CREDENTIAL MUIRHOUSE LIMITED
Overview
Company Name | CREDENTIAL MUIRHOUSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC287191 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CREDENTIAL MUIRHOUSE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CREDENTIAL MUIRHOUSE LIMITED located?
Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CREDENTIAL MUIRHOUSE LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (4091) LIMITED | Jul 07, 2005 | Jul 07, 2005 |
What are the latest accounts for CREDENTIAL MUIRHOUSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CREDENTIAL MUIRHOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Jul 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Credential Investment Holdings Limited as a person with significant control on Feb 27, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Mar 07, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Change of details for Tosca Glasgow Ii Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Credential Investment Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Tosca Glasgow Ii Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Apr 04, 2016 | 2 pages | CH01 | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Jul 07, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Jul 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CREDENTIAL MUIRHOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMINE, Douglas Alexander | Secretary | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | British | Chartered Accountant | 85590510001 | |||||
CLAPHAM, Ronald Barrie | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Gibraltar | British | Company Director | 101562830019 | ||||
CUMINE, Douglas Alexander | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | Chartered Accountant | 85590510001 | ||||
PORTER, Derek | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | United Kingdom | British | Company Director | 47585310001 | ||||
PORTER, Derek | Secretary | Mayfield Tandlehill Road PA10 2DD Kilbarchan Renfrewshire | British | Company Director | 47585310001 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of CREDENTIAL MUIRHOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tosca Glasgow Ii Limited | Apr 06, 2016 | Long Acre WC2E 9RA London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
View Castle Limited | Apr 06, 2016 | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CREDENTIAL MUIRHOUSE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignation of rents | Created On Aug 08, 2011 Delivered On Aug 19, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Whole right, title and interest in and to the assigned rights (rent over muirhouse shopping centre, pennywell road, edinburgh). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of rents | Created On Jun 02, 2011 Delivered On Jun 09, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars All right, title and interest in the assigned rights. See form for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 27, 2011 Delivered On Jun 09, 2011 | Outstanding | 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
| ||||
| ||||
Deed of confirmation | Created On Mar 31, 2009 Delivered On Apr 17, 2009 | Outstanding | 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
| ||||
Transactions
| ||||
Standard security | Created On Apr 05, 2006 Delivered On Apr 20, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Muirhouse shopping centre, pennywell road, edinburgh MID83281. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of rents | Created On Mar 31, 2006 Delivered On Apr 12, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars All of the rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over muirhouse shopping centre, pennywell road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 30, 2006 Delivered On Apr 10, 2006 | Outstanding | 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
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Nov 14, 2005 Delivered On Nov 28, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The tenants interest in and to a lease of subjects at pennywell road and pennywell gardens, edinburgh known as muirhouse shopping centre, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
|
Does CREDENTIAL MUIRHOUSE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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