CREDENTIAL (GREENOCK) LIMITED

Company Documents

DateDescription
25/02/2325 February 2023 Final Gazette dissolved following liquidation

View Document

25/02/2325 February 2023 Final Gazette dissolved following liquidation

View Document

25/11/2225 November 2022 Final account prior to dissolution in MVL (final account attached)

View Document

02/02/222 February 2022 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-02-02

View Document

07/10/217 October 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 319 st Vincent Street Glasgow G2 5AS on 2021-10-07

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

26/07/2126 July 2021 Satisfaction of charge 3 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 2 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 1 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 6 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 4 in full

View Document

26/07/2126 July 2021 Satisfaction of charge SC2915410008 in full

View Document

26/07/2126 July 2021 Satisfaction of charge SC2915410007 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 5 in full

View Document

12/08/1912 August 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / CREDENTIAL INVESTMENT HOLDINGS LIMITED / 27/02/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

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

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/12/1528 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

22/10/1522 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

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

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 11/11/2014

View Document

18/11/1418 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2915410008

View Document

09/04/149 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

09/04/149 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2915410007

View Document

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

View Document

24/10/1324 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

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

View Document

07/11/127 November 2012 Annual return made up to 11 October 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

18/10/1118 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

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: 1

View Document

09/06/119 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

08/06/118 June 2011 27/05/11 STATEMENT OF CAPITAL GBP 2000000

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

05/11/105 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

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

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 11/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 11/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 11/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 11/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

14/07/0914 July 2009 AUDITOR'S RESIGNATION

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/04/0914 April 2009 APPROVAL OF EXECUTION + AGREE TO GUARANTEE 31/03/2009

View Document

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

View Document

04/11/084 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

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

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 SECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/05/063 May 2006 PARTIC OF MORT/CHARGE *****

View Document

26/04/0626 April 2006 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

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

View Document

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

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED QUILLCO 217 LIMITED CERTIFICATE ISSUED ON 25/01/06

View Document

11/10/0511 October 2005 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