Fishery Road, Bray
Maidenhead
Berkshire
SL6 1UN
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 May 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Ian Forbes Brown |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 8 Ardchoille Park Strathmore Street Perth Perthshire PH2 7TL Scotland |
Director Name | Mari Alexander Clapham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirklee Terrace Glasgow G12 0TQ Scotland |
Director Name | Mr Ronald Barrie Clapham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venlaw Building, 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Mr Douglas Gordon George Wheatley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 July 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Toran M'Or, Garngaber Avenue Lenzie Glasgow G66 4LJ Scotland |
Director Name | Michael Richard Gatt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 May 2006) |
Role | Manager |
Correspondence Address | Lymden Place Lymden Lane Ticehurst East Sussex TN5 7JD |
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1990(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 1996) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
330 at £1 | Adinstone LTD 75.00% Ordinary |
---|---|
110 at £1 | Credential Oldco LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,713 |
Current Liabilities | £9,713 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
27 December 2012 | (6 pages) |
31 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on 7 May 2012 (1 page) |
7 May 2012 | Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on 7 May 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
12 January 2011 | (8 pages) |
19 November 2010 | Termination of appointment of Ronald Clapham as a director (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Douglas Alexander Cumine on 8 August 2010 (1 page) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Douglas Alexander Cumine on 8 August 2010 (1 page) |
25 August 2010 | Director's details changed for Ronald Barrie Clapham on 8 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Ronald Barrie Clapham on 8 August 2010 (2 pages) |
27 January 2010 | (7 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
6 February 2009 | (7 pages) |
9 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
31 January 2008 | (7 pages) |
8 November 2007 | Return made up to 08/08/07; no change of members
|
3 September 2007 | Company name changed credential group LIMITED\certificate issued on 03/09/07 (2 pages) |
6 February 2007 | (6 pages) |
21 November 2006 | Director resigned (1 page) |
15 November 2006 | Full accounts made up to 31 March 2005 (9 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Auditor's resignation (1 page) |
1 November 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 08/08/06; full list of members
|
22 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
21 July 2005 | Full accounts made up to 31 March 2004 (9 pages) |
23 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
6 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
23 April 2003 | Director resigned (1 page) |
3 April 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 February 2003 | New director appointed (3 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members
|
16 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | Director resigned (1 page) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | Ad 04/12/01--------- £ si 220@1=220 £ ic 220/440 (2 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | Memorandum and Articles of Association (13 pages) |
6 December 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
31 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 October 2000 | Partic of mort/charge * (6 pages) |
12 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
6 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
26 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
22 August 1997 | Return made up to 08/08/97; no change of members
|
17 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
25 September 1996 | Return made up to 08/08/96; full list of members
|
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB (1 page) |
24 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
6 September 1995 | Return made up to 08/08/95; no change of members (7 pages) |
13 December 1991 | Full accounts made up to 31 March 1991 (19 pages) |
10 May 1991 | Full group accounts made up to 31 March 1990 (22 pages) |
26 February 1991 | Return made up to 08/08/90; full list of members (11 pages) |
9 February 1991 | Resolutions
|
23 August 1990 | Resolutions
|
30 May 1990 | Resolutions
|
30 May 1990 | Declaration of assistance for shares acquisition (4 pages) |
30 May 1990 | Declaration of assistance for shares acquisition (4 pages) |