Company NameCredential Projects Limited
Company StatusDissolved
Company NumberSC281184
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameQuillco 200 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
Appointed04 July 2005(3 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 03 November 2015)
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
Appointed04 July 2005(3 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 03 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Derek Porter
NationalityBritish
StatusClosed
Appointed04 July 2005(3 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 03 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameRaymond Ellis Blin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenlaw Building
349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameStephen James Brunskill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLydford Hall
East Lydford
Somerset
TA11 7DR
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
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 £1Credential Produce LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 March 2014Director's details changed for Mr Ronald Barrie Clapham on 8 March 2014 (2 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Director's details changed for Mr Ronald Barrie Clapham on 8 March 2014 (2 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
6 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 7 May 2012 (1 page)
7 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 7 May 2012 (1 page)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Termination of appointment of Raymond Blin as a director (1 page)
22 December 2010Termination of appointment of Stephen Brunskill as a director (1 page)
22 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Secretary's details changed for Derek Porter on 8 March 2010 (1 page)
17 March 2010Secretary's details changed for Derek Porter on 8 March 2010 (1 page)
17 March 2010Director's details changed for Derek Porter on 8 March 2010 (2 pages)
17 March 2010Director's details changed for Raymond Ellis Blin on 8 March 2010 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Ronald Barrie Clapham on 8 March 2010 (2 pages)
17 March 2010Director's details changed for Derek Porter on 8 March 2010 (2 pages)
17 March 2010Director's details changed for Raymond Ellis Blin on 8 March 2010 (2 pages)
17 March 2010Director's details changed for Ronald Barrie Clapham on 8 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 08/03/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 08/03/08; full list of members (4 pages)
19 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 July 2007Return made up to 08/03/07; full list of members (2 pages)
4 July 2007Location of debenture register (1 page)
4 July 2007Registered office changed on 04/07/07 from: 8 elmbank gardens glasgow G2 4NQ (1 page)
4 July 2007Location of register of members (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Company name changed quillco 200 LIMITED\certificate issued on 04/08/05 (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (3 pages)
4 August 2005Registered office changed on 04/08/05 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
4 August 2005Director resigned (1 page)
8 March 2005Incorporation (19 pages)