CREDENTIAL (ST ANDREWS) LIMITED

CREDENTIAL (ST ANDREWS) LIMITED

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

    Company NameCREDENTIAL (ST ANDREWS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC449562
    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 (ST ANDREWS) LIMITED?

    • Development of building projects (41100) / Construction

    Where is CREDENTIAL (ST ANDREWS) LIMITED located?

    Registered Office Address
    8 Elmbank Gardens
    G2 8HR Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREDENTIAL (ST ANDREWS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CREDENTIAL (ST ANDREWS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CREDENTIAL (ST ANDREWS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 7
    SH01

    Termination of appointment of Derek Porter as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Ronald Barrie Clapham as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Malcolm Law as a director on Mar 31, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Mar 06, 2015

    • Capital: GBP 7.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Accounts for a small company made up to Mar 31, 2014

    7 pagesAA

    Satisfaction of charge SC4495620001 in full

    6 pagesMR04

    Annual return made up to May 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 9
    SH01

    Registration of charge 4495620002

    13 pagesMR01

    Registration of charge 4495620001

    21 pagesMR01

    Appointment of James Ryce as a director

    3 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Aug 23, 2013

    • Capital: GBP 9
    4 pagesSH01

    Resolutions

    Resolutions
    56 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Ronald Barrie Clapham as a director

    2 pagesAP01

    Appointment of Mr Derek Porter as a director

    2 pagesAP01

    Termination of appointment of Gary Gray as a director

    1 pagesTM01

    Appointment of Mr Jonathan Malcolm Law as a director

    2 pagesAP01

    Current accounting period shortened from May 31, 2014 to Mar 31, 2014

    1 pagesAA01

    Termination of appointment of Burness Paull (Directors) Limited as a director

    1 pagesTM01

    Incorporation

    35 pagesNEWINC

    Who are the officers of CREDENTIAL (ST ANDREWS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYCE, James
    KY15 5PP Cupar
    Burnside Of Cassendilly Farm
    Fife
    Scotland
    Director
    KY15 5PP Cupar
    Burnside Of Cassendilly Farm
    Fife
    Scotland
    ScotlandBritish60998120005
    CLAPHAM, Ronald Barrie
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    EnglandBritish101562830005
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritish134567470001
    LAW, Jonathan Malcolm
    Elmbank Gardens
    G2 8HR Glasgow
    8
    Scotland
    Director
    Elmbank Gardens
    G2 8HR Glasgow
    8
    Scotland
    ScotlandBritish83041290002
    PORTER, Derek
    Elmbank Gardens
    G2 8HR Glasgow
    8
    Scotland
    Director
    Elmbank Gardens
    G2 8HR Glasgow
    8
    Scotland
    United KingdomBritish47585310001
    BURNESS PAULL (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC133590
    123448710002

    Does CREDENTIAL (ST ANDREWS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 21, 2013
    Delivered On Oct 24, 2013
    Outstanding
    Brief description
    Subjects to north east of kinnesburn road, st andrews FFE77150. Notification of addition to or amendment of charge.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Oct 24, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 07, 2013
    Delivered On Oct 19, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Oct 19, 2013Registration of a charge (MR01)
    • Nov 28, 2014Satisfaction of a charge (MR04)

    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