Edinburgh
EH1 2EG
Scotland
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Website | credentialholdings.com |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
1.1m at £1 | Toscafund Glasgow LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £443,086 |
Gross Profit | £407,127 |
Net Worth | £118,497 |
Cash | £241,907 |
Current Liabilities | £1,446,686 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 May 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
---|---|
31 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
17 October 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
31 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 March 2014 | Director's details changed for Mr Ronald Barrie Clapham on 26 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
14 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 May 2012 | Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 June 2011 | Alterations to floating charge 1 (19 pages) |
9 June 2011 | Alterations to floating charge 3 (22 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
15 March 2010 | Director's details changed for Derek Porter on 26 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Ronald Barrie Clapham on 26 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Douglas Alexander Cumine on 26 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Douglas Alexander Cumine on 26 February 2010 (1 page) |
31 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
10 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
10 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 April 2008 | Duplicate mortgage certificatecharge no:2 (6 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2008 | Incorporation (16 pages) |