CREDENTIAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CREDENTIAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC297637

Incorporation date

23/02/2006

Size

Small

Contacts

Registered address

Registered address

300 Bath Street 1st Floor West, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2006)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon14/01/2025
Termination of appointment of Derek Mcdonald as a director on 2024-12-31
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon02/12/2021
Change of details for View Castle Limited as a person with significant control on 2021-11-22
dot icon22/11/2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon30/03/2020
Termination of appointment of Douglas Alexander Cumine as a secretary on 2019-12-31
dot icon30/03/2020
Cessation of Tosca Glasgow Ii Limited as a person with significant control on 2019-11-09
dot icon08/11/2019
Accounts for a small company made up to 2018-12-31
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 22 in full
dot icon14/03/2019
Satisfaction of charge 23 in full
dot icon14/03/2019
Satisfaction of charge 15 in full
dot icon14/03/2019
Satisfaction of charge 18 in full
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon05/03/2019
Change of details for Credential Investment Holdings Limited as a person with significant control on 2018-02-27
dot icon01/03/2019
Satisfaction of charge 13 in full
dot icon01/03/2019
Satisfaction of charge 14 in full
dot icon01/03/2019
Satisfaction of charge 28 in full
dot icon15/02/2019
Satisfaction of charge 12 in full
dot icon15/02/2019
Satisfaction of charge 27 in full
dot icon14/02/2019
Satisfaction of charge 10 in full
dot icon14/02/2019
Satisfaction of charge 24 in full
dot icon14/02/2019
Satisfaction of charge 25 in full
dot icon07/02/2019
Satisfaction of charge 26 in full
dot icon07/02/2019
Satisfaction of charge 17 in full
dot icon23/01/2019
Satisfaction of charge SC2976370033 in full
dot icon23/01/2019
Satisfaction of charge SC2976370030 in full
dot icon23/01/2019
Satisfaction of charge 19 in full
dot icon23/01/2019
Satisfaction of charge 11 in full
dot icon15/11/2018
Satisfaction of charge SC2976370032 in full
dot icon15/11/2018
Satisfaction of charge SC2976370034 in full
dot icon15/11/2018
Satisfaction of charge SC2976370031 in full
dot icon15/11/2018
Satisfaction of charge SC2976370029 in full
dot icon05/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon09/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-02-23 with updates
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 icon20/03/2017
Appointment of Mr Derek Mcdonald 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 icon13/10/2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 2016-10-13
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon06/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon28/12/2015
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 icon25/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon14/05/2014
Satisfaction of charge 21 in full
dot icon14/05/2014
Satisfaction of charge 20 in full
dot icon14/04/2014
Registration of charge 2976370032
dot icon14/04/2014
Registration of charge 2976370033
dot icon14/04/2014
Registration of charge 2976370034
dot icon09/04/2014
Alterations to floating charge 10
dot icon09/04/2014
Alterations to floating charge 10
dot icon09/04/2014
Alterations to floating charge 10
dot icon02/04/2014
Registration of charge 2976370029
dot icon02/04/2014
Registration of charge 2976370030
dot icon02/04/2014
Registration of charge 2976370031
dot icon17/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon26/04/2013
All of the property or undertaking has been released and no longer forms part of charge 18
dot icon26/04/2013
All of the property or undertaking has been released and no longer forms part of charge 15
dot icon26/04/2013
All of the property or undertaking has been released and no longer forms part of charge 26
dot icon14/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon03/05/2012
Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on 2012-05-03
dot icon29/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon09/06/2011
Alterations to floating charge 10
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 26
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 27
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 28
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
Resolutions
dot icon08/06/2011
Statement of company's objects
dot icon22/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon15/03/2010
Secretary's details changed for Douglas Alexander Cumine on 2010-02-23
dot icon15/03/2010
Director's details changed for Derek Porter on 2010-02-23
dot icon15/03/2010
Director's details changed for Douglas Alexander Cumine on 2010-02-23
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon14/07/2009
Resolutions
dot icon14/07/2009
Auditor's resignation
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 24
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 25
dot icon14/04/2009
Resolutions
dot icon10/03/2009
Return made up to 23/02/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon21/07/2008
Secretary appointed douglas alexander cumine
dot icon21/07/2008
Appointment terminated secretary derek porter
dot icon21/07/2008
Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB
dot icon04/03/2008
Return made up to 23/02/08; full list of members
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon19/10/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon16/03/2007
Partic of mort/charge *
dot icon16/03/2007
Partic of mort/charge *
dot icon16/03/2007
Partic of mort/charge *
dot icon16/03/2007
Partic of mort/charge *
dot icon16/03/2007
Partic of mort/charge *
dot icon15/03/2007
Return made up to 23/02/07; full list of members
dot icon07/03/2007
Partic of mort/charge *
dot icon07/03/2007
Partic of mort/charge *
dot icon07/03/2007
Partic of mort/charge *
dot icon07/03/2007
Partic of mort/charge *
dot icon05/03/2007
Partic of mort/charge *
dot icon05/03/2007
Partic of mort/charge *
dot icon05/03/2007
Partic of mort/charge *
dot icon05/03/2007
Partic of mort/charge *
dot icon02/03/2007
Dec mort/charge *
dot icon02/03/2007
Dec mort/charge *
dot icon01/03/2007
Certificate of change of name
dot icon28/02/2007
Partic of mort/charge *
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon20/02/2007
New director appointed
dot icon20/02/2007
Resolutions
dot icon17/02/2007
Dec mort/charge *
dot icon17/02/2007
Dec mort/charge *
dot icon17/02/2007
Dec mort/charge *
dot icon17/02/2007
Dec mort/charge *
dot icon17/02/2007
Dec mort/charge *
dot icon17/02/2007
Dec mort/charge *
dot icon17/02/2007
Dec mort/charge *
dot icon16/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New secretary appointed;new director appointed
dot icon09/01/2007
Registered office changed on 09/01/07 from: 7 castle street edinburgh EH2 3AH
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon22/08/2006
Partic of mort/charge *
dot icon20/07/2006
Partic of mort/charge *
dot icon27/05/2006
Partic of mort/charge *
dot icon25/05/2006
Partic of mort/charge *
dot icon16/05/2006
Partic of mort/charge *
dot icon18/04/2006
Partic of mort/charge *
dot icon18/04/2006
Partic of mort/charge *
dot icon18/04/2006
Partic of mort/charge *
dot icon07/04/2006
Partic of mort/charge *
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon22/03/2006
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon23/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Sarah Ann
Director
06/03/2017 - Present
81
Mcguinness, Neil Stephen
Director
23/02/2006 - 22/12/2006
98
Mcdonald, Derek
Director
10/03/2017 - 31/12/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDENTIAL ESTATES LIMITED

CREDENTIAL ESTATES LIMITED is an(a) Active company incorporated on 23/02/2006 with the registered office located at 300 Bath Street 1st Floor West, Glasgow G2 4JR. 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 ESTATES LIMITED?

toggle

CREDENTIAL ESTATES LIMITED is currently Active. It was registered on 23/02/2006 .

Where is CREDENTIAL ESTATES LIMITED located?

toggle

CREDENTIAL ESTATES LIMITED is registered at 300 Bath Street 1st Floor West, Glasgow G2 4JR.

What does CREDENTIAL ESTATES LIMITED do?

toggle

CREDENTIAL ESTATES 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 ESTATES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.