CREDENTIAL DUNBAR LIMITED

CREDENTIAL DUNBAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCREDENTIAL DUNBAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC242765
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREDENTIAL DUNBAR LIMITED?

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

    Where is CREDENTIAL DUNBAR LIMITED located?

    Registered Office Address
    8 Elmbank Gardens
    G2 4NQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDENTIAL DUNBAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 139 LIMITEDJan 23, 2003Jan 23, 2003

    What are the latest accounts for CREDENTIAL DUNBAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for CREDENTIAL DUNBAR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CREDENTIAL DUNBAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Ronald Barrie Clapham on Jan 23, 2014

    2 pagesCH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Jan 23, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 03, 2012

    1 pagesAD01

    Annual return made up to Jan 23, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Termination of appointment of James Cockburn as a director

    1 pagesTM01

    legacy

    9 pagesMG01s

    Alterations to floating charge 4

    21 pages466(Scot)

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 27/05/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jan 23, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Jan 23, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Douglas Alexander Cumine on Jan 23, 2010

    1 pagesCH03

    Director's details changed for Ronald Barrie Clapham on Jan 23, 2010

    2 pagesCH01

    Director's details changed for Derek Porter on Jan 23, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Who are the officers of CREDENTIAL DUNBAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Secretary
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    British85590510001
    CLAPHAM, Ronald Barrie
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    ScotlandBritish101562830001
    PORTER, Derek
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    United KingdomBritish47585310001
    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
    COCKBURN, James Angus
    Little Broadlie
    KA24 5HP Dalry
    North Ayrshire
    Director
    Little Broadlie
    KA24 5HP Dalry
    North Ayrshire
    United KingdomBritish72989300001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Does CREDENTIAL DUNBAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 12, 2003
    Delivered On Dec 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Thurston home farm steading, dunbar ELN5592.
    Persons Entitled
    • Credential Holdings Limited
    Transactions
    • Dec 17, 2003Registration of a charge (410)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 14, 2003
    Delivered On Nov 26, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as thurston home farm steading, dunbar (title number ELN5592).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 26, 2003Registration of a charge (410)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 22, 2003
    Delivered On Oct 30, 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
    • Oct 30, 2003Registration of a charge (410)
    • Nov 11, 2003Alteration to a floating charge (466 Scot)
    • Nov 11, 2003Alteration to a floating charge (466 Scot)
    • Nov 24, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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