Company NameCredential Bath Street Limited
Company StatusDissolved
Company NumberSC242761
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date4 September 2021 (2 years, 7 months ago)
Previous NameQuillco 135 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
Appointed28 August 2003(7 months after company formation)
Appointment Duration18 years (closed 04 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(5 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 04 September 2021)
RoleChartered Accountant
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
Appointed20 March 2017(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2021)
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
Appointed20 March 2017(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(7 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 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(4 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed28 August 2003(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Telephone0141 2485116
Telephone regionGlasgow

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Toscafund Glasgow LTD
100.00%
Ordinary

Financials

Year2014
Turnover£413,025
Gross Profit£347,394
Net Worth£1,339,716
Cash£73,522
Current Liabilities£2,992,511

Accounts

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

Charges

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
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
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: 349 bath street, glasgow GLA186011.
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: All of the rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 349 bath street, 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, glasgow GLA186011.
Outstanding
21 March 2014Delivered on: 2 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, glasgow GLA186011.
Outstanding
21 November 2003Delivered on: 5 December 2003
Satisfied on: 26 April 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Venlaw building, 349 bath street, glasgow.
Fully Satisfied
21 November 2003Delivered on: 4 December 2003
Satisfied on: 26 April 2006
Persons entitled: Venlaw Property Limited Partnership (Jersey)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over the venlaw building, 349 bath street, glasgow.
Fully Satisfied
10 October 2003Delivered on: 27 October 2003
Satisfied on: 12 May 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 March 2017Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages)
27 March 2017Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page)
27 March 2017Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages)
27 March 2017Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page)
13 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
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)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 500,000
(4 pages)
28 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 December 2015Full accounts made up to 31 March 2015 (16 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 500,000
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
22 April 2014Registration of charge 2427610011 (12 pages)
9 April 2014Alterations to floating charge 4 (13 pages)
9 April 2014Alterations to floating charge 8 (13 pages)
2 April 2014Registration of charge 2427610010 (10 pages)
21 February 2014Director's details changed for Mr Ronald Barrie Clapham on 23 January 2014 (2 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 500,000
(4 pages)
8 January 2014Full accounts made up to 31 March 2013 (16 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 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)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
9 June 2011Alterations to floating charge 8 (21 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
9 June 2011Alterations to floating charge 4 (19 pages)
8 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 500,000
(4 pages)
8 June 2011Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
8 June 2011Statement of company's objects (2 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
17 February 2010Director's details changed for Derek Porter on 23 January 2010 (2 pages)
17 February 2010Director's details changed for Ronald Barrie Clapham on 23 January 2010 (2 pages)
17 February 2010Secretary's details changed for Douglas Alexander Cumine on 23 January 2010 (1 page)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Douglas Alexander Cumine on 23 January 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
14 July 2009Auditor's resignation (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 April 2009Resolutions
  • RES13 ‐ Approval of execution + agree to guarantee 31/03/2009
(3 pages)
11 February 2009Return made up to 23/01/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
21 July 2008Secretary appointed douglas alexander cumine (12 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)
14 February 2008Return made up to 23/01/08; full list of members (2 pages)
15 November 2007Full accounts made up to 31 March 2007 (13 pages)
23 May 2007Auditor's resignation (1 page)
26 April 2007New director appointed (3 pages)
7 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 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)
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 (6 pages)
1 February 2006Return made up to 23/01/06; full list of members (7 pages)
14 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 23/01/04; full list of members (7 pages)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 December 2003Partic of mort/charge * (5 pages)
4 December 2003Partic of mort/charge * (7 pages)
27 October 2003Partic of mort/charge * (6 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
3 September 2003Company name changed quillco 135 LIMITED\certificate issued on 03/09/03 (2 pages)
23 January 2003Incorporation (19 pages)