Company NameCredential (Peterborough) Ltd
Company StatusDissolved
Company NumberSC338398
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date25 July 2019 (4 years, 9 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
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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
Appointed26 February 2008(same day as company formation)
RoleChartered Accountant
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
Appointed26 February 2008(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
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland

Contact

Websitecredentialholdings.com

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

1.1m at £1Toscafund Glasgow LTD
100.00%
Ordinary

Financials

Year2014
Turnover£443,086
Gross Profit£407,127
Net Worth£118,497
Cash£241,907
Current Liabilities£1,446,686

Accounts

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

Charges

27 May 2011Delivered on: 9 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Assignment 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: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and building on the south side of geneva street peterborough CB113561.
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
19 March 2008Delivered on: 31 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on the south side of geneva street, peterborough CB113561.
Outstanding
19 March 2008Delivered on: 31 March 2008
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

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
31 March 2017Confirmation statement made on 26 February 2017 with updates (7 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)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,100,000
(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 (14 pages)
31 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,100,000
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
17 March 2014Director's details changed for Mr Ronald Barrie Clapham on 26 February 2014 (2 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,100,000
(4 pages)
8 January 2014Full accounts made up to 31 March 2013 (15 pages)
14 March 2013Annual return made up to 26 February 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 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)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 June 2011Alterations to floating charge 1 (19 pages)
9 June 2011Alterations to floating charge 3 (22 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1,100,000.00
(4 pages)
8 June 2011Resolutions
  • RES13 ‐ Section 175/conflict of interest 27/05/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 June 2011Statement of company's objects (2 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
15 March 2010Director's details changed for Derek Porter on 26 February 2010 (2 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ronald Barrie Clapham on 26 February 2010 (2 pages)
15 March 2010Director's details changed for Douglas Alexander Cumine on 26 February 2010 (2 pages)
15 March 2010Secretary's details changed for Douglas Alexander Cumine on 26 February 2010 (1 page)
31 December 2009Full accounts made up to 31 March 2009 (13 pages)
14 July 2009Auditor's resignation (3 pages)
10 March 2009Return made up to 26/02/09; full list of members (4 pages)
10 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 April 2008Duplicate mortgage certificatecharge no:2 (6 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2008Incorporation (16 pages)