Glasgow
G2 4NQ
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Credential Residential Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Satisfaction of charge 3 in full (4 pages) |
11 February 2014 | Satisfaction of charge 2 in full (4 pages) |
11 February 2014 | Satisfaction of charge 1 in full (5 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
28 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
3 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
8 October 2010 | Director's details changed for Jonathan Malcolm Law on 19 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Douglas Alexander Cumine on 19 September 2010 (1 page) |
8 October 2010 | Director's details changed for Derek Porter on 19 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
30 September 2008 | Director's change of particulars / jonathan law / 13/02/2008 (1 page) |
30 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
19 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
30 June 2007 | Alterations to a floating charge (5 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | New director appointed (5 pages) |
12 May 2007 | Partic of mort/charge * (4 pages) |
26 April 2007 | Company name changed smg inverkeithing LIMITED\certificate issued on 26/04/07 (2 pages) |
19 September 2006 | Incorporation (16 pages) |