Credential Oldco LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 7, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CREDENTIAL HOLDINGS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | SC121346 |
Record last updated | Sunday, February 2, 2020 3:20:33 AM UTC |
Official Address | 8 Elmbank Gardens Glasgow G24nq Anderston/City There are 174 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G24NQ |
Sector | Activities of other holding companies n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 31, 2020 | Resignation of one Director (a man) |  |
Registry | Dec 31, 2019 | Resignation of one Secretary (a man) |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Financials | Dec 30, 2014 | Annual accounts |  |
Registry | Nov 18, 2014 | Annual return |  |
Financials | Jan 7, 2014 | Annual accounts |  |
Registry | Dec 3, 2013 | Annual return |  |
Registry | Apr 12, 2013 | Resignation of one Director |  |
Registry | Mar 31, 2013 | Resignation of one Co Director and one Director (a man) |  |
Financials | Jan 3, 2013 | Annual accounts |  |
Registry | Dec 12, 2012 | Annual return |  |
Registry | May 3, 2012 | Change of registered office address |  |
Registry | Feb 16, 2012 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Feb 16, 2012 | Statement of capital |  |
Registry | Feb 16, 2012 | Solvency statement |  |
Registry | Feb 16, 2012 | Reduce issued capital 09 |  |
Financials | Jan 5, 2012 | Annual accounts |  |
Registry | Nov 23, 2011 | Annual return |  |
Registry | Sep 20, 2011 | Statement of satisfaction in full or in part of a charge |  |
Registry | Sep 20, 2011 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | Sep 20, 2011 | Statement of satisfaction in full or in part of a charge |  |
Registry | Sep 20, 2011 | Statement of satisfaction in full or in part of a charge 14121... |  |
Registry | Sep 20, 2011 | Statement of satisfaction in full or in part of a charge |  |
Registry | Sep 20, 2011 | Statement of satisfaction in full or in part of a charge 14121... |  |
Registry | Sep 20, 2011 | Statement of satisfaction in full or in part of a floating charge |  |
Financials | Jan 5, 2011 | Annual accounts |  |
Registry | Nov 29, 2010 | Annual return |  |
Registry | Apr 8, 2010 | Company name change |  |
Financials | Mar 1, 2010 | Annual accounts |  |
Registry | Dec 11, 2009 | Annual return |  |
Registry | Dec 10, 2009 | Change of particulars for director |  |
Registry | Dec 10, 2009 | Change of particulars for director 14121... |  |
Registry | Dec 10, 2009 | Change of particulars for director |  |
Registry | Dec 10, 2009 | Change of particulars for secretary |  |
Registry | Jul 14, 2009 | Auditor's letter of resignation |  |
Financials | Jun 12, 2009 | Annual accounts |  |
Registry | Nov 20, 2008 | Annual return |  |
Registry | Jul 21, 2008 | Resignation of a secretary |  |
Registry | Jul 21, 2008 | Change in situation or address of registered office |  |
Registry | Jul 21, 2008 | Appointment of a man as Secretary |  |
Registry | Jul 16, 2008 | Appointment of a man as Secretary and Chartered Accountant |  |
Financials | Apr 8, 2008 | Annual accounts |  |
Registry | Nov 21, 2007 | Annual return |  |
Registry | May 23, 2007 | Auditor's letter of resignation |  |
Financials | May 22, 2007 | Annual accounts |  |
Registry | Feb 15, 2007 | Annual return |  |
Registry | May 30, 2006 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | May 30, 2006 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14121... |  |
Registry | May 30, 2006 | Alteration to memorandum and articles |  |
Registry | May 30, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 30, 2006 | Alteration to memorandum and articles |  |
Registry | Apr 26, 2006 | Dec mort/charge |  |
Registry | Apr 20, 2006 | Particulars of mortgage/charge |  |
Registry | Apr 13, 2006 | Resignation of a director |  |
Registry | Apr 13, 2006 | Resignation of a director 14121... |  |
Registry | Apr 4, 2006 | Company name change |  |
Registry | Apr 4, 2006 | Change of name certificate |  |
Registry | Mar 27, 2006 | Resignation of 2 people: one Director (a man) |  |
Financials | Feb 8, 2006 | Annual accounts |  |
Registry | Jan 16, 2006 | Particulars of mortgage/charge |  |
Registry | Jan 9, 2006 | Particulars of mortgage/charge 14121... |  |
Registry | Dec 12, 2005 | Annual return |  |
Registry | Oct 28, 2005 | Particulars of mortgage/charge |  |
Registry | Aug 3, 2005 | Appointment of a director |  |
Registry | Aug 1, 2005 | Appointment of a man as Director |  |
Financials | May 17, 2005 | Annual accounts |  |
Registry | May 6, 2005 | Appointment of a director |  |
Registry | Apr 19, 2005 | Appointment of a man as Director and Co Director |  |
Registry | Apr 1, 2005 | Resignation of a director |  |
Registry | Mar 10, 2005 | Resignation of one Director (a man) |  |
Registry | Jan 5, 2005 | Resignation of a director |  |
Registry | Dec 22, 2004 | Resignation of one Director (a woman) |  |
Registry | Dec 18, 2004 | Dec mort/charge release ***** |  |
Registry | Dec 16, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 2, 2004 | Annual return |  |
Financials | Feb 2, 2004 | Annual accounts |  |
Registry | Jan 12, 2004 | Auditor's letter of resignation |  |
Registry | Jan 7, 2004 | Auditor's letter of resignation 14121... |  |
Registry | Dec 15, 2003 | Appointment of a director |  |
Registry | Dec 15, 2003 | Annual return |  |
Registry | Dec 5, 2003 | Particulars of mortgage/charge |  |
Financials | May 1, 2003 | Annual accounts |  |
Registry | Apr 23, 2003 | Resignation of a director |  |
Registry | Mar 7, 2003 | Appointment of a man as Director |  |
Registry | Feb 18, 2003 | Appointment of a director |  |
Registry | Feb 14, 2003 | Appointment of a man as Director and Chartered Accountant |  |
Registry | Jan 31, 2003 | Resignation of one Director (a man) |  |
Registry | Dec 11, 2002 | Annual return |  |
Registry | Sep 18, 2002 | Section 175 comp act 06 08 |  |
Financials | Apr 15, 2002 | Annual accounts |  |
Registry | Nov 21, 2001 | Annual return |  |
Registry | Jul 18, 2001 | Particulars of mortgage/charge |  |
Registry | Jun 8, 2001 | Appointment of a director |  |
Financials | May 1, 2001 | Annual accounts |  |
Registry | Mar 12, 2001 | Appointment of a man as Director |  |
Registry | Jan 13, 2001 | Particulars of mortgage/charge |  |
Registry | Nov 15, 2000 | Annual return |  |
Financials | Mar 30, 2000 | Annual accounts |  |
Registry | Dec 7, 1999 | Annual return |  |
Financials | Mar 23, 1999 | Annual accounts |  |