Company NameCredential Residential Finance Limited
Company StatusDissolved
Company NumberSC242766
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)
Dissolution Date4 September 2021 (2 years, 6 months ago)
Previous NameQuillco 140 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

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 Duration17 years, 11 months (closed 04 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Jonathan Malcolm Law
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(8 months after company formation)
Appointment Duration17 years, 11 months (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
Appointed23 September 2003(8 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 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 Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8k at £1Toscafund Glasgow LTD
80.00%
Ordinary
2k at £1Jonathan Malcolm Law
20.00%
Ordinary

Financials

Year2014
Turnover£9,439,551
Gross Profit-£108,029
Net Worth-£1,866,915
Cash£1,553,378
Current Liabilities£3,924,085

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

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 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
30 March 2006Delivered on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Share pledge
Secured details: All sums due under the composite finance documents.
Particulars: The existing shares...see mortgage document for full details.
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

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
27 March 2017Appointment of Mrs Sarah Ann Campbell 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 Mr Derek Mcdonald as a director on 20 March 2017 (2 pages)
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 (15 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 10,000
(4 pages)
28 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 December 2015Group of companies' accounts made up to 31 March 2015 (19 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 10,000
(4 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (20 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 10,000
(5 pages)
20 February 2014Director's details changed for Mr Ronald Barrie Clapham on 23 January 2014 (2 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (20 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (20 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 2012Group of companies' accounts made up to 31 March 2011 (20 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 June 2011Alterations to floating charge 4 (21 pages)
9 June 2011Alterations to floating charge 1 (19 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)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 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 2010Director's details changed for Derek Porter on 23 January 2010 (2 pages)
17 February 2010Director's details changed for Jonathan Malcolm Law on 23 January 2010 (2 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
14 July 2009Auditor's resignation (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 April 2009Resolutions
  • RES13 ‐ Approval of execution + agree to guarantee 31/03/2009
(3 pages)
12 February 2009Return made up to 23/01/09; full list of members (4 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Registered office changed on 12/02/2009 from venlaw building 349 bath street glasgow G2 4AA (1 page)
12 February 2009Location of register of members (1 page)
3 February 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 23/01/08; full list of members (3 pages)
31 January 2008Group of companies' accounts made up to 31 March 2007 (23 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 (9 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 April 2006Partic of mort/charge * (6 pages)
10 April 2006Partic of mort/charge * (4 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
1 February 2006Return made up to 23/01/06; full list of members (7 pages)
6 May 2005Ad 24/03/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (7 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)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Company name changed quillco 140 LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New secretary appointed (2 pages)
23 January 2003Incorporation (19 pages)