CREDENTIAL OLDCO LIMITED

Register to unlock more data on OkredoRegister

CREDENTIAL OLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC121346

Incorporation date

15/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1989)
dot icon04/04/2024
Final Gazette dissolved following liquidation
dot icon04/01/2024
Final account prior to dissolution in MVL (final account attached)
dot icon01/06/2023
Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2023-06-01
dot icon25/05/2023
Resolutions
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Statement by Directors
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Solvency Statement dated 23/01/23
dot icon07/02/2023
Statement of capital on 2023-02-08
dot icon05/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Change of details for Pursol Limited as a person with significant control on 2021-11-22
dot icon29/11/2021
Confirmation statement made on 2021-11-15 with no updates
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 icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon31/01/2020
Termination of appointment of Douglas Alexander Cumine as a secretary on 2019-12-31
dot icon31/01/2020
Termination of appointment of Derek Porter as a director on 2020-01-31
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon15/01/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon17/10/2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 2016-10-17
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Raymond Blin as a director
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-15 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 icon16/02/2012
Statement by directors
dot icon16/02/2012
Statement of capital on 2012-02-16
dot icon16/02/2012
Solvency statement dated 27/01/12
dot icon16/02/2012
Resolutions
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon20/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon20/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
dot icon20/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon20/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon20/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon20/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon20/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/01/2011
Accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon01/03/2010
Accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon10/12/2009
Director's details changed for Ronald Barrie Clapham on 2009-11-15
dot icon10/12/2009
Director's details changed for Derek Porter on 2009-11-15
dot icon10/12/2009
Director's details changed for Raymond Ellis Blin on 2009-11-15
dot icon10/12/2009
Secretary's details changed for Douglas Alexander Cumine on 2009-11-15
dot icon14/07/2009
Auditor's resignation
dot icon12/06/2009
Accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 15/11/08; 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 strathclyde G2 4RB
dot icon21/07/2008
Secretary appointed douglas alexander cumine
dot icon08/04/2008
Accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 15/11/07; no change of members
dot icon23/05/2007
Auditor's resignation
dot icon22/05/2007
Accounts made up to 2006-03-31
dot icon15/02/2007
Return made up to 15/11/06; full list of members
dot icon30/05/2006
Particulars of contract relating to shares
dot icon30/05/2006
Ad 30/03/06--------- £ si [email protected]=681459 £ ic 7138512/7819971
dot icon30/05/2006
Particulars of contract relating to shares
dot icon30/05/2006
Ad 30/03/06--------- £ si [email protected]=238510 £ ic 6900002/7138512
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon26/04/2006
Dec mort/charge *
dot icon20/04/2006
Partic of mort/charge *
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon04/04/2006
Certificate of change of name
dot icon08/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon16/01/2006
Partic of mort/charge *
dot icon09/01/2006
Partic of mort/charge *
dot icon12/12/2005
Return made up to 15/11/05; full list of members
dot icon28/10/2005
Partic of mort/charge *
dot icon03/08/2005
New director appointed
dot icon17/05/2005
Group of companies' accounts made up to 2004-03-31
dot icon06/05/2005
New director appointed
dot icon01/04/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon18/12/2004
Dec mort/charge release *
dot icon16/12/2004
Director's particulars changed
dot icon02/12/2004
Return made up to 15/11/04; full list of members
dot icon02/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon12/01/2004
