CREDENTIAL LOGISTICS LIMITED

CREDENTIAL LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCREDENTIAL LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC089503
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREDENTIAL LOGISTICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CREDENTIAL LOGISTICS LIMITED located?

    Registered Office Address
    Venlaw
    349 Bath Street
    G2 4AA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDENTIAL LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOCK DEVELOPMENTS LIMITEDJun 03, 1992Jun 03, 1992
    CREDENTIAL DEVELOPMENT CO LIMITEDMar 21, 1985Mar 21, 1985
    KUNARON LIMITEDAug 31, 1984Aug 31, 1984

    What are the latest accounts for CREDENTIAL LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CREDENTIAL LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Ronald Barrie Clapham on Apr 04, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Aug 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 29,998
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Aug 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: GBP 29,998
    SH01

    Director's details changed for Mr Ronald Barrie Clapham on Aug 08, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Aug 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 29,998
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Aug 08, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 04, 2012

    1 pagesAD01

    legacy

    3 pagesMG02s

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Aug 08, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Aug 08, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Derek Porter on Aug 08, 2010

    2 pagesCH01

    Director's details changed for Ronald Barrie Clapham on Aug 08, 2010

    2 pagesCH01

    Secretary's details changed for Douglas Alexander Cumine on Aug 08, 2010

    1 pagesCH03

    Who are the officers of CREDENTIAL LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Secretary
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    BritishChartered Accountant85590510001
    CLAPHAM, Ronald Barrie
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    GibraltarBritishCompany Director101562830019
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritishChartered Accountant47585310001
    CLAPHAM, Ronald Barrie
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    Secretary
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    British101562830001
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritishCompany Director118413430001

    Who are the persons with significant control of CREDENTIAL LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    Apr 06, 2016
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc121346
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CREDENTIAL LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 25, 1998
    Delivered On Sep 01, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in the sub-sub lease over subjects at the corner of gorbals street & ballater street,glasgow.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Sep 01, 1998Registration of a charge (410)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 17, 1998
    Delivered On Aug 28, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Portman Building Society
    Transactions
    • Aug 28, 1998Registration of a charge (410)
    • Sep 22, 1998Alteration to a floating charge (466 Scot)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Rental assignation
    Created On Sep 11, 1995
    Delivered On Sep 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See ch microfiche.
    Persons Entitled
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Sep 11, 1995Registration of a charge (410)
    • Aug 28, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 31, 1995
    Delivered On Sep 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in the sub lease of subjects at the corner of gorbals street glasgow strathclyde.
    Persons Entitled
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Sep 11, 1995Registration of a charge (410)
    • Oct 13, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 31, 1995
    Delivered On Sep 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Sep 11, 1995Registration of a charge (410)
    • Sep 22, 1995Alteration to a floating charge (466 Scot)
    • Aug 28, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Aug 31, 1995
    Delivered On Sep 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at the corner of gorbals street and ballater street, glasgow, registered under title number gla 75657.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 1995Registration of a charge (410)
    • Aug 28, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 28, 1991
    Delivered On Jul 08, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    13-15 royal crescent, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1991Registration of a charge
    Bond & floating charge
    Created On May 14, 1991
    Delivered On May 21, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 1991Registration of a charge
    • Sep 28, 1995Alteration to a floating charge (466 Scot)
    • Sep 22, 1998Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Jan 10, 1991
    Delivered On Jan 29, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14-15 royal crescent, glasgow.
    Persons Entitled
    • Carrick Holdings (International) Limited
    Transactions
    • Jan 29, 1991Registration of a charge
    • Jan 18, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Mandate
    Created On Apr 18, 1989
    Delivered On May 08, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Grant monies.
    Persons Entitled
    • The British Linen Bank LTD
    Transactions
    • May 08, 1989Registration of a charge
    Standard security
    Created On Jan 24, 1989
    Delivered On Feb 08, 1989
    Satisfied
    Amount secured
    A maximum of £235,000 and all further sums due or to become due
    Short particulars
    13, 14, 15 royal crescent, glasgow.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Feb 08, 1989Registration of a charge
    Standard security
    Created On Nov 05, 1986
    Delivered On Nov 11, 1986
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    13, 14, 15 royal crescent, glasgow.
    Persons Entitled
    • The British Linen Bank LTD
    Transactions
    • Nov 11, 1986Registration of a charge
    Bond & floating charge
    Created On Oct 14, 1986
    Delivered On Oct 17, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The British Linen Bank LTD
    Transactions
    • Oct 17, 1986Registration of a charge
    • Sep 11, 1995Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0