Company NameCredential Shop Limited
Company StatusDissolved
Company NumberSC264848
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date25 July 2019 (4 years, 9 months ago)
Previous NameQuillco 168 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
Appointed29 July 2004(4 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months (closed 25 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(4 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months (closed 25 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years after company formation)
Appointment Duration12 years, 3 months (closed 25 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed19 July 2008(4 years, 4 months after company formation)
Appointment Duration11 years (closed 25 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed29 July 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitelondonandscottishinvestment.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 £1Toscafund Glasgow LTD
100.00%
Ordinary

Accounts

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

Charges

31 March 2006Delivered on: 12 April 2006
Satisfied on: 9 February 2015
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: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the subjects known as and forming the ground floor shop premises 115 and 123 main street, glasgow, gla 177177.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 24 June 2009
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: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 6, 8 and 12-14 tullis street, glasgow.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 24 June 2009
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: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the subjects known as and forming 144 and 150 abercromby street, glasgow gla 177179.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 24 June 2009
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: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 2 and 1/5 bain street and 276, 278, 290 and 314/318 and 318/320 gallowgate, glasgow.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 24 June 2009
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: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the the ground floor shop premises known as and forming 146 crail street, glasgow gla 177178.
Fully Satisfied
5 October 2005Delivered on: 8 October 2005
Satisfied on: 26 April 2006
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 170 abercromby street, glasgow gla 183483.
Fully Satisfied
4 April 2014Delivered on: 14 April 2014
Satisfied on: 18 February 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: 123 main street, glasgow GLA177177.
Fully Satisfied
21 March 2014Delivered on: 2 April 2014
Satisfied on: 9 February 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: 123 main street, glasgow GLA177177.
Fully Satisfied
1 September 2004Delivered on: 16 September 2004
Satisfied on: 26 April 2006
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 144,150, 172 & 176 abercromby street; 88/90 main street; 6,8,12/14 tullis street; 227 tollcross road; 146 crail street; 1/5 bain street; 314/318, gallowgate; 2 bain street; 270,276,278,280 & 320 gallowgate; 101/103 & 107 main street, glasgow; 115,119 & 123 main street; all glasgow.
Fully Satisfied
2 June 2011Delivered on: 9 June 2011
Satisfied on: 9 February 2015
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.
Fully Satisfied
5 April 2006Delivered on: 20 April 2006
Satisfied on: 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 144 & 150 abercromby street, glasgow GLA177179.
Fully Satisfied
5 April 2006Delivered on: 20 April 2006
Satisfied on: 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 172 & 176 abercromby street, glasgow GLA177182.
Fully Satisfied
5 April 2006Delivered on: 20 April 2006
Satisfied on: 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises comprising 170 abercromby street, glasgow GLA183483.
Fully Satisfied
5 April 2006Delivered on: 20 April 2006
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop at 115 & 123 main street, glasgow GLA177177.
Fully Satisfied
5 April 2006Delivered on: 20 April 2006
Satisfied on: 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 146 crail street, glasgow GLA177178.
Fully Satisfied
5 April 2006Delivered on: 20 April 2006
Satisfied on: 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 & 1/5 bain street; 270, 276, 278 & 280, 314/318 & 318-320 gallowgate, glasgow GLA177181 GLA184248.
Fully Satisfied
5 April 2006Delivered on: 20 April 2006
Satisfied on: 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6, 8 & 12-14 tullis street, 88 & 90 main street, glasgow GLA177180.
Fully Satisfied
26 August 2004Delivered on: 3 September 2004
Satisfied on: 12 May 2006
Persons entitled: Nationwide Building Society

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
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
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

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
31 March 2017Confirmation statement made on 12 March 2017 with updates (7 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)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
14 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
28 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 (15 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
18 February 2015Satisfaction of charge SC2648480021 in full (4 pages)
9 February 2015Satisfaction of charge 19 in full (4 pages)
9 February 2015Satisfaction of charge 13 in full (4 pages)
9 February 2015Satisfaction of charge SC2648480020 in full (4 pages)
9 February 2015Satisfaction of charge 9 in full (4 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
14 April 2014Registration of charge 2648480021 (12 pages)
9 April 2014Alterations to floating charge 18 (13 pages)
9 April 2014Alterations to floating charge 4 (13 pages)
2 April 2014Registration of charge 2648480020 (10 pages)
17 March 2014Director's details changed for Mr Ronald Barrie Clapham on 12 March 2014 (2 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
8 January 2014Full accounts made up to 31 March 2013 (15 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 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)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
9 June 2011Alterations to floating charge 4 (19 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 19 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 18 (9 pages)
9 June 2011Alterations to floating charge 18 (21 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflict of interest 27/05/2011
(41 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
15 March 2010Director's details changed for Ronald Barrie Clapham on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Douglas Alexander Cumine on 12 March 2010 (1 page)
15 March 2010Director's details changed for Douglas Alexander Cumine on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Derek Porter on 12 March 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 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 7 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
14 April 2009Resolutions
  • RES13 ‐ Approval of execution + agree to guarantee 31/03/2009
(3 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 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)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
11 April 2008Return made up to 12/03/08; full list of members (4 pages)
15 November 2007Full accounts made up to 31 March 2007 (12 pages)
23 May 2007Auditor's resignation (1 page)
26 April 2007New director appointed (3 pages)
27 March 2007Return made up to 12/03/07; full list of members (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)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 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)
12 April 2006Partic of mort/charge * (5 pages)
12 April 2006Partic of mort/charge * (5 pages)
12 April 2006Partic of mort/charge * (5 pages)
12 April 2006Partic of mort/charge * (5 pages)
10 April 2006Partic of mort/charge * (4 pages)
24 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 October 2005Partic of mort/charge * (3 pages)
11 May 2005Return made up to 12/03/05; full list of members (7 pages)
16 September 2004Partic of mort/charge * (5 pages)
3 September 2004Partic of mort/charge * (6 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (3 pages)
18 August 2004Secretary resigned (1 page)
30 July 2004Company name changed quillco 168 LIMITED\certificate issued on 30/07/04 (2 pages)
12 March 2004Incorporation (19 pages)