Company NameDouglas Shelf Ten Limited
Company StatusDissolved
Company NumberSC210970
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date19 March 2019 (5 years, 1 month ago)
Previous NameArtistfern 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
Appointed31 October 2000(1 month, 2 weeks after company formation)
Appointment Duration18 years, 4 months (closed 19 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(2 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 19 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(7 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 19 March 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMari Alexander Clapham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirklee Terrace
Glasgow
G12 0TQ
Scotland
Director NameEvonne Gourlay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 2005)
RolePersonal Assistant
Correspondence Address36 Swallow Road
Clydebank
Dunbartonshire
G81 5DP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed31 October 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 16 July 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitecredentialholdings.com

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Virginia Court Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 March 2009Delivered 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 2003Delivered 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

Filing History

20 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
12 October 2016Registered 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 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
4 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 4 May 2012 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
8 October 2010Secretary's details changed for Douglas Alexander Cumine on 13 September 2010 (1 page)
8 October 2010Director's details changed for Ronald Barrie Clapham on 13 September 2010 (2 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Derek Porter on 13 September 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
14 July 2009Auditor's resignation (3 pages)
7 May 2009Resolutions
  • RES13 ‐ Approve execution of finance documents 29/04/2009
(3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
30 September 2008Return made up to 13/09/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 October 2007Return made up to 13/09/07; no change of members (7 pages)
23 May 2007Auditor's resignation (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 November 2005Director resigned (1 page)
22 September 2005Return made up to 13/09/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 January 2005Director resigned (1 page)
24 September 2004Return made up to 13/09/04; full list of members (8 pages)
16 January 2004Full accounts made up to 31 March 2003 (11 pages)
7 January 2004Auditor's resignation (1 page)
8 November 2003Partic of mort/charge * (6 pages)
14 October 2003Return made up to 13/09/03; full list of members (8 pages)
12 March 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
18 February 2003New director appointed (3 pages)
11 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Full accounts made up to 30 September 2001 (9 pages)
10 October 2001New director appointed (3 pages)
10 October 2001Return made up to 13/09/01; full list of members (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 January 2001Memorandum and Articles of Association (9 pages)
7 November 2000Company name changed artistfern LIMITED\certificate issued on 08/11/00 (2 pages)
13 September 2000Incorporation (13 pages)