CREDENTIAL TRADING LIMITED
Overview
Company Name | CREDENTIAL TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC298574 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CREDENTIAL TRADING LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CREDENTIAL TRADING LIMITED located?
Registered Office Address | One Lochrin Square C/O London And Scottish Investments Ltd 92 Fountainbridge EH3 9QA Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CREDENTIAL TRADING LIMITED?
Company Name | From | Until |
---|---|---|
QUILLCO (225) LIMITED | Mar 10, 2006 | Mar 10, 2006 |
What are the latest accounts for CREDENTIAL TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CREDENTIAL TRADING LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for CREDENTIAL TRADING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA United Kingdom to One Lochrin Square C/O London and Scottish Investments Ltd 92 Fountainbridge Edinburgh EH3 9QA on Mar 13, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA on Aug 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Change of details for London & Scottish Investments Limited as a person with significant control on Nov 22, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Derek Porter as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Douglas Alexander Cumine as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 10, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 10, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Sep 22, 2016 | 1 pages | AD01 | ||
Who are the officers of CREDENTIAL TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLAPHAM, Ronald Barrie | Director | C/O London And Scottish Investments Ltd 92 Fountainbridge EH3 9QA Edinburgh One Lochrin Square United Kingdom | Scotland | British | Director | 101562830001 | ||||
CUMINE, Douglas Alexander | Secretary | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | British | Chartered Accountant | 85590510001 | |||||
SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
DAUD, Mohd Rafi Bin, Doctor | Director | 18 Stevenson Road Attercliffe S9 3XG Sheffield South Yorkshire | Malaysian | Director | 106790830001 | |||||
PORTER, Derek | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | Director | 47585310001 |
Who are the persons with significant control of CREDENTIAL TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
London & Scottish Investments Limited | Apr 06, 2016 | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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