CREDENTIAL ESTATES LIMITED

CREDENTIAL ESTATES LIMITED

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

    Company NameCREDENTIAL ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC297637
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREDENTIAL ESTATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CREDENTIAL ESTATES LIMITED located?

    Registered Office Address
    300 Bath Street 1st Floor West
    G2 4JR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDENTIAL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KM ESTATES LIMITEDFeb 23, 2006Feb 23, 2006

    What are the latest accounts for CREDENTIAL ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CREDENTIAL ESTATES LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for CREDENTIAL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Derek Mcdonald as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Change of details for View Castle Limited as a person with significant control on Nov 22, 2021

    2 pagesPSC05

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on Nov 22, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Feb 23, 2020 with updates

    4 pagesCS01

    Termination of appointment of Douglas Alexander Cumine as a secretary on Dec 31, 2019

    1 pagesTM02

    Cessation of Tosca Glasgow Ii Limited as a person with significant control on Nov 09, 2019

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2018

    15 pagesAA

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Confirmation statement made on Feb 23, 2019 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

    Who are the officers of CREDENTIAL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Sarah Ann
    1st Floor West
    G2 4JR Glasgow
    300 Bath Street
    Scotland
    Director
    1st Floor West
    G2 4JR Glasgow
    300 Bath Street
    Scotland
    ScotlandBritishFinance Director202397690001
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Secretary
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    BritishChartered Accountant85590510001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Secretary
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    BritishChartered Accountant47585310001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    CLAPHAM, Ronald Barrie
    35 Chartfield Avenue
    SW15 6HP London
    Director
    35 Chartfield Avenue
    SW15 6HP London
    EnglandBritishDirector101562830005
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritishChartered Accountant85590510001
    MCDONALD, Derek
    1st Floor West
    G2 4JR Glasgow
    300 Bath Street
    Scotland
    Director
    1st Floor West
    G2 4JR Glasgow
    300 Bath Street
    Scotland
    ScotlandBritishManaging Director227237110001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritishChartered Accountant83466350002
    MITCHELL, David Frank Robert
    8 East Claremont Street
    EH7 4JP Edinburgh
    Director
    8 East Claremont Street
    EH7 4JP Edinburgh
    BritishChartered Surveyor97869190001
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritishChartered Accountant47585310001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishChartered Surveyor161858620001

    Who are the persons with significant control of CREDENTIAL ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    Yes
    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.
    1st Floor West
    G2 4JR Glasgow
    300 Bath Street
    Scotland
    Apr 06, 2016
    1st Floor West
    G2 4JR Glasgow
    300 Bath Street
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc325113
    Natures of Control
    • 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.

    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