Company NameCredential Tay House Limited
Company StatusDissolved
Company NumberSC254628
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date4 September 2021 (2 years, 7 months ago)
Previous NameQuillco 153 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(3 months, 4 weeks after company formation)
Appointment Duration17 years, 8 months (closed 04 September 2021)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(4 years, 11 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(13 years, 7 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(13 years, 7 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
Appointed18 December 2003(3 months, 4 weeks after company formation)
Appointment Duration13 years, 3 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(3 years, 7 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
Appointed22 August 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed18 December 2003(3 months, 4 weeks after company formation)
Appointment Duration4 years, 7 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

Shareholders

4.8m at £1Toscafund Glasgow LTD
100.00%
Redeemable Preference
50 at £1Toscafund Glasgow LTD
0.00%
Ordinary B
50 at £1Toscafund Glasgow LTD
0.00%
Ordinary Preferred A

Financials

Year2014
Net Worth£4,702,359
Cash£513
Current Liabilities£38,851,655

Accounts

Latest Accounts31 December 2016 (7 years, 3 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
27 July 2007Delivered on: 31 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Tay house, sauchiehall street, glasgow-title number GLA63854.
Outstanding
26 July 2007Delivered on: 31 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
30 March 2006Delivered on: 10 April 2006
Satisfied on: 10 August 2007
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.
Fully Satisfied
30 January 2004Delivered on: 6 February 2004
Satisfied on: 12 May 2006
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Security Trustee

Classification: 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
30 January 2004Delivered on: 3 February 2004
Satisfied on: 12 May 2006
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC

Classification: Bond & floating charge
Secured details: All sums due under each of the finance documents.
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 (13 pages)
31 August 2017Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
27 March 2017Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page)
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 2017Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 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)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
16 August 2016Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016 (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
29 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,777,877
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 September 2014Director's details changed for Mr Ronald Barrie Clapham on 22 August 2014 (2 pages)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4,777,877
(5 pages)
8 January 2014Full accounts made up to 31 March 2013 (13 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4,777,877
(5 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 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 (12 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 June 2011Alterations to floating charge 6 (21 pages)
9 June 2011Alterations to floating charge 4 (19 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Ronald Barrie Clapham on 22 August 2010 (2 pages)
25 August 2010Director's details changed for Douglas Alexander Cumine on 22 August 2010 (2 pages)
25 August 2010Director's details changed for Derek Porter on 22 August 2010 (2 pages)
25 August 2010Secretary's details changed for Douglas Alexander Cumine on 22 August 2010 (1 page)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
4 September 2009Return made up to 22/08/09; full list of members (4 pages)
14 July 2009Auditor's resignation (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 September 2008Return made up to 22/08/08; full list of members (5 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)
15 November 2007Full accounts made up to 31 March 2007 (14 pages)
10 October 2007Return made up to 22/08/07; full list of members (7 pages)
10 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Declaration of assistance for shares acquisition (7 pages)
31 July 2007Partic of mort/charge * (6 pages)
31 July 2007Partic of mort/charge * (5 pages)
23 May 2007Auditor's resignation (1 page)
26 April 2007New director appointed (3 pages)
10 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 October 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Dec mort/charge * (2 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 April 2006Declaration of assistance for shares acquisition (6 pages)
11 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 April 2006Partic of mort/charge * (4 pages)
28 November 2005Return made up to 22/08/05; full list of members; amend (7 pages)
7 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
24 September 2004Return made up to 22/08/04; full list of members (7 pages)
3 September 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
6 February 2004Partic of mort/charge * (9 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 February 2004Ad 30/01/04--------- £ si 4777876@1=4777876 £ ic 1/4777877 (2 pages)
5 February 2004£ nc 250000/4777877 30/01/04 (1 page)
3 February 2004Partic of mort/charge * (7 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (3 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New director appointed (3 pages)
5 January 2004Secretary resigned (1 page)
22 December 2003Company name changed quillco 153 LIMITED\certificate issued on 22/12/03 (2 pages)
22 August 2003Incorporation (19 pages)