Company NameCredential (Dowanhill) Limited
Company StatusDissolved
Company NumberSC380480
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date9 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(3 months after company formation)
Appointment Duration11 years (closed 09 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Kenneth Adrian Raymond Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(7 months after company formation)
Appointment Duration10 years, 9 months (closed 09 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Jonathan Malcolm Law
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(1 year, 3 months after company formation)
Appointment Duration10 years (closed 09 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland

Contact

Websitedowanhillcollection.com

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8k at £1Rochelle Blin
8.00%
Ordinary B
26k at £1Ronald Barrie Clapham
26.00%
Ordinary C
25.6k at £1Kenneth Wilson
25.64%
Ordinary A
15k at £1Kenneth Wilson
15.00%
Ordinary B
12.8k at £1Ronald Barrie Clapham
12.82%
Ordinary A
10.3k at £1Rochelle Blin
10.26%
Ordinary A
1.3k at £1Michael Jankowski
1.28%
Ordinary A
1000 at £1Michael Jankowski
1.00%
Ordinary B

Financials

Year2014
Net Worth£1,613,291
Cash£1,369,235
Current Liabilities£3,030,700

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 October 2013Delivered on: 17 October 2013
Satisfied on: 21 April 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Area of ground at victoria crescent road dowanhill glasgow GLA186278 and area of ground at victoria crescent road dowanhill glasgow GLA186279 under exception the subjects known as and forming flat 2/1 6 bowmont gardens. Notification of addition to or amendment of charge.
Fully Satisfied
26 June 2013Delivered on: 9 July 2013
Satisfied on: 21 April 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 January 2011Delivered on: 18 January 2011
Satisfied on: 13 December 2011
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74 victoria crescent road and bowmont gardens glasgow GLA186278/GLA186279.
Fully Satisfied
29 December 2010Delivered on: 15 January 2011
Satisfied on: 22 March 2012
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 September 2013Delivered on: 14 September 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Forming flat 2/1 6 bowmont gardens situated on the second floor of the block of flats known as 1-7 bowmont gardens glasgow GLA186278 victoria crescent road glasgow GLA186279 please see form for further details. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 July 2017Notification of Ronald Barrie Clapham as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Kenneth Adrian Raymond Wilson as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 May 2017Termination of appointment of Derek Porter as a director on 3 May 2017 (1 page)
13 March 2017Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 March 2017 (2 pages)
13 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-07
(1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (10 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)
16 September 2016Satisfaction of charge SC3804800004 in full (4 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,000
(6 pages)
21 April 2015Satisfaction of charge SC3804800005 in full (4 pages)
21 April 2015Satisfaction of charge SC3804800003 in full (4 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 July 2014Director's details changed for Mr Ronald Barrie Clapham on 16 June 2014 (2 pages)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(6 pages)
4 February 2014Accounts for a small company made up to 31 March 2013 (7 pages)
17 October 2013Registration of charge 3804800005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
14 September 2013Registration of charge 3804800004 (10 pages)
9 July 2013Registration of charge 3804800003 (22 pages)
1 July 2013Director's details changed for Mr Ronald Barrie Clapham on 16 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Derek Porter on 16 June 2013 (2 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
1 July 2013Director's details changed for Kenneth Adrian Raymond Wilson on 16 June 2013 (2 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
7 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA United Kingdom on 7 May 2012 (1 page)
7 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA United Kingdom on 7 May 2012 (1 page)
22 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
13 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 September 2011Appointment of Mr Jonathan Malcolm Law as a director (2 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
18 February 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
27 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 100,000
(7 pages)
21 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
21 January 2011Appointment of Kenneth Adrian Raymond Wilson as a director (3 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 October 2010Appointment of Ronald Barrie Clapham as a director (4 pages)
16 June 2010Incorporation (47 pages)