Company NameCredential (Belhaven Terrace) Limited
Company StatusDissolved
Company NumberSC308789
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 6 months ago)
Dissolution Date15 August 2014 (9 years, 7 months ago)
Previous NameSMG Inverkeithing 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
Appointed19 September 2006(same day as company formation)
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
Appointed26 April 2007(7 months, 1 week after company formation)
Appointment Duration7 years, 3 months (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(1 year, 10 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
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed19 September 2006(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

2 at £1Credential Residential Finance 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 2 in full (4 pages)
11 February 2014Satisfaction of charge 1 in full (5 pages)
7 January 2014Full accounts made up to 31 March 2013 (13 pages)
28 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(4 pages)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
19 September 2012Annual return made up to 19 September 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)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
8 October 2010Director's details changed for Jonathan Malcolm Law on 19 September 2010 (2 pages)
8 October 2010Secretary's details changed for Douglas Alexander Cumine on 19 September 2010 (1 page)
8 October 2010Director's details changed for Derek Porter on 19 September 2010 (2 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
14 July 2009Auditor's resignation (3 pages)
2 February 2009Full accounts made up to 31 March 2008 (10 pages)
30 September 2008Director's change of particulars / jonathan law / 13/02/2008 (1 page)
30 September 2008Return made up to 19/09/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 October 2007Return made up to 19/09/07; full list of members (2 pages)
19 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
30 June 2007Alterations to a floating charge (5 pages)
8 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
22 May 2007New director appointed (5 pages)
12 May 2007Partic of mort/charge * (4 pages)
26 April 2007Company name changed smg inverkeithing LIMITED\certificate issued on 26/04/07 (2 pages)
19 September 2006Incorporation (16 pages)