CREDENTIAL OLDCO LIMITED

CREDENTIAL OLDCO LIMITED

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

    Company NameCREDENTIAL OLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121346
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CREDENTIAL OLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CREDENTIAL OLDCO LIMITED located?

    Registered Office Address
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDENTIAL OLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDENTIAL HOLDINGS LIMITEDAug 29, 1990Aug 29, 1990
    SONDERBAR LIMITEDNov 15, 1989Nov 15, 1989

    What are the latest accounts for CREDENTIAL OLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CREDENTIAL OLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on Jun 01, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 19, 2023

    LRESSP

    Statement of capital on Feb 08, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share capital/conflict of interests sections 177 and 182 23/01/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Change of details for Pursol Limited as a person with significant control on Nov 22, 2021

    2 pagesPSC05

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on Nov 22, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Alexander Cumine as a secretary on Dec 31, 2019

    1 pagesTM02

    Termination of appointment of Derek Porter as a director on Jan 31, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Who are the officers of CREDENTIAL OLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Ronald Barrie
    St. Vincent Street
    G2 5HF Glasgow
    130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    EnglandBritishDirector101562830005
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Secretary
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    BritishChartered Accountant85590510001
    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
    BETHUNE, Hamish William
    Auchenross
    PH6 2JU Comrie
    Perthshire
    Director
    Auchenross
    PH6 2JU Comrie
    Perthshire
    BritishDirector1198020003
    BETHUNE, Hamish William
    Auchenross
    PH6 2JU Comrie
    Perthshire
    Director
    Auchenross
    PH6 2JU Comrie
    Perthshire
    BritishCompany Director1198020003
    BLIN, Raymond Ellis
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    United KingdomBritishCo Director77516270005
    BROWN, Ian Forbes
    8 Ardchoille Park
    Strathmore Street
    PH2 7TL Perth
    Perthshire
    Director
    8 Ardchoille Park
    Strathmore Street
    PH2 7TL Perth
    Perthshire
    BritishDirector6118720001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritishDirector118413430001
    DAUD, Mohd Rafi Bin, Doctor
    18 Stevenson Road
    Attercliffe
    S9 3XG Sheffield
    South Yorkshire
    Director
    18 Stevenson Road
    Attercliffe
    S9 3XG Sheffield
    South Yorkshire
    MalaysianDirector106790830001
    JORDAN, Michael
    Azahara, 69 Calle Ballesteros
    Urb. San Roque Club, 11360 San Roque
    LE10 0FT Cadiz
    Spain 11360
    Director
    Azahara, 69 Calle Ballesteros
    Urb. San Roque Club, 11360 San Roque
    LE10 0FT Cadiz
    Spain 11360
    BritishDirector42732170006
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritishChartered Accountant47585310001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor West
    G2 4JR Glasgow
    300 Bath Street
    Scotland
    Apr 06, 2016
    1st Floor West
    G2 4JR Glasgow
    300 Bath Street
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc85347
    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 OLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 05, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    349 bath street & 8 elmbank gardens, glasgow GLA155396.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2006Registration of a charge (410)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Jan 05, 2006
    Delivered On Jan 16, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage the freehold property known as the land and buildings on the east side of stevenson road, sheffield syk 417126 including fixed and floating charges.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2006Registration of a charge (410)
    • Sep 16, 2011Statement of satisfaction of a floating charge (MG03s)
    Shares pledge
    Created On Dec 19, 2005
    Delivered On Jan 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title and interest in and to the shares in credential tay house limited and all dividends.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 2006Registration of a charge (410)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Share pledge
    Created On Oct 10, 2005
    Delivered On Oct 28, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company pledges and assigns to the lender the existing shares.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Oct 28, 2005Registration of a charge (410)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 21, 2003
    Delivered On Dec 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Venlaw building, 349 bath street, glasgow & 8 elmbank gardens, glasgow GLA155396.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 05, 2003Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 09, 2001
    Delivered On Jul 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at elmbank gardens/349 bath street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 2001Registration of a charge (410)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Jan 11, 2001
    Delivered On Jan 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 upper harley street and 17 park square mews, regents park, london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 13, 2001Registration of a charge (410)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On May 14, 1991
    Delivered On May 24, 1991
    Satisfied
    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 24, 1991Registration of a charge
    • Sep 28, 1995Alteration to a floating charge (466 Scot)
    • Dec 18, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 16, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does CREDENTIAL OLDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2024Due to be dissolved on
    May 19, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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