CREDENTIAL TAY HOUSE LIMITED

Company Documents

DateDescription
09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM VENLAW 349 BATH STREET GLASGOW G2 4AA SCOTLAND

View Document

09/04/199 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/03/1925 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1914 March 2019 REDUCE ISSUED CAPITAL 14/03/2019

View Document

14/03/1914 March 2019 STATEMENT BY DIRECTORS

View Document

14/03/1914 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 1.00

View Document

14/03/1914 March 2019 SOLVENCY STATEMENT DATED 14/03/19

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/09/185 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOSCA GLASGOW II LIMITED

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CUMINE

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR DEREK MCDONALD

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 04/04/2016

View Document

29/12/1529 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/09/153 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 22/08/2014

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

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

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/06/119 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

09/06/119 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

08/06/118 June 2011 ADOPT ARTICLES 27/05/2011

View Document

08/06/118 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 22/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 22/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 22/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 22/08/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 AUDITOR'S RESIGNATION

View Document

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

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DEC MORT/CHARGE *****

View Document

10/08/0710 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/08/0710 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0731 July 2007 PARTIC OF MORT/CHARGE *****

View Document

31/07/0731 July 2007 PARTIC OF MORT/CHARGE *****

View Document

23/05/0723 May 2007 AUDITOR'S RESIGNATION

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0612 May 2006 DEC MORT/CHARGE *****

View Document

12/05/0612 May 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/04/0613 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

10/04/0610 April 2006 PARTIC OF MORT/CHARGE *****

View Document

28/11/0528 November 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS; AMEND

View Document

07/09/057 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

06/02/046 February 2004 PARTIC OF MORT/CHARGE *****

View Document

05/02/045 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/045 February 2004 £ NC 250000/4777877 30/01/04

View Document

03/02/043 February 2004 PARTIC OF MORT/CHARGE *****

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED QUILLCO 153 LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

22/08/0322 August 2003 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