CREDITAS FINANCIAL SOLUTIONS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CREDITAS FINANCIAL SOLUTIONS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07259189

Incorporation date

19/05/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

101 International House, King's Cross Road, London WC1X 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2010)
dot icon15/10/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon10/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon12/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon30/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon27/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon08/02/2023
Termination of appointment of Harpreet Singh as a director on 2023-02-01
dot icon24/10/2022
Registered office address changed from 72 Otley Road Guiseley West Yorkshire LS20 8BN to 101 International House King's Cross Road London WC1X 9LP on 2022-10-24
dot icon13/09/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon06/09/2022
Appointment of Mr Harpreet Singh as a director on 2022-09-02
dot icon29/08/2022
Confirmation statement made on 2022-08-29 with updates
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon20/05/2022
Change of details for Mr Keith John Robertson as a person with significant control on 2017-01-26
dot icon09/09/2021
Cessation of Andrew John Shaw as a person with significant control on 2017-08-02
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/06/2021
Change of details for Mr Keith John Robertson as a person with significant control on 2017-01-26
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon01/06/2021
Director's details changed for Keith John Robertson on 2017-01-26
dot icon09/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon28/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon23/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon25/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon01/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/08/2017
Termination of appointment of Andrew John Shaw as a director on 2017-08-02
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/02/2014
Previous accounting period extended from 2013-05-31 to 2013-06-30
dot icon05/01/2014
Registered office address changed from 59 Dewsbury Road Cleckheaton West Yorkshire BD19 5BT United Kingdom on 2014-01-05
dot icon24/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,215.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.93K
-
0.00
9.78K
-
2022
0
84.34K
-
0.00
-
-
2023
0
63.62K
-
0.00
1.22K
-
2023
0
63.62K
-
0.00
1.22K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

63.62K £Descended-24.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Harpreet
Director
01/09/2022 - 31/01/2023
2
Robertson, Keith John
Director
19/05/2010 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDITAS FINANCIAL SOLUTIONS (SCOTLAND) LIMITED

CREDITAS FINANCIAL SOLUTIONS (SCOTLAND) LIMITED is an(a) Active company incorporated on 19/05/2010 with the registered office located at 101 International House, King's Cross Road, London WC1X 9LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDITAS FINANCIAL SOLUTIONS (SCOTLAND) LIMITED?

toggle

CREDITAS FINANCIAL SOLUTIONS (SCOTLAND) LIMITED is currently Active. It was registered on 19/05/2010 .

Where is CREDITAS FINANCIAL SOLUTIONS (SCOTLAND) LIMITED located?

toggle

CREDITAS FINANCIAL SOLUTIONS (SCOTLAND) LIMITED is registered at 101 International House, King's Cross Road, London WC1X 9LP.

What does CREDITAS FINANCIAL SOLUTIONS (SCOTLAND) LIMITED do?

toggle

CREDITAS FINANCIAL SOLUTIONS (SCOTLAND) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CREDITAS FINANCIAL SOLUTIONS (SCOTLAND) LIMITED?

toggle

The latest filing was on 15/10/2025: Unaudited abridged accounts made up to 2025-06-30.