CREDENTIAL MUIRHOUSE LIMITED: Filings

  • Overview

    Company NameCREDENTIAL MUIRHOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC287191
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CREDENTIAL MUIRHOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

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

    1 pagesAA01

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Change of details for Credential Investment Holdings Limited as a person with significant control on Feb 27, 2018

    2 pagesPSC05

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 21, 2018

    LRESSP

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

    12 pagesAA

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

    2 pagesPSC05

    Change of details for Credential Investment Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jul 07, 2017 with updates

    4 pagesCS01

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

    1 pagesPSC02

    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

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Ronald Barrie Clapham on Apr 04, 2016

    2 pagesCH01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to Jul 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Jul 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Ronald Barrie Clapham on Jul 07, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Jul 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital on Aug 07, 2013

    • Capital: GBP 2
    SH01

    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