Company NameCredential 233 St Vincent Street Limited
Company StatusDissolved
Company NumberSC220079
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NameQuillco 103 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
Appointed10 August 2001(2 months after company formation)
Appointment Duration13 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(1 year, 8 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(5 years, 9 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(7 years, 1 month 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 NameHamish Behune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameEvonne Gourlay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2005)
RolePersonal Assistant
Correspondence Address36 Swallow Road
Clydebank
Dunbartonshire
G81 5DP
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed10 August 2001(2 months after company formation)
Appointment Duration6 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 £1Capita Trust Company Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
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 10 in full (5 pages)
11 February 2014Satisfaction of charge 8 in full (4 pages)
11 February 2014Satisfaction of charge 9 in full (4 pages)
11 February 2014Satisfaction of charge 11 in full (4 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
1 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
18 June 2012Annual return made up to 11 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 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)
4 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
9 June 2011Alterations to floating charge 11 (21 pages)
9 June 2011Alterations to floating charge 9 (19 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 11 (9 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 (12 pages)
24 June 2010Director's details changed for Douglas Alexander Cumine on 11 June 2010 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Derek Porter on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Ronald Barrie Clapham on 11 June 2010 (2 pages)
24 June 2010Secretary's details changed for Douglas Alexander Cumine on 11 June 2010 (1 page)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
14 July 2009Auditor's resignation (3 pages)
3 July 2009Return made up to 11/06/09; full list of members (4 pages)
2 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 strathclyde G2 4RB (1 page)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
2 July 2008Return made up to 11/06/08; full list of members (7 pages)
14 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 August 2007Declaration of assistance for shares acquisition (8 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2007Dec mort/charge * (2 pages)
9 August 2007Partic of mort/charge * (4 pages)
31 July 2007Partic of mort/charge * (6 pages)
31 July 2007Partic of mort/charge * (5 pages)
26 July 2007Return made up to 11/06/07; no change of members (7 pages)
23 May 2007Auditor's resignation (1 page)
25 April 2007New director appointed (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 June 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
20 April 2006Partic of mort/charge * (3 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 April 2006Declaration of assistance for shares acquisition (7 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 11/06/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 June 2004Return made up to 11/06/04; full list of members (7 pages)
16 January 2004Full accounts made up to 31 March 2003 (12 pages)
7 January 2004Auditor's resignation (1 page)
16 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 June 2003Director resigned (1 page)
2 April 2003Full accounts made up to 31 March 2002 (12 pages)
17 February 2003New director appointed (3 pages)
28 June 2002Return made up to 11/06/02; full list of members (7 pages)
30 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 October 2001Alterations to a floating charge (8 pages)
5 October 2001Alterations to a floating charge (8 pages)
4 October 2001Partic of mort/charge * (5 pages)
2 October 2001Partic of mort/charge * (5 pages)
27 September 2001Partic of mort/charge * (5 pages)
24 September 2001Partic of mort/charge * (6 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
17 August 2001Director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (3 pages)
14 August 2001Resolutions
  • RES13 ‐ Single mem, share trans 09/08/01
(2 pages)
14 August 2001Company name changed quillco 103 LIMITED\certificate issued on 14/08/01 (2 pages)
11 June 2001Incorporation (19 pages)