Company NameCredential (Hermiston) Ltd
Company StatusDissolved
Company NumberSC335050
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)
Dissolution Date25 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Jonathan Malcolm Law
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
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

1 at £1London & Scottish Investments Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,057,551
Gross Profit£19,449
Net Worth-£378,201
Cash£195,923
Current Liabilities£673,117

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 December 2011Delivered on: 11 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the assigned documents and the related rights please see form for details.
Outstanding
21 March 2008Delivered on: 2 April 2008
Satisfied on: 27 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending 0.575 acres registered under title number MID113257.
Fully Satisfied
12 March 2008Delivered on: 22 March 2008
Satisfied on: 17 February 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 14 December 2016 (1 page)
10 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(4 pages)
18 December 2015Full accounts made up to 31 March 2015 (12 pages)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (12 pages)
27 March 2014Satisfaction of charge 2 in full (4 pages)
17 February 2014Satisfaction of charge 1 in full (1 page)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Full accounts made up to 31 March 2013 (12 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
11 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
5 January 2011Full accounts made up to 31 March 2010 (11 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Jonathan Malcolm Law on 10 December 2009 (2 pages)
18 January 2010Secretary's details changed for Douglas Alexander Cumine on 10 December 2009 (1 page)
18 January 2010Director's details changed for Douglas Alexander Cumine on 10 December 2009 (2 pages)
18 January 2010Director's details changed for Derek Porter on 10 December 2009 (2 pages)
18 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 September 2009Full accounts made up to 31 March 2009 (10 pages)
14 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
14 January 2009Return made up to 10/12/08; full list of members (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 December 2007Incorporation (17 pages)