Company NameCredential Ct Limited
Company StatusDissolved
Company NumberSC242762
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date19 March 2019 (5 years, 1 month ago)
Previous NamesQuillco 136 Limited and Credential Clarkston Toll 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
Appointed28 August 2003(7 months after company formation)
Appointment Duration15 years, 6 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
Appointed28 August 2003(7 months after company formation)
Appointment Duration15 years, 6 months (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(5 years, 5 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 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

Websitehermistonvillage.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 £1Credential Oldco. LTD
100.00%
Ordinary

Accounts

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

Charges

19 September 2003Delivered on: 3 October 2003
Satisfied on: 14 November 2006
Persons entitled: The Royal Bank of Scotland 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

14 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
17 October 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (5 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 1
(4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 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 1
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 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)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
17 February 2010Secretary's details changed for Douglas Alexander Cumine on 23 January 2010 (1 page)
17 February 2010Director's details changed for Ronald Barrie Clapham on 23 January 2010 (2 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Derek Porter on 23 January 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (11 pages)
11 February 2009Return made up to 23/01/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 July 2008Secretary appointed douglas alexander cumine (12 pages)
18 July 2008Registered office changed on 18/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page)
18 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
14 February 2008Return made up to 23/01/08; full list of members (2 pages)
19 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
23 May 2007Auditor's resignation (1 page)
23 May 2007Auditor's resignation (1 page)
7 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
14 November 2006Dec mort/charge * (2 pages)
1 February 2006Return made up to 23/01/06; full list of members (7 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
14 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Company name changed credential clarkston toll limite d\certificate issued on 18/03/04 (2 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)
3 October 2003Partic of mort/charge * (5 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (3 pages)
5 September 2003New director appointed (3 pages)
5 September 2003New secretary appointed (2 pages)
29 August 2003Company name changed quillco 136 LIMITED\certificate issued on 29/08/03 (2 pages)
23 January 2003Incorporation (19 pages)