CREDENTIAL LOGISTICS LIMITED
Overview
Company Name | CREDENTIAL LOGISTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC089503 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CREDENTIAL LOGISTICS LIMITED?
Company Name | From | Until |
---|---|---|
STOCK DEVELOPMENTS LIMITED | Jun 03, 1992 | Jun 03, 1992 |
CREDENTIAL DEVELOPMENT CO LIMITED | Mar 21, 1985 | Mar 21, 1985 |
KUNARON LIMITED | Aug 31, 1984 | Aug 31, 1984 |
What are the latest accounts for CREDENTIAL LOGISTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CREDENTIAL LOGISTICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Apr 04, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Aug 08, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 04, 2012 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 08, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Derek Porter on Aug 08, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ronald Barrie Clapham on Aug 08, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Douglas Alexander Cumine on Aug 08, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of CREDENTIAL LOGISTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMINE, Douglas Alexander | Secretary | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | British | Chartered Accountant | 85590510001 | |||||
CLAPHAM, Ronald Barrie | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | Gibraltar | British | Company Director | 101562830019 | ||||
PORTER, Derek | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | Chartered Accountant | 47585310001 | ||||
CLAPHAM, Ronald Barrie | Secretary | Flat 8/2, 12 Lancefield Quay G3 8HR Glasgow | British | 101562830001 | ||||||
MACROBERTS (SOLICITORS) | Secretary | 152 Bath Street G2 4TB Glasgow | 717590001 | |||||||
SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
CLAPHAM, Mari Alexander | Director | 6 Kirklee Terrace G12 0TQ Glasgow | United Kingdom | British | Company Director | 118413430001 |
Who are the persons with significant control of CREDENTIAL LOGISTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Credential Oldco Limited | Apr 06, 2016 | Elmbank Gardens G2 4NQ Glasgow 8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CREDENTIAL LOGISTICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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