 1955
    Individual (15 offsprings)
    Officer
    2011-10-13 ~ dissolved
    OF - director → CIF 0
  • 2
    A.S.N.R. INVESTMENTS LIMITED - 2015-06-11
    A.S.N.R. INVESTMENT LIMITED - 2010-06-15
    6th, Floor, 145 St. Vincent Street, Glasgow, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,824,112 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    MFMAC SECRETARIES LIMITED - now
    YORK PLACE (NO. 309) LIMITED - 2004-02-03
    2, Lister Square, Quartermile Two, Edinburgh, Scotland
    Corporate (6 parents, 272 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2015-01-20 ~ dissolved
    OF - secretary → CIF 0
Ceased 7
  • 1
    Robinson, Brian Derek
    Born in March 1976
    Individual (18 offsprings)
    Officer
    2014-02-04 ~ 2020-06-23
    OF - director → CIF 0
  • 2
    Small, Douglas Mitchell
    Director born in March 1963
    Individual (3 offsprings)
    Officer
    2011-10-13 ~ 2012-10-12
    OF - director → CIF 0
  • 3
    Davies, Andrew George
    Director born in May 1953
    Individual
    Officer
    2011-10-13 ~ 2012-10-12
    OF - director → CIF 0
  • 4
    Robison, Richard James
    Director born in March 1959
    Individual (1 offspring)
    Officer
    2011-10-13 ~ 2012-10-12
    OF - director → CIF 0
  • 5
    Smith, David Alexander
    Quantity Surveyor born in August 1971
    Individual (4795 offsprings)
    Officer
    2011-10-13 ~ 2012-10-12
    OF - director → CIF 0
  • 6
    SF SECRETARIES LIMITED - now
    BLP SECRETARIES LIMITED - 2004-11-08
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    123, St. Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent, 32 offsprings)
    Officer
    2011-10-13 ~ 2013-04-03
    PE - secretary → CIF 0
  • 7
    4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved corporate (3 parents, 84 offsprings)
    Officer
    2013-04-03 ~ 2015-01-20
    PE - secretary → CIF 0
parent relation
Company in focus

CRUCIBLE ALBA GROUP LIMITED

Previous name
ASHLEIGH ALBA GROUP LIMITED - 2014-01-29
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
9 GBP2020-03-31
11 GBP2019-03-31
Debtors
225 GBP2020-03-31
111,275 GBP2019-03-31
Cash at bank and in hand
767,267 GBP2020-03-31
165,421 GBP2019-03-31
Current Assets
767,492 GBP2020-03-31
276,696 GBP2019-03-31
Net Current Assets/Liabilities
493,195 GBP2020-03-31
265,917 GBP2019-03-31
Total Assets Less Current Liabilities
493,204 GBP2020-03-31
265,928 GBP2019-03-31
Equity
Called up share capital
6,500 GBP2020-03-31
6,500 GBP2019-03-31
Retained earnings (accumulated losses)
486,704 GBP2020-03-31
259,428 GBP2019-03-31
Equity
493,204 GBP2020-03-31
265,928 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
Other
21,207 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
21,207 GBP2019-03-31
Amounts Owed By Related Parties
Current
110,804 GBP2019-03-31
Other Debtors
Amounts falling due within one year
225 GBP2020-03-31
471 GBP2019-03-31
Debtors
Current, Amounts falling due within one year
225 GBP2020-03-31
111,275 GBP2019-03-31
Trade Creditors/Trade Payables
Current
26 GBP2020-03-31
22 GBP2019-03-31
Amounts owed to group undertakings
Current
270,450 GBP2020-03-31
2 GBP2019-03-31
Other Taxation & Social Security Payable
2,221 GBP2020-03-31
7,911 GBP2019-03-31
Other Creditors
Current
1,600 GBP2020-03-31
2,844 GBP2019-03-31

Related profiles found in government register
  • CRUCIBLE ALBA GROUP LIMITED
    Info
    ASHLEIGH ALBA GROUP LIMITED - 2014-01-29
    Registered number SC409315
    6th Floor, 145 St Vincent Street, Glasgow G2 5JF
    Private Limited Company incorporated on 2011-10-13 and dissolved on 2021-05-25 (9 years 7 months). The company status is Dissolved.
    CIF 0
  • ASHLEIGH ALBA GROUP LIMITED
    S
    Registered number SC409315
    Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom, G2 5EA
    UNITED KINGDOM
    CIF 1
  • CRUCIBLE ALBA GROUP LIMITED
    S
    Registered number missing
    6th, Floor, 145 St. Vincent Street, Glasgow, Scotland, G2 5JF
    Limited Company
    CIF 2
  • CRUCIBLE ALBA GROUP LIMITED
    S
    Registered number Sc409315
    145, St. Vincent Street, Glasgow, Scotland, G2 5JF
    Limited Company in Scotland, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    2nd Floor 2 Miller Road, Ayr, Scotland
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    1,647 GBP2018-03-31
    Person with significant control
    2018-04-01 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2nd Floor 2 Miller Road, Ayr, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -482 GBP2019-03-31
    Person with significant control
    2018-04-01 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ASHLEIGH RETAIL LIMITED - 2014-02-12
    6th Floor, 145 St Vincent Street, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    ASHLEIGH RESIDENTIAL LIMITED - 2014-01-29
    ASHLEIGH PROJECTS LIMITED - 2011-12-13
    6th Floor, 145 St Vincent Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,211 GBP2019-03-31
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    C/o Dundas & Wilson Cs Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-10-13 ~ 2011-10-13
    CIF 1 - director → ME
  • 2
    2nd Floor 2 Miller Road, Ayr, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,989 GBP2023-09-30
    Person with significant control
    2018-04-01 ~ 2020-07-01
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    2nd Floor 2 Miller Road, Ayr, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -19,315 GBP2023-09-30
    Person with significant control
    2018-04-01 ~ 2020-07-01
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    2nd Floor 2 Miller Road, Ayr, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,576 GBP2023-09-30
    Person with significant control
    2018-04-01 ~ 2020-07-01
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CRUCIBLE (GRETNA) LIMITED - 2017-04-07
    2nd Floor 2 Miller Road, Ayr, Scotland
    Corporate (3 parents)
    Equity (Company account)
    5,541 GBP2023-09-30
    Person with significant control
    2018-04-01 ~ 2020-07-01
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.