CREDENTIAL CLARKSTON TOLL LIMITED

CREDENTIAL CLARKSTON TOLL LIMITED

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

    Company NameCREDENTIAL CLARKSTON TOLL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224834
    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 CLARKSTON TOLL LIMITED?

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

    Where is CREDENTIAL CLARKSTON TOLL LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDENTIAL CLARKSTON TOLL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDENTIAL CT1 LIMITEDNov 17, 2003Nov 17, 2003
    QUILLCO 120 LIMITEDNov 01, 2001Nov 01, 2001

    What are the latest accounts for CREDENTIAL CLARKSTON TOLL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CREDENTIAL CLARKSTON TOLL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Mar 07, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 21, 2018

    LRESSP

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    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

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

    5 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 4,750,001
    SH01

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

    5 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 4,750,001
    SH01

    Director's details changed for Mr Ronald Barrie Clapham on Nov 01, 2014

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Nov 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 4,750,001
    SH01

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

    5 pagesAA

    Annual return made up to Nov 01, 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 Nov 01, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of CREDENTIAL CLARKSTON TOLL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    BritishChartered Accountant85590510001
    CLAPHAM, Ronald Barrie
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritishDirector101562830001
    PORTER, Derek
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritishChartered Accountant47585310001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Who are the persons with significant control of CREDENTIAL CLARKSTON TOLL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Apr 06, 2016
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc242762
    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 CLARKSTON TOLL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 12, 2003
    Delivered On Dec 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The toll, busby road, clarkston REN90401.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 2003Registration of a charge (410)
    • Jan 18, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 21, 2003
    Delivered On Dec 03, 2003
    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 Royal Bank of Scotland PLC
    Transactions
    • Dec 03, 2003Registration of a charge (410)
    • Nov 15, 2005Statement of satisfaction of a charge in full or part (419a)

    Does CREDENTIAL CLARKSTON TOLL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2018Commencement of winding up
    Mar 19, 2019Due to be dissolved on
    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