CREDENTIAL OLDCO LIMITED

Company Documents

DateDescription
04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Final account prior to dissolution in MVL (final account attached)

View Document

01/06/231 June 2023 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2023-06-01

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023 Statement of capital on 2023-02-08

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

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 Pursol Limited as a person with significant control on 2021-11-22

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-15 with no updates

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

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

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

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

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

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

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 15 November 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

03/12/133 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLIN

View Document

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

View Document

12/12/1212 December 2012 Annual return made up to 15 November 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

16/02/1216 February 2012 STATEMENT BY DIRECTORS

View Document

16/02/1216 February 2012 REDUCE ISSUED CAPITAL 27/01/2012

View Document

16/02/1216 February 2012 SOLVENCY STATEMENT DATED 27/01/12

View Document

16/02/1216 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 3500000

View Document

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

View Document

23/11/1123 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

20/09/1120 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

20/09/1120 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

20/09/1120 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

20/09/1120 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

20/09/1120 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

20/09/1120 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7

View Document

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

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

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

View Document

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 15/11/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 15/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 15/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ELLIS BLIN / 15/11/2009

View Document

14/07/0914 July 2009 AUDITOR'S RESIGNATION

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 15/11/08; 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 STRATHCLYDE G2 4RB

View Document

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

View Document

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

View Document

21/11/0721 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 AUDITOR'S RESIGNATION

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

26/04/0626 April 2006 DEC MORT/CHARGE *****

View Document

20/04/0620 April 2006 PARTIC OF MORT/CHARGE *****

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 COMPANY NAME CHANGED CREDENTIAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

08/02/068 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 PARTIC OF MORT/CHARGE *****

View Document

09/01/069 January 2006 PARTIC OF MORT/CHARGE *****

View Document

12/12/0512 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 PARTIC OF MORT/CHARGE *****

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

18/12/0418 December 2004 DEC MORT/CHARGE RELEASE *****

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

15/12/0315 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 PARTIC OF MORT/CHARGE *****

View Document

01/05/031 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TRANSFER OF A PROPERTY 04/09/02

View Document

15/04/0215 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 PARTIC OF MORT/CHARGE *****

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/01/0113 January 2001 PARTIC OF MORT/CHARGE *****

View Document

15/11/0015 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

19/01/9619 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 SECTION 89(1) 11/09/91

View Document

21/08/9121 August 1991 £ NC 50000000/199999600 17

View Document

16/08/9116 August 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/91

View Document

02/07/912 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9124 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9124 May 1991 PARTIC OF MORT/CHARGE 5924E

View Document

24/05/9124 May 1991 ADOPT MEM AND ARTS 14/05/91

View Document

26/02/9126 February 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/01/91

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 S-DIV 17/08/90

View Document

28/08/9028 August 1990 COMPANY NAME CHANGED SONDERBAR LIMITED CERTIFICATE ISSUED ON 29/08/90

View Document

23/08/9023 August 1990 £ NC 100/50000000 17/08/90

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9016 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9016 April 1990 ALTER MEM AND ARTS 13/03/90

View Document

12/04/9012 April 1990 NEW SECRETARY APPOINTED

View Document

15/11/8915 November 1989 CERTIFICATE OF INCORPORATION

View Document

15/11/8915 November 1989 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