CREDENTIAL BATH STREET LIMITED
Overview
| Company Name | CREDENTIAL BATH STREET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC242761 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CREDENTIAL BATH STREET LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUILLCO 135 LIMITED | Jan 23, 2003 | Jan 23, 2003 |
What are the latest accounts for CREDENTIAL BATH STREET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CREDENTIAL BATH STREET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Mar 25, 2019
| 3 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2019
| 8 pages | SH01 | ||||||||||
Statement of capital on Mar 14, 2019
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Credential Investment Holdings Limited as a person with significant control on Feb 27, 2018 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge SC2427610010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2427610011 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Derek Porter as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of CREDENTIAL BATH STREET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMINE, Douglas Alexander | Secretary | St Vincent Street G2 5AS Glasgow 319 | British | 85590510001 | ||||||
| CAMPBELL, Sarah Ann | Director | St Vincent Street G2 5AS Glasgow 319 | Scotland | British | 202397690001 | |||||
| CLAPHAM, Ronald Barrie | Director | St Vincent Street G2 5AS Glasgow 319 | Scotland | British | 101562830001 | |||||
| MCDONALD, Derek | Director | St Vincent Street G2 5AS Glasgow 319 | Scotland | British | 190466700001 | |||||
| QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||
| SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
| CUMINE, Douglas Alexander | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | Scotland | British | 85590510001 | |||||
| PORTER, Derek | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | 47585310001 | |||||
| QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Who are the persons with significant control of CREDENTIAL BATH STREET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tosca Glasgow Ii Limited | Apr 06, 2016 | Long Acre WC2E 9RA London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| View Castle Limited | Apr 06, 2016 | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CREDENTIAL BATH STREET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CREDENTIAL BATH STREET LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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