Edinburgh
EH1 2EG
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 19 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 19 March 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mari Alexander Clapham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirklee Terrace Glasgow G12 0TQ Scotland |
Director Name | Evonne Gourlay |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 2005) |
Role | Personal Assistant |
Correspondence Address | 36 Swallow Road Clydebank Dunbartonshire G81 5DP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | credentialholdings.com |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Virginia Court Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2009 | Delivered on: 17 April 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation to floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 October 2003 | Delivered on: 8 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
---|---|
12 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 12 October 2016 (1 page) |
12 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 4 May 2012 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
8 October 2010 | Secretary's details changed for Douglas Alexander Cumine on 13 September 2010 (1 page) |
8 October 2010 | Director's details changed for Ronald Barrie Clapham on 13 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Derek Porter on 13 September 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
9 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
7 May 2009 | Resolutions
|
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 October 2007 | Return made up to 13/09/07; no change of members (7 pages) |
23 May 2007 | Auditor's resignation (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 October 2006 | Return made up to 13/09/06; full list of members
|
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 November 2005 | Director resigned (1 page) |
22 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 January 2005 | Director resigned (1 page) |
24 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
7 January 2004 | Auditor's resignation (1 page) |
8 November 2003 | Partic of mort/charge * (6 pages) |
14 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
12 March 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
18 February 2003 | New director appointed (3 pages) |
11 October 2002 | Return made up to 13/09/02; full list of members
|
15 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 January 2001 | Memorandum and Articles of Association (9 pages) |
7 November 2000 | Company name changed artistfern LIMITED\certificate issued on 08/11/00 (2 pages) |
13 September 2000 | Incorporation (13 pages) |