Advanced company searchLink opens in new window

CREDENTIAL ENVIRONMENTAL LIMITED

Company number SC223342

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)
13 Jan 2024 AA Accounts for a small company made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
10 Jan 2023 TM01 Termination of appointment of Wataru Goroku as a director on 3 January 2023
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
06 Dec 2022 AP01 Appointment of Mr Satoshi Wakamiya as a director on 1 December 2022
03 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
13 Sep 2022 MA Memorandum and Articles of Association
12 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflicts of interest 06/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
18 Jan 2022 AD01 Registered office address changed from C/O Milne Craig 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 216 East Main Street Broxburn West Lothian EH52 5AS on 18 January 2022
14 Jan 2022 PSC02 Notification of European Tyre Enterprise Limited as a person with significant control on 31 December 2021
11 Jan 2022 PSC07 Cessation of Ce Holdings Limited as a person with significant control on 31 December 2021
11 Jan 2022 AP01 Appointment of Mr Wataru Goroku as a director on 31 December 2021
11 Jan 2022 AP01 Appointment of Mr Takeshi Fukuda as a director on 31 December 2021
11 Jan 2022 AP01 Appointment of Mr Mark Lynott as a director on 31 December 2021
11 Jan 2022 AP03 Appointment of Mr Nizar Bahadurali Pabani as a secretary on 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
17 Aug 2021 MR04 Satisfaction of charge SC2233420017 in full
12 Jul 2021 466(Scot) Alterations to floating charge SC2233420019
12 Jul 2021 466(Scot) Alterations to floating charge SC2233420020
25 May 2021 MR01 Registration of charge SC2233420020, created on 20 May 2021
04 Feb 2021 AP01 Appointment of Mr Mark Eric Hetherington as a director on 22 January 2021
22 Jan 2021 MR04 Satisfaction of charge 7 in full