CREDENTIAL BATH STREET LIMITED: Filings

  • Overview

    Company NameCREDENTIAL BATH STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC242761
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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