CREDENTIAL (BAILLIESTON) LIMITED

Register to unlock more data on OkredoRegister

CREDENTIAL (BAILLIESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC309346

Incorporation date

28/09/2006

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2006)
dot icon25/08/2023
Final Gazette dissolved following liquidation
dot icon25/05/2023
Final account prior to dissolution in MVL (final account attached)
dot icon03/02/2022
Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2022-02-03
dot icon16/08/2021
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 2021-08-16
dot icon01/03/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon05/02/2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2021-02-05
dot icon05/02/2021
Resolutions
dot icon24/12/2020
Statement by Directors
dot icon24/12/2020
Statement of capital on 2020-12-24
dot icon24/12/2020
Solvency Statement dated 18/12/20
dot icon24/12/2020
Resolutions
dot icon30/11/2020
Confirmation statement made on 2020-09-28 with updates
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Termination of appointment of Douglas Alexander Cumine as a secretary on 2019-12-31
dot icon17/02/2020
Cessation of Tosca Glasgow Ii Limited as a person with significant control on 2018-11-09
dot icon08/11/2019
Accounts for a small company made up to 2018-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon12/08/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon14/03/2019
Satisfaction of charge 3 in full
dot icon14/03/2019
Satisfaction of charge 2 in full
dot icon01/03/2019
Satisfaction of charge 4 in full
dot icon01/03/2019
Satisfaction of charge 6 in full
dot icon18/02/2019
Satisfaction of charge 1 in full
dot icon15/11/2018
Satisfaction of charge SC3093460007 in full
dot icon15/11/2018
Satisfaction of charge SC3093460008 in full
dot icon05/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon04/10/2018
Change of details for Credential Investment Holdings Limited as a person with significant control on 2018-02-27
dot icon05/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon20/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon20/03/2017
Appointment of Mr Derek Mcdonald as a director on 2017-03-10
dot icon20/03/2017
Termination of appointment of Douglas Alexander Cumine as a director on 2017-03-10
dot icon20/03/2017
Termination of appointment of Derek Porter as a director on 2017-03-10
dot icon16/03/2017
Appointment of Mrs Sarah Ann Campbell as a director on 2017-03-06
dot icon12/10/2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 2016-10-12
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon29/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon23/04/2014
Registration of charge 3093460008
dot icon15/04/2014
Satisfaction of charge 2 in part
dot icon15/04/2014
Satisfaction of charge 3 in part
dot icon09/04/2014
Alterations to floating charge 1
dot icon02/04/2014
Registration of charge 3093460007
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon30/07/2013
Satisfaction of charge 6 in part
dot icon30/07/2013
Satisfaction of charge 4 in part
dot icon19/07/2013
Satisfaction of charge 2 in part
dot icon19/07/2013
Satisfaction of charge 3 in part
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon03/05/2012
Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 2012-05-03
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/06/2011
Alterations to floating charge 1
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Statement of company's objects
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon08/10/2010
Director's details changed for Douglas Alexander Cumine on 2010-09-28
dot icon08/10/2010
Secretary's details changed for Douglas Alexander Cumine on 2010-09-28
dot icon08/10/2010
Director's details changed for Derek Porter on 2010-09-28
dot icon08/10/2010
Director's details changed for Ronald Barrie Clapham on 2010-09-28
dot icon09/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/08/2009
Resolutions
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2009
Director appointed douglas alexander cumine
dot icon03/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon21/07/2008
Appointment terminated secretary secretar securities LIMITED
dot icon21/07/2008
Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB
dot icon21/07/2008
Secretary appointed douglas alexander cumine
dot icon18/07/2008
Certificate of change of name
dot icon17/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/10/2007
Return made up to 28/09/07; full list of members
dot icon19/10/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon28/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Sarah Ann
Director
06/03/2017 - Present
81

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDENTIAL (BAILLIESTON) LIMITED

CREDENTIAL (BAILLIESTON) LIMITED is an(a) Dissolved company incorporated on 28/09/2006 with the registered office located at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDENTIAL (BAILLIESTON) LIMITED?

toggle

CREDENTIAL (BAILLIESTON) LIMITED is currently Dissolved. It was registered on 28/09/2006 and dissolved on 25/08/2023.

Where is CREDENTIAL (BAILLIESTON) LIMITED located?

toggle

CREDENTIAL (BAILLIESTON) LIMITED is registered at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does CREDENTIAL (BAILLIESTON) LIMITED do?

toggle

CREDENTIAL (BAILLIESTON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CREDENTIAL (BAILLIESTON) LIMITED?

toggle

The latest filing was on 25/08/2023: Final Gazette dissolved following liquidation.