CREDENTIAL CT LIMITED
Overview
Company Name | CREDENTIAL CT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC242762 |
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 CT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CREDENTIAL CT LIMITED located?
Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CREDENTIAL CT LIMITED?
Company Name | From | Until |
---|---|---|
CREDENTIAL CLARKSTON TOLL LIMITED | Aug 29, 2003 | Aug 29, 2003 |
QUILLCO 136 LIMITED | Jan 23, 2003 | Jan 23, 2003 |
What are the latest accounts for CREDENTIAL CT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CREDENTIAL CT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jan 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Derek Porter on Jan 23, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CREDENTIAL CT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMINE, Douglas Alexander | Secretary | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | British | Chartered Accountant | 85590510001 | |||||
CLAPHAM, Ronald Barrie | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | England | British | Director | 101562830005 | ||||
PORTER, Derek | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | United Kingdom | British | Chartered Accountant | 47585310001 | ||||
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 | |||||||
QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Who are the persons with significant control of CREDENTIAL CT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Credential Oldco Limited | Apr 06, 2016 | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CREDENTIAL CT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Sep 19, 2003 Delivered On Oct 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
| ||||
Transactions
|
Does CREDENTIAL CT 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