Company NameCredential (Cambuslang) Limited
Company StatusDissolved
Company NumberSC277067
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NameQuillco 183 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
Appointed12 January 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(3 years, 7 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
Appointed06 December 2004(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed12 January 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 6 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 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years 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 3 in full (4 pages)
11 February 2014Satisfaction of charge 4 in full (4 pages)
11 February 2014Satisfaction of charge 7 in full (4 pages)
11 February 2014Satisfaction of charge 5 in full (4 pages)
11 February 2014Satisfaction of charge 6 in full (8 pages)
8 January 2014Full accounts made up to 31 March 2013 (13 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 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 (13 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
9 June 2011Alterations to floating charge 7 (21 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 June 2011Alterations to floating charge 3 (19 pages)
8 June 2011Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
8 June 2011Statement of company's objects (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
18 January 2010Secretary's details changed for Douglas Alexander Cumine on 6 December 2009 (1 page)
18 January 2010Director's details changed for Ronald Barrie Clapham on 6 December 2009 (2 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Douglas Alexander Cumine on 6 December 2009 (2 pages)
18 January 2010Director's details changed for Derek Porter on 6 December 2009 (2 pages)
18 January 2010Secretary's details changed for Douglas Alexander Cumine on 6 December 2009 (1 page)
18 January 2010Director's details changed for Ronald Barrie Clapham on 6 December 2009 (2 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Douglas Alexander Cumine on 6 December 2009 (2 pages)
18 January 2010Director's details changed for Derek Porter on 6 December 2009 (2 pages)
14 July 2009Auditor's resignation (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 April 2009Resolutions
  • RES13 ‐ Approval of execution + agree to guarantee 31/03/2009
(3 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Return made up to 06/12/08; full list of members (4 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)
10 January 2008Return made up to 06/12/07; full list of members (2 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)
4 January 2007Return made up to 06/12/06; full list of members (7 pages)
9 October 2006Accounts 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)
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 * (5 pages)
10 April 2006Partic of mort/charge * (4 pages)
2 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 December 2005Return made up to 06/12/05; full list of members (7 pages)
10 March 2005Partic of mort/charge * (3 pages)
8 February 2005Partic of mort/charge * (3 pages)
7 February 2005Director's particulars changed (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Company name changed quillco 183 LIMITED\certificate issued on 18/01/05 (2 pages)
18 January 2005New director appointed (4 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (4 pages)
6 December 2004Incorporation (19 pages)