Company NameCredential Logistics (KL) Limited
Company StatusDissolved
Company NumberSC196301
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NameQuillco 66 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(2 months, 2 weeks after company formation)
Appointment Duration15 years (closed 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed03 August 1999(2 months, 2 weeks after company formation)
Appointment Duration8 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

1 at £1Hsdl Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 February 2014Satisfaction of charge 4 in full (4 pages)
8 January 2014Full accounts made up to 31 March 2013 (12 pages)
1 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-01
  • GBP 1
(4 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
9 June 2011Alterations to floating charge 4 (21 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
15 June 2010Director's details changed for Douglas Alexander Cumine on 18 May 2010 (2 pages)
15 June 2010Secretary's details changed for Douglas Alexander Cumine on 18 May 2010 (1 page)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Ronald Barrie Clapham on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Derek Porter on 18 May 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
14 July 2009Auditor's resignation (3 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 June 2009Return made up to 18/05/09; full list of members (4 pages)
14 April 2009Resolutions
  • RES13 ‐ Approval of execution + agree to guarantee 31/03/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow lanarkshire G2 4RB (1 page)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
6 June 2008Return made up to 18/05/08; full list of members (4 pages)
15 November 2007Full accounts made up to 31 March 2007 (11 pages)
29 June 2007Return made up to 18/05/07; full list of members (7 pages)
23 May 2007Auditor's resignation (1 page)
26 April 2007New director appointed (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
6 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 April 2006Dec mort/charge * (2 pages)
20 April 2006Partic of mort/charge * (3 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 April 2006Partic of mort/charge * (4 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 18/05/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
22 June 2004Return made up to 18/05/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 March 2003 (8 pages)
7 January 2004Auditor's resignation (1 page)
14 October 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 February 2003New director appointed (3 pages)
21 August 2002Return made up to 18/05/02; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 June 2001Return made up to 18/05/01; full list of members (6 pages)
17 April 2001Partic of mort/charge * (6 pages)
11 April 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
29 June 2000Return made up to 18/05/00; full list of members (6 pages)
10 August 1999Company name changed quillco 66 LIMITED\certificate issued on 11/08/99 (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (3 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
18 May 1999Incorporation (19 pages)