Advanced company searchLink opens in new window

CREDENTIAL LOGISTICS LIMITED

Company number SC089503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2017 DS01 Application to strike the company off the register
17 Oct 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
19 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
16 Aug 2016 CH01 Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 29,998
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 29,998
05 Sep 2014 CH01 Director's details changed for Mr Ronald Barrie Clapham on 8 August 2014
07 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 29,998
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
16 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
04 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 4 May 2012
18 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
25 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Derek Porter on 8 August 2010
25 Aug 2010 CH01 Director's details changed for Ronald Barrie Clapham on 8 August 2010
25 Aug 2010 CH03 Secretary's details changed for Douglas Alexander Cumine on 8 August 2010