Auditor's resignation
dot icon07/01/2004
Auditor's resignation
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Return made up to 15/11/03; full list of members
dot icon05/12/2003
Partic of mort/charge *
dot icon01/05/2003
Group of companies' accounts made up to 2002-03-31
dot icon23/04/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon11/12/2002
Return made up to 15/11/02; full list of members
dot icon18/09/2002
Resolutions
dot icon15/04/2002
Group of companies' accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 15/11/01; full list of members
dot icon18/07/2001
Partic of mort/charge *
dot icon08/06/2001
New director appointed
dot icon01/05/2001
Full group accounts made up to 2000-03-31
dot icon13/01/2001
Partic of mort/charge *
dot icon15/11/2000
Return made up to 15/11/00; full list of members
dot icon30/03/2000
Full group accounts made up to 1999-03-31
dot icon07/12/1999
Return made up to 15/11/99; full list of members
dot icon23/03/1999
Full group accounts made up to 1998-03-31
dot icon01/12/1998
Return made up to 15/11/98; no change of members
dot icon26/03/1998
Full group accounts made up to 1997-03-31
dot icon08/01/1998
Return made up to 15/11/97; full list of members
dot icon01/04/1997
Full group accounts made up to 1996-03-31
dot icon20/11/1996
Return made up to 15/11/96; full list of members
dot icon24/09/1996
New secretary appointed
dot icon24/09/1996
Secretary resigned
dot icon13/08/1996
Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB
dot icon19/01/1996
Full group accounts made up to 1995-03-31
dot icon22/11/1995
Return made up to 15/11/95; no change of members
dot icon28/09/1995
Alterations to a floating charge
dot icon20/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Return made up to 15/11/94; full list of members
dot icon20/01/1994
Full group accounts made up to 1993-03-31
dot icon09/11/1993
Return made up to 15/11/93; no change of members
dot icon27/08/1993
Director's particulars changed
dot icon27/08/1993
Director's particulars changed
dot icon01/02/1993
Full group accounts made up to 1992-03-31
dot icon06/11/1992
Return made up to 15/11/92; no change of members
dot icon29/01/1992
Full group accounts made up to 1991-03-31
dot icon14/11/1991
Return made up to 15/11/91; full list of members
dot icon25/09/1991
Resolutions
dot icon21/08/1991
Resolutions
dot icon16/08/1991
Resolutions
dot icon16/08/1991
Resolutions
dot icon02/07/1991
Memorandum and Articles of Association
dot icon24/05/1991
Partic of mort/charge 5924E
dot icon24/05/1991
Memorandum and Articles of Association
dot icon24/05/1991
Resolutions
dot icon18/04/1991
Particulars of contract relating to shares
dot icon18/04/1991
Ad 15/03/91--------- £ si [email protected]=2400000 £ ic 9000002/11400002
dot icon26/02/1991
Return made up to 15/11/90; full list of members
dot icon09/02/1991
Resolutions
dot icon09/02/1991
Resolutions
dot icon18/10/1990
New director appointed
dot icon11/10/1990
New director appointed
dot icon11/09/1990
S-div 17/08/90
dot icon11/09/1990
Particulars of contract relating to shares
dot icon11/09/1990
Ad 17/08/90--------- £ si [email protected]=4500000 £ ic 4500002/9000002
dot icon28/08/1990
Certificate of change of name
dot icon23/08/1990
£ nc 100/50000000 17/08/90
dot icon23/08/1990
New director appointed
dot icon23/08/1990
Ad 17/08/90--------- £ si [email protected]=4500000 £ ic 2/4500002
dot icon25/04/1990
Memorandum and Articles of Association
dot icon16/04/1990
Resolutions
dot icon16/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1990
New secretary appointed
dot icon15/11/1989
Miscellaneous
dot icon15/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
Clapham, Ronald Barrie
Director
13/03/1990 - Present
104

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 OLDCO LIMITED

CREDENTIAL OLDCO LIMITED is an(a) Dissolved company incorporated on 15/11/1989 with the registered office located at 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 OLDCO LIMITED?

toggle

CREDENTIAL OLDCO LIMITED is currently Dissolved. It was registered on 15/11/1989 and dissolved on 04/04/2024.

Where is CREDENTIAL OLDCO LIMITED located?

toggle

CREDENTIAL OLDCO LIMITED is registered at 130 St. Vincent Street, Glasgow G2 5HF.

What does CREDENTIAL OLDCO LIMITED do?

toggle

CREDENTIAL OLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CREDENTIAL OLDCO LIMITED?

toggle

The latest filing was on 04/04/2024: Final Gazette dissolved following liquidation.