CREDENTIAL DUNBAR LIMITED
Overview
| Company Name | CREDENTIAL DUNBAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC242765 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CREDENTIAL DUNBAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUILLCO 139 LIMITED | Jan 23, 2003 | Jan 23, 2003 |
What are the latest accounts for CREDENTIAL DUNBAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for CREDENTIAL DUNBAR LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CREDENTIAL DUNBAR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Jan 23, 2014 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||||||
Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 03, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||||||
Termination of appointment of James Cockburn as a director | 1 pages | TM01 | ||||||||||||||
legacy | 9 pages | MG01s | ||||||||||||||
Alterations to floating charge 4 | 21 pages | 466(Scot) | ||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||||||
legacy | 3 pages | MG03s | ||||||||||||||
Annual return made up to Jan 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Douglas Alexander Cumine on Jan 23, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Ronald Barrie Clapham on Jan 23, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Derek Porter on Jan 23, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||||||
Who are the officers of CREDENTIAL DUNBAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMINE, Douglas Alexander | Secretary | Elmbank Gardens G2 4NQ Glasgow 8 United Kingdom | British | 85590510001 | ||||||
| CLAPHAM, Ronald Barrie | Director | Elmbank Gardens G2 4NQ Glasgow 8 United Kingdom | Scotland | British | 101562830001 | |||||
| PORTER, Derek | Director | Elmbank Gardens G2 4NQ Glasgow 8 United Kingdom | United Kingdom | British | 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 | |||||||
| COCKBURN, James Angus | Director | Little Broadlie KA24 5HP Dalry North Ayrshire | United Kingdom | British | 72989300001 | |||||
| QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Does CREDENTIAL DUNBAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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