Company NameCredential Muirhouse Limited
Company StatusDissolved
Company NumberSC287191
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date25 July 2019 (4 years, 9 months ago)
Previous NameMM&S (4091) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(4 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (closed 25 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(4 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (closed 25 July 2019)
RoleCompany Director
Country of ResidenceGibraltar
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(1 year, 8 months 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
Appointed16 July 2008(3 years 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
Secretary NameMr Derek Porter
NationalityBritish
StatusResigned
Appointed05 August 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Telephone0141 2485116
Telephone regionGlasgow

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

2 at £1Toscafund Glasgow LTD
100.00%
Ordinary

Financials

Year2014
Turnover£234,577
Gross Profit£262,233
Net Worth£148,177
Cash£93,142
Current Liabilities£20,107

Accounts

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

Charges

8 August 2011Delivered on: 19 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest in and to the assigned rights (rent over muirhouse shopping centre, pennywell road, edinburgh).
Outstanding
2 June 2011Delivered on: 9 June 2011
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.
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
5 April 2006Delivered on: 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Muirhouse shopping centre, pennywell road, edinburgh MID83281.
Outstanding
31 March 2006Delivered on: 12 April 2006
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: All of the rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over muirhouse shopping centre, pennywell road, edinburgh.
Outstanding
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
14 November 2005Delivered on: 28 November 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 tenants interest in and to a lease of subjects at pennywell road and pennywell gardens, edinburgh known as muirhouse shopping centre, edinburgh.
Fully Satisfied

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 July 2017Change of details for Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
20 July 2017Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Change of details for Credential Investment Holdings Limited as a person with significant control on 6 April 2016 (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)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 August 2016Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016 (2 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 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Director's details changed for Mr Ronald Barrie Clapham on 7 July 2014 (2 pages)
11 August 2014Director's details changed for Mr Ronald Barrie Clapham on 7 July 2014 (2 pages)
11 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
8 January 2014Full accounts made up to 31 March 2013 (16 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 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 (14 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
9 June 2011Alterations to floating charge 2 (19 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 June 2011Alterations to floating charge 6 (21 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)
26 July 2010Director's details changed for Douglas Alexander Cumine on 7 July 2010 (2 pages)
26 July 2010Secretary's details changed for Douglas Alexander Cumine on 7 July 2010 (1 page)
26 July 2010Director's details changed for Douglas Alexander Cumine on 7 July 2010 (2 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Douglas Alexander Cumine on 7 July 2010 (1 page)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Ronald Barrie Clapham on 7 July 2010 (2 pages)
26 July 2010Director's details changed for Derek Porter on 7 July 2010 (2 pages)
26 July 2010Director's details changed for Derek Porter on 7 July 2010 (2 pages)
26 July 2010Director's details changed for Ronald Barrie Clapham on 7 July 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
14 August 2009Return made up to 07/07/09; full list of members (4 pages)
14 July 2009Auditor's resignation (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 April 2009Resolutions
  • RES13 ‐ Approval of execution + agree to guarantee 31/03/2009
(3 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
24 July 2008Return made up to 07/07/08; full list of members (4 pages)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Appointment terminated secretary derek porter (1 page)
21 July 2008Registered office changed on 21/07/2008 from 349 bath street glasgow G2 4AA (1 page)
15 November 2007Full accounts made up to 31 March 2007 (12 pages)
21 September 2007Return made up to 07/07/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: 8 elmbank gardens glasgow G2 4NQ (1 page)
23 May 2007Auditor's resignation (1 page)
26 April 2007New director appointed (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 August 2006Return made up to 07/07/06; 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)
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 * (7 pages)
10 April 2006Partic of mort/charge * (4 pages)
28 November 2005Partic of mort/charge * (3 pages)
22 August 2005New secretary appointed;new director appointed (6 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (6 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2005Company name changed mm&s (4091) LIMITED\certificate issued on 11/08/05 (3 pages)
9 August 2005Registered office changed on 09/08/05 from: 151 st vincent street glasgow G2 5NJ (1 page)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 July 2005Incorporation (14 pages)