Company NameCredential (Wardpark South) Limited
Company StatusDissolved
Company NumberSC320268
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date4 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMrs Sarah Ann Campbell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2021)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Secretary NameMr Derek Porter
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 10 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusResigned
Appointed16 July 2008(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 June 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland

Contact

Telephone0141 2262436
Telephone regionGlasgow

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.7m at £1Toscafund Glasgow LTD
100.00%
Ordinary

Financials

Year2014
Turnover£260,751
Gross Profit£261,310
Net Worth£324,924
Cash£49,320
Current Liabilities£2,095,657

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

4 April 2014Delivered on: 22 April 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: Subjects at dunnswood road, cumbernauld and wardpark place, cumbernauld DMB81105.
Outstanding
21 March 2014Delivered on: 2 April 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: Subjects ast dunnswood road, cumbernauld & wardpark place, cumbernauld DMB81105.
Outstanding
3 June 2011Delivered on: 15 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 6 10 12 14 dunnswood road cumbernauld glasgow and 1 2 3 4 5 6 and 7 wardpark place cumbernauld glasgow DMB81105 under exception of subjects known as 10 dunnswood road cumbernauld glasgow please see form MG01S.
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
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
16 November 2007Delivered on: 30 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4,6,10,12 & 14 dunnswood road, cumbernauld, glasgow DMB65467-see form 410 for full details.
Outstanding
3 August 2007Delivered on: 15 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wardpark south, cumbernauld.
Outstanding
7 June 2007Delivered on: 27 June 2007
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: The right to rents over 2, 5-7, 6, 1/3, 4 south wardpark place; 4, 6, 10 & 14 dunnswood road, cumbernauld, glasgow DMB65467.
Outstanding
25 May 2007Delivered on: 11 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
20 March 2017Termination of appointment of Douglas Alexander Cumine as a director on 10 March 2017 (1 page)
20 March 2017Appointment of Mr Derek Mcdonald as a director on 10 March 2017 (2 pages)
20 March 2017Appointment of Mrs Sarah Ann Campbell as a director on 10 March 2017 (2 pages)
20 March 2017Termination of appointment of Derek Porter as a director on 10 March 2017 (1 page)
14 October 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 14 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
30 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1,650,000
(4 pages)
29 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)
6 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,650,000
(4 pages)
6 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,650,000
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,650,000
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,650,000
(4 pages)
30 April 2014Director's details changed for Mr Ronald Barrie Clapham on 3 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Ronald Barrie Clapham on 3 April 2014 (2 pages)
22 April 2014Registration of charge 3202680009 (12 pages)
9 April 2014Alterations to floating charge 1 (13 pages)
2 April 2014Registration of charge 3202680008 (10 pages)
8 January 2014Full accounts made up to 31 March 2013 (15 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 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)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 June 2011Alterations to floating charge 1 (19 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175/conflict of interest 27/05/2011
(42 pages)
8 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1,650,000.00
(4 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Derek Porter on 3 April 2011 (2 pages)
12 April 2011Director's details changed for Ronald Barrie Clapham on 3 April 2011 (2 pages)
12 April 2011Director's details changed for Derek Porter on 3 April 2011 (2 pages)
12 April 2011Director's details changed for Ronald Barrie Clapham on 3 April 2011 (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (14 pages)
30 April 2010Secretary's details changed for Douglas Alexander Cumine on 3 April 2010 (1 page)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Douglas Alexander Cumine on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Douglas Alexander Cumine on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Douglas Alexander Cumine on 3 April 2010 (1 page)
27 January 2010Full accounts made up to 31 March 2009 (14 pages)
14 July 2009Auditor's resignation (3 pages)
25 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
25 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
14 May 2009Return made up to 03/04/09; full list of members (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 5 (9 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)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page)
21 July 2008Appointment terminated secretary derek porter (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
11 April 2008Return made up to 03/04/08; full list of members (4 pages)
30 November 2007Partic of mort/charge * (5 pages)
19 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
15 August 2007Partic of mort/charge * (7 pages)
27 June 2007Partic of mort/charge * (9 pages)
11 June 2007Partic of mort/charge * (4 pages)
11 June 2007New director appointed (3 pages)
3 April 2007Incorporation (16 pages)