CREDENTIAL DUNBAR LIMITED: Filings

  • Overview

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

    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

    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