Advanced company searchLink opens in new window

CREDENTIAL CHARING CROSS LIMITED

Company number SC208426

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)
20 Jul 2017 PSC02 Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016
07 Mar 2017 AP01 Appointment of Mrs Sarah Ann Campbell as a director on 6 March 2017
07 Mar 2017 AP01 Appointment of Mr Derek Mcdonald as a director on 6 March 2017
07 Mar 2017 TM02 Termination of appointment of Douglas Alexander Cumine as a secretary on 6 March 2017
07 Mar 2017 TM01 Termination of appointment of Derek Porter as a director on 6 March 2017
14 Oct 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 14 October 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
31 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 1
28 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
18 Dec 2015 AA Full accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
30 Dec 2014 AA Full accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
07 Jul 2014 CH01 Director's details changed for Mr Ronald Barrie Clapham on 22 June 2014
22 Apr 2014 MR01 Registration of charge 2084260013
09 Apr 2014 466(Scot) Alterations to floating charge 3
09 Apr 2014 466(Scot) Alterations to floating charge 9
02 Apr 2014 MR01 Registration of charge 2084260012
08 Jan 2014 AA Full accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA United Kingdom on 3 May 2012
06 Jan 2012 AA Full accounts made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders