CREDENTIAL MUIRHOUSE LIMITED: Filings
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 |
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 | ||||||||||
| ||||||||||||
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