CREDENTIAL TRADING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/03/2513 March 2025 Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA United Kingdom to One Lochrin Square C/O London and Scottish Investments Ltd 92 Fountainbridge Edinburgh EH3 9QA on 2025-03-13

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA on 2024-08-23

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Change of details for London & Scottish Investments Limited as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY DOUGLAS CUMINE

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ

View Document

14/04/1614 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 10/03/2014

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/04/136 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA

View Document

03/04/123 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 10/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 10/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 10/03/2010

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 AUDITOR'S RESIGNATION

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 SECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 COMPANY NAME CHANGED QUILLCO (225) LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company