Company NameKirton Lindsey Group Limited
Company StatusDissolved
Company NumberSC087367
CategoryPrivate Limited Company
Incorporation Date27 March 1984(40 years, 1 month ago)
Dissolution Date1 May 2015 (9 years ago)
Previous NamesCredential Holdings Limited and Credential Group Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rajnikant Lakhamshi Shah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(17 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 01 May 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
Fishery Road, Bray
Maidenhead
Berkshire
SL6 1UN
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 01 May 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameIan Forbes Brown
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(5 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address8 Ardchoille Park
Strathmore Street
Perth
Perthshire
PH2 7TL
Scotland
Director NameMari Alexander Clapham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirklee Terrace
Glasgow
G12 0TQ
Scotland
Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(8 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenlaw Building, 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameMr Douglas Gordon George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(8 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 July 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressToran M'Or, Garngaber Avenue
Lenzie
Glasgow
G66 4LJ
Scotland
Director NameMichael Richard Gatt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 2006)
RoleManager
Correspondence AddressLymden Place
Lymden Lane
Ticehurst
East Sussex
TN5 7JD
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(18 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed16 October 1990(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 1996)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed01 August 1996(12 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 July 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

330 at £1Adinstone LTD
75.00%
Ordinary
110 at £1Credential Oldco LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,713
Current Liabilities£9,713

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (3 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 440
(3 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 440
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
27 December 2012 (6 pages)
31 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
7 May 2012Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on 7 May 2012 (1 page)
7 May 2012Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on 7 May 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
12 January 2011 (8 pages)
19 November 2010Termination of appointment of Ronald Clapham as a director (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Douglas Alexander Cumine on 8 August 2010 (1 page)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Douglas Alexander Cumine on 8 August 2010 (1 page)
25 August 2010Director's details changed for Ronald Barrie Clapham on 8 August 2010 (2 pages)
25 August 2010Director's details changed for Ronald Barrie Clapham on 8 August 2010 (2 pages)
27 January 2010 (7 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
6 February 2009 (7 pages)
9 September 2008Return made up to 08/08/08; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
31 January 2008 (7 pages)
8 November 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2007Company name changed credential group LIMITED\certificate issued on 03/09/07 (2 pages)
6 February 2007 (6 pages)
21 November 2006Director resigned (1 page)
15 November 2006Full accounts made up to 31 March 2005 (9 pages)
6 November 2006Director resigned (1 page)
6 November 2006Auditor's resignation (1 page)
1 November 2006Director resigned (1 page)
17 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2005Return made up to 08/08/05; full list of members (8 pages)
21 July 2005Full accounts made up to 31 March 2004 (9 pages)
23 August 2004Return made up to 08/08/04; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
31 December 2003Full accounts made up to 31 March 2003 (10 pages)
6 September 2003Return made up to 08/08/03; full list of members (8 pages)
23 April 2003Director resigned (1 page)
3 April 2003Full accounts made up to 31 March 2002 (12 pages)
17 February 2003New director appointed (3 pages)
21 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Full accounts made up to 31 March 2001 (13 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Director resigned (1 page)
10 December 2001New director appointed (3 pages)
10 December 2001Ad 04/12/01--------- £ si 220@1=220 £ ic 220/440 (2 pages)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2001New director appointed (3 pages)
10 December 2001Memorandum and Articles of Association (13 pages)
6 December 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
31 August 2001Return made up to 08/08/01; full list of members (7 pages)
11 April 2001Full accounts made up to 31 March 2000 (14 pages)
2 October 2000Partic of mort/charge * (6 pages)
12 September 2000Return made up to 08/08/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
6 August 1999Return made up to 08/08/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
26 August 1998Return made up to 08/08/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
22 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1997Full accounts made up to 31 March 1996 (16 pages)
25 September 1996Return made up to 08/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB (1 page)
24 January 1996Full accounts made up to 31 March 1995 (17 pages)
6 September 1995Return made up to 08/08/95; no change of members (7 pages)
13 December 1991Full accounts made up to 31 March 1991 (19 pages)
10 May 1991Full group accounts made up to 31 March 1990 (22 pages)
26 February 1991Return made up to 08/08/90; full list of members (11 pages)
9 February 1991Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(2 pages)
23 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 1990Declaration of assistance for shares acquisition (4 pages)
30 May 1990Declaration of assistance for shares acquisition (4 pages)