Company NameCredential Charing Cross Limited
Company StatusDissolved
Company NumberSC208426
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date20 March 2022 (2 years, 1 month ago)
Previous NameQuillco 99 Limited

Business Activity

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

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(11 months, 1 week after company formation)
Appointment Duration20 years, 9 months (closed 20 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMrs Sarah Ann Campbell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(16 years, 8 months after company formation)
Appointment Duration5 years (closed 20 March 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(16 years, 8 months after company formation)
Appointment Duration5 years (closed 20 March 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameEvonne Gourlay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 2005)
RolePersonal Assistant
Correspondence Address36 Swallow Road
Clydebank
Dunbartonshire
G81 5DP
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 years, 7 months after company formation)
Appointment Duration14 years (resigned 06 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 July 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusResigned
Appointed16 July 2008(8 years after company formation)
Appointment Duration8 years, 7 months (resigned 06 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed31 May 2001(11 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 16 July 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Toscafund Glasgow LTD
100.00%
Ordinary

Financials

Year2014
Turnover£213,286
Gross Profit£151,453
Net Worth£3,495,788
Cash£74,244
Current Liabilities£397,930

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

27 May 2011Delivered on: 9 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 June 2011Delivered on: 9 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The venlaw building 349 bath street and 8 elmbank gardens glasgow GLA155397.
Outstanding
31 March 2009Delivered on: 17 April 2009
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 April 2006Delivered on: 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 elmbank gardens, glasgow GLA155397.
Outstanding
5 April 2006Delivered on: 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on northeast side of alderman road & to northwest of revoch drive, glasgow GLA73749.
Outstanding
31 March 2006Delivered on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 8 elmbank gardens, glasgow.
Outstanding
30 March 2006Delivered on: 10 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due under each of the composite finance documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 April 2014Delivered on: 22 April 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: Sub-tenants interest in lease of subjects at the venlaw building, 349 bath street & 8 elmbank gardens, glasgow GLA155397.
Outstanding
21 March 2014Delivered on: 2 April 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: Sub-tenants interest in a lease of subjects at the venlaw buildings.
Outstanding
3 June 2011Delivered on: 15 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as alderman road glasgow GLA73749.
Outstanding
2 June 2011Delivered on: 9 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All right, title and interest in the assigned rights. See form for further details.
Outstanding
9 July 2001Delivered on: 18 July 2001
Satisfied on: 26 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sub lease of subjects at elmbank/349 bath street, glasgow.
Fully Satisfied
21 June 2001Delivered on: 29 June 2001
Satisfied on: 12 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 July 2017Termination of appointment of Douglas Alexander Cumine as a director on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
20 July 2017Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Credential Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Change of details for Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Appointment of Mr Derek Mcdonald as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mrs Sarah Ann Campbell as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Douglas Alexander Cumine as a secretary on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Derek Porter as a director on 6 March 2017 (1 page)
14 October 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 14 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
31 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 1
(7 pages)
28 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (15 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
7 July 2014Director's details changed for Mr Ronald Barrie Clapham on 22 June 2014 (2 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
22 April 2014Registration of charge 2084260013 (12 pages)
9 April 2014Alterations to floating charge 3 (13 pages)
9 April 2014Alterations to floating charge 9 (13 pages)
2 April 2014Registration of charge 2084260012 (10 pages)
8 January 2014Full accounts made up to 31 March 2013 (15 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
24 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA United Kingdom on 3 May 2012 (1 page)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
30 June 2011Duplicate mortgage certificatecharge no:8 (8 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
9 June 2011Alterations to floating charge 9 (21 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 June 2011Alterations to floating charge 3 (19 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 27/05/2011
(41 pages)
8 June 2011Statement of company's objects (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
24 June 2010Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 24 June 2010 (1 page)
24 June 2010Director's details changed for Derek Porter on 22 June 2010 (2 pages)
24 June 2010Secretary's details changed for Douglas Alexander Cumine on 22 June 2010 (1 page)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Douglas Alexander Cumine on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Ronald Barrie Clapham on 22 June 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
14 July 2009Auditor's resignation (3 pages)
3 July 2009Return made up to 22/06/09; full list of members (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
14 April 2009Resolutions
  • RES13 ‐ Approval of execution + agree to guarantee 31/03/2009
(3 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 September 2008Return made up to 22/06/08; no change of members (7 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow lanarkshire G2 4RB (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
15 November 2007Full accounts made up to 31 March 2007 (13 pages)
28 June 2007Return made up to 22/06/07; 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 (7 pages)
11 July 2006Return made up to 22/06/06; 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)
12 May 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
13 April 2006Declaration of assistance for shares acquisition (6 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 April 2006Partic of mort/charge * (5 pages)
10 April 2006Partic of mort/charge * (4 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 November 2005Director resigned (1 page)
30 June 2005Return made up to 22/06/05; full list of members (7 pages)
30 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 January 2004Auditor's resignation (1 page)
22 July 2003Return made up to 22/06/03; full list of members (7 pages)
2 April 2003Full accounts made up to 31 March 2002 (13 pages)
18 February 2003New director appointed (3 pages)
30 July 2002Return made up to 22/06/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
9 August 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 July 2001Return made up to 22/06/01; full list of members (6 pages)
18 July 2001Partic of mort/charge * (5 pages)
29 June 2001Partic of mort/charge * (6 pages)
15 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
5 June 2001Company name changed quillco 99 LIMITED\certificate issued on 05/06/01 (2 pages)
22 June 2000Incorporation (19 pages)