Company NameCredential Dunbar Limited
Company StatusDissolved
Company NumberSC242765
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NameQuillco 139 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
Appointed23 September 2003(8 months after company formation)
Appointment Duration10 years, 10 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(8 months after company formation)
Appointment Duration10 years, 10 months (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(5 years, 5 months 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 NameJames Angus Cockburn
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(8 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Broadlie
Dalry
North Ayrshire
KA24 5HP
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
Appointed09 October 2003(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 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 £1Toscafund Glasgow Limited
50.00%
Ordinary A
1 at £1Toscafund Glasgow Limited
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
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)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
20 February 2014Director's details changed for Mr Ronald Barrie Clapham on 23 January 2014 (2 pages)
11 February 2014Satisfaction of charge 4 in full (4 pages)
8 January 2014Full accounts made up to 31 March 2013 (13 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 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 (11 pages)
12 July 2011Termination of appointment of James Cockburn as a director (1 page)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 June 2011Alterations to floating charge 4 (21 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES13 ‐ Conflict of interest 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
5 January 2011Full accounts made up to 31 March 2010 (11 pages)
24 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 March 2010Director's details changed for Derek Porter on 23 January 2010 (2 pages)
30 March 2010Secretary's details changed for Douglas Alexander Cumine on 23 January 2010 (1 page)
30 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Ronald Barrie Clapham on 23 January 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (11 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 July 2009Auditor's resignation (3 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 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 (12 pages)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
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)
14 February 2008Return made up to 23/01/08; full list of members (3 pages)
15 November 2007Full accounts made up to 31 March 2007 (11 pages)
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)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 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)
24 February 2005Return made up to 23/01/05; full list of members (8 pages)
24 November 2004Accounts 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)
17 December 2003Partic of mort/charge * (5 pages)
15 December 2003Memorandum and Articles of Association (9 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2003Partic of mort/charge * (5 pages)
11 November 2003Alterations to a floating charge (10 pages)
11 November 2003Alterations to a floating charge (8 pages)
31 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 October 2003Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2003Partic of mort/charge * (6 pages)
18 October 2003New director appointed (2 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Company name changed quillco 139 LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
23 January 2003Incorporation (19 pages)