CREDENTIAL (CAMBUSLANG) LIMITED

CREDENTIAL (CAMBUSLANG) LIMITED

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

    Company NameCREDENTIAL (CAMBUSLANG) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277067
    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 (CAMBUSLANG) LIMITED?

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

    Where is CREDENTIAL (CAMBUSLANG) LIMITED located?

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

    What were the previous names of CREDENTIAL (CAMBUSLANG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 183 LIMITEDDec 06, 2004Dec 06, 2004

    What are the latest accounts for CREDENTIAL (CAMBUSLANG) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for CREDENTIAL (CAMBUSLANG) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CREDENTIAL (CAMBUSLANG) 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

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    8 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Dec 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to Dec 06, 2012 with full list of shareholders

    4 pagesAR01

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

    1 pagesAD01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Dec 06, 2011 with full list of shareholders

    4 pagesAR01

    Alterations to floating charge 3

    19 pages466(Scot)

    Alterations to floating charge 7

    21 pages466(Scot)

    legacy

    9 pagesMG01s

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 27/05/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Annual return made up to Dec 06, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    Annual return made up to Dec 06, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Douglas Alexander Cumine on Dec 06, 2009

    1 pagesCH03

    Who are the officers of CREDENTIAL (CAMBUSLANG) 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
    EnglandBritish101562830005
    CUMINE, Douglas Alexander
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    ScotlandBritish85590510001
    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
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Does CREDENTIAL (CAMBUSLANG) 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
    Deed of confirmation
    Created On Mar 31, 2009
    Delivered On Apr 17, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 17, 2009Registration of a charge (410)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 05, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25 westburn drive, cambuslang, glasgow LAN60284.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2006Registration of a charge (410)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Mar 31, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 25 westburn drive, cambuslang, glasgow lan 60284.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    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)
    • 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 Mar 03, 2005
    Delivered On Mar 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25 westburn drive, cambuslang LAN60284.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 10, 2005Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 04, 2005
    Delivered On Feb 08, 2005
    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
    • Feb 08, 2005Registration of a charge (410)
    • May 12, 2006Statement of satisfaction of a charge in full or part (419a)

    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