Background WavePink WaveYellow Wave

CRUCIBLE MEDTECH LTD (SC519601)

CRUCIBLE MEDTECH LTD (SC519601) is an active UK company. incorporated on 5 November 2015. with registered office in Duns. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CRUCIBLE MEDTECH LTD has been registered for 10 years. Current directors include BERWICK, Melville Peter, ESTIBEIRO, Jacinto Peter, Dr, WIGHAM, John David.

Company Number
SC519601
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
The Joiners House, Duns, TD11 3TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BERWICK, Melville Peter, ESTIBEIRO, Jacinto Peter, Dr, WIGHAM, John David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUCIBLE MEDTECH LTD

CRUCIBLE MEDTECH LTD is an active company incorporated on 5 November 2015 with the registered office located in Duns. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CRUCIBLE MEDTECH LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

SC519601

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

The Joiners House Preston Duns, TD11 3TQ,

Previous Addresses

163 Bath Street Glasgow G2 4SQ Scotland
From: 15 July 2019To: 19 April 2022
C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland
From: 5 November 2015To: 15 July 2019
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 21
Owner Exit
Apr 22
Director Joined
Jul 23
New Owner
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERWICK, Melville Peter

Active
Preston, DunsTD11 3TQ
Born November 1983
Director
Appointed 01 May 2023

ESTIBEIRO, Jacinto Peter, Dr

Active
Preston, DunsTD11 3TQ
Born May 1962
Director
Appointed 05 Nov 2015

WIGHAM, John David

Active
Preston, DunsTD11 3TQ
Born October 1957
Director
Appointed 05 Nov 2015

HOWELL, Steven, Professor

Resigned
Bath Street, GlasgowG2 4SQ
Born May 1967
Director
Appointed 05 Nov 2015
Resigned 20 Oct 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Melville Peter Berwick

Active
Bains Brae, GlenrothesKY7 6BT
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2023
Bath Street, GlasgowG2 4SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2022

Dr Jacinto Peter Estibeiro

Active
Preston, DunsTD11 3TQ
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr John David Wigham

Active
Preston, DunsTD11 3TQ
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Incorporation Company
5 November 2015
NEWINCIncorporation