CREDENTIAL (ROCHDALE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCREDENTIAL (ROCHDALE)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC300926
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CREDENTIAL (ROCHDALE)?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CREDENTIAL (ROCHDALE) located?

    Registered Office Address
    8 Elmbank Gardens
    G2 4NQ Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What is the status of the latest annual return for CREDENTIAL (ROCHDALE)?

    Annual Return
    Last Annual Return

    What are the latest filings for CREDENTIAL (ROCHDALE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Apr 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2013

    Statement of capital on May 23, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Apr 19, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 03, 2012

    1 pagesAD01

    Annual return made up to Apr 19, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Douglas Alexander Cumine on Apr 19, 2011

    2 pagesCH01

    Director's details changed for Derek Porter on Apr 19, 2011

    2 pagesCH01

    Director's details changed for Ronald Barrie Clapham on Apr 19, 2011

    2 pagesCH01

    Annual return made up to Apr 19, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Douglas Alexander Cumine on Apr 19, 2010

    1 pagesCH03

    Auditor's resignation

    3 pagesAUD

    legacy

    4 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Memorandum and Articles of Association

    4 pagesMEM/ARTS

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of decreasing authorised share capital

    RES05
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Declare and pay dividend 24/10/2008
    RES13

    legacy

    1 pages122

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    12 pages288a

    legacy

    4 pages363a

    legacy

    7 pages363s

    Who are the officers of CREDENTIAL (ROCHDALE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Secretary
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    British85590510001
    CLAPHAM, Ronald Barrie
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    EnglandBritish101562830005
    CUMINE, Douglas Alexander
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    ScotlandBritish85590510001
    PORTER, Derek
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    United KingdomBritish47585310001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Secretary
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    British47585310001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001

    Does CREDENTIAL (ROCHDALE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of rents
    Created On Dec 01, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right, titles, benefits and interests of the company to the rents.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 2006Registration of a charge (410)
    • Nov 20, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 01, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land known as unit 2, transpennine trading estate, rochdale GM894160 LA345917.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 2006Registration of a charge (410)
    • Nov 20, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 01, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 2006Registration of a charge (410)
    • Nov 20, 2008Statement of satisfaction of a charge in full or part (419a)
    Assignment of rents
    Created On Jul 13, 2006
    Delivered On Jul 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the rights, titles, benfits and interests, whether present or future, of the company to the rents or sums equivalent to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims, actions and damages arising in connection therewith and any proceeds of the foregoing.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 2006Registration of a charge (410)
    • Dec 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jul 13, 2006
    Delivered On Jul 19, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The freehold land known as unit 2, transpennie trading estate, rochdale GM894160 LA345917.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 2006Registration of a charge (410)
    • Dec 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 07, 2006
    Delivered On Jul 19, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 2006Registration of a charge (410)
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (419a)

    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