CREDENTIAL BATH STREET LIMITED

CREDENTIAL BATH STREET LIMITED

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

    Company NameCREDENTIAL BATH STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC242761
    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 BATH STREET LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CREDENTIAL BATH STREET LIMITED located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDENTIAL BATH STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 135 LIMITEDJan 23, 2003Jan 23, 2003

    What are the latest accounts for CREDENTIAL BATH STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CREDENTIAL BATH STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    10 pagesLIQ13(Scot)

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on May 18, 2021

    2 pagesAD01

    Statement of capital following an allotment of shares on Mar 25, 2019

    • Capital: GBP 4,668
    3 pagesSH01

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Apr 09, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2019

    LRESSP

    Statement of capital following an allotment of shares on Mar 13, 2019

    • Capital: GBP 2,577,161
    8 pagesSH01

    Statement of capital on Mar 14, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Change of details for Credential Investment Holdings Limited as a person with significant control on Feb 27, 2018

    2 pagesPSC05

    Satisfaction of charge SC2427610010 in full

    1 pagesMR04

    Satisfaction of charge SC2427610011 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Jan 23, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Termination of appointment of Derek Porter as a director on Mar 20, 2017

    1 pagesTM01

    Who are the officers of CREDENTIAL BATH STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    St Vincent Street
    G2 5AS Glasgow
    319
    Secretary
    St Vincent Street
    G2 5AS Glasgow
    319
    British85590510001
    CAMPBELL, Sarah Ann
    St Vincent Street
    G2 5AS Glasgow
    319
    Director
    St Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritish202397690001
    CLAPHAM, Ronald Barrie
    St Vincent Street
    G2 5AS Glasgow
    319
    Director
    St Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritish101562830001
    MCDONALD, Derek
    St Vincent Street
    G2 5AS Glasgow
    319
    Director
    St Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritish190466700001
    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
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritish85590510001
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritish47585310001
    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 BATH STREET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09834512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    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 NumberSc325113
    Natures of Control
    • 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 BATH STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 22, 2014
    Satisfied
    Brief description
    Sub-tenants interest in lease of subjects at the venlaw building, 349 bath street, glasgow GLA186011.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 22, 2014Registration of a charge (MR01)
    • Nov 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 21, 2014
    Delivered On Apr 02, 2014
    Satisfied
    Brief description
    Sub-tenants interest in lease of subjects at the venlaw building, 349 bath street, glasgow GLA186011.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    • Nov 15, 2018Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 02, 2011
    Delivered On Jun 09, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right, title and interest in the assigned rights. See form for further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Mar 08, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 27, 2011
    Delivered On Jun 09, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Apr 09, 2014Alteration to a floating charge (466 Scot)
    • Feb 15, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Deed of confirmation
    Created On Mar 31, 2009
    Delivered On Apr 17, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 17, 2009Registration of a charge (410)
    • Feb 15, 2019Satisfaction of a charge (MR04)
    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, glasgow GLA186011.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2006Registration of a charge (410)
    • Mar 14, 2019Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Mar 31, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All of the rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 349 bath street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • Mar 08, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All sums due under each of the composite finance documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2006Registration of a charge (410)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Apr 09, 2014Alteration to a floating charge (466 Scot)
    • Feb 15, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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.
    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 Nov 21, 2003
    Delivered On Dec 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over the venlaw building, 349 bath street, glasgow.
    Persons Entitled
    • Venlaw Property Limited Partnership (Jersey)
    Transactions
    • Dec 04, 2003Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 10, 2003
    Delivered On Oct 27, 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 27, 2003Registration of a charge (410)
    • May 12, 2006Statement of satisfaction of a charge in full or part (419a)

    Does CREDENTIAL BATH STREET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2021Dissolved on
    Mar 29, 2019Commencement 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