CREDENTIAL (ST ANDREWS) LIMITED
Overview
| Company Name | CREDENTIAL (ST ANDREWS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC449562 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CREDENTIAL (ST ANDREWS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for CREDENTIAL (ST ANDREWS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CREDENTIAL (ST ANDREWS) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Derek Porter as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Ronald Barrie Clapham as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Jonathan Malcolm Law as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 06, 2015
| 4 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||||||||||||||
Satisfaction of charge SC4495620001 in full | 6 pages | MR04 | ||||||||||||||||||||||
Annual return made up to May 09, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registration of charge 4495620002 | 13 pages | MR01 | ||||||||||||||||||||||
Registration of charge 4495620001 | 21 pages | MR01 | ||||||||||||||||||||||
Appointment of James Ryce as a director | 3 pages | AP01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 23, 2013
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 56 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Ronald Barrie Clapham as a director | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Derek Porter as a director | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Gary Gray as a director | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Jonathan Malcolm Law as a director | 2 pages | AP01 | ||||||||||||||||||||||
Current accounting period shortened from May 31, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||||||||||
Termination of appointment of Burness Paull (Directors) Limited as a director | 1 pages | TM01 | ||||||||||||||||||||||
Incorporation | 35 pages | NEWINC | ||||||||||||||||||||||
Who are the officers of CREDENTIAL (ST ANDREWS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RYCE, James | Director | KY15 5PP Cupar Burnside Of Cassendilly Farm Fife Scotland | Scotland | British | 60998120005 | |||||||||
| CLAPHAM, Ronald Barrie | Director | Elmbank Gardens G2 4NQ Glasgow 8 Scotland | England | British | 101562830005 | |||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||
| LAW, Jonathan Malcolm | Director | Elmbank Gardens G2 8HR Glasgow 8 Scotland | Scotland | British | 83041290002 | |||||||||
| PORTER, Derek | Director | Elmbank Gardens G2 8HR Glasgow 8 Scotland | United Kingdom | British | 47585310001 | |||||||||
| BURNESS PAULL (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710002 |
Does CREDENTIAL (ST ANDREWS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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