Company NameCredential Residential (Hamiltonhill) Limited
Company StatusDissolved
Company NumberSC264849
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NameQuillco 169 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Malcolm Law
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(4 months, 2 weeks after company formation)
Appointment Duration10 years (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
Appointed29 July 2004(4 months, 2 weeks after company formation)
Appointment Duration10 years (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(4 years, 4 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 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

Location

Registered Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Hsdl Nominees LTD
100.00%
Ordinary

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)
11 February 2014Satisfaction of charge 4 in full (4 pages)
8 January 2014Full accounts made up to 31 March 2013 (13 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(4 pages)
3 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)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 27/05/2011
(41 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
15 March 2010Director's details changed for Jonathan Malcolm Law on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Derek Porter on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Douglas Alexander Cumine on 12 March 2010 (1 page)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
14 July 2009Auditor's resignation (3 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
2 February 2009Full accounts made up to 31 March 2008 (12 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)
11 April 2008Return made up to 12/03/08; full list of members (3 pages)
15 November 2007Full accounts made up to 31 March 2007 (11 pages)
20 July 2007Dec mort/charge * (2 pages)
20 July 2007Dec mort/charge * (2 pages)
23 May 2007Auditor's resignation (1 page)
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
(10 pages)
24 March 2006Return made up to 12/03/06; full list of members (7 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 12/03/05; full list of members (7 pages)
27 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
25 August 2004Alterations to a floating charge (9 pages)
19 August 2004Partic of mort/charge * (6 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New director appointed (3 pages)
30 July 2004Company name changed quillco 169 LIMITED\certificate issued on 30/07/04 (2 pages)
12 March 2004Incorporation (19 pages)