CREDENTIAL TAY HOUSE LIMITED

CREDENTIAL TAY HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCREDENTIAL TAY HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC254628
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CREDENTIAL TAY HOUSE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CREDENTIAL TAY HOUSE LIMITED located?

    Registered Office Address
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDENTIAL TAY HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 153 LIMITEDAug 22, 2003Aug 22, 2003

    What are the latest accounts for CREDENTIAL TAY HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CREDENTIAL TAY HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 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

    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

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    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 5 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Notification of Tosca Glasgow Ii Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Aug 16, 2017 with updates

    4 pagesCS01

    Termination of appointment of Derek Porter as a director on Mar 20, 2017

    1 pagesTM01

    Termination of appointment of Douglas Alexander Cumine as a director on Mar 20, 2017

    1 pagesTM01

    Appointment of Mrs Sarah Ann Campbell as a director on Mar 20, 2017

    2 pagesAP01

    Appointment of Mr Derek Mcdonald as a director on Mar 20, 2017

    2 pagesAP01

    Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Who are the officers of CREDENTIAL TAY HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    St. Vincent Street
    G2 5AS Glasgow
    319
    Secretary
    St. Vincent Street
    G2 5AS Glasgow
    319
    British85590510001
    CAMPBELL, Sarah Ann
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritish202397690001
    CLAPHAM, Ronald Barrie
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    GibraltarBritish101562830019
    MCDONALD, Derek
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritish190466700001
    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
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritish85590510001
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritish47585310001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Who are the persons with significant control of CREDENTIAL TAY HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    Apr 06, 2016
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc325111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09834512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CREDENTIAL TAY HOUSE 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)
    • Mar 26, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Assignation in security
    Created On Jul 27, 2007
    Delivered On Jul 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tay house, sauchiehall street, glasgow-title number GLA63854.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2007Registration of a charge (410)
    • Feb 11, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 26, 2007
    Delivered On Jul 31, 2007
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2007Registration of a charge (410)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Mar 26, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All sums due under each of the composite finance documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2006Registration of a charge (410)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 30, 2004
    Delivered On Feb 06, 2004
    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
    • Gmac Commercial Mortgage Bank Europe PLC as Security Trustee
    Transactions
    • Feb 06, 2004Registration of a charge (410)
    • May 12, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 30, 2004
    Delivered On Feb 03, 2004
    Satisfied
    Amount secured
    All sums due under each of the finance documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe PLC
    Transactions
    • Feb 03, 2004Registration of a charge (410)
    • May 12, 2006Statement of satisfaction of a charge in full or part (419a)

    Does CREDENTIAL TAY HOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2021Dissolved on
    Mar 29, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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