CREDENTIAL OLDCO LIMITED: Filings

  • Overview

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

    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

    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