Advanced company searchLink opens in new window

CREDENTIAL DUNBAR LIMITED

Company number SC242765

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 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2014 DS01 Application to strike the company off the register
21 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
20 Feb 2014 CH01 Director's details changed for Mr Ronald Barrie Clapham on 23 January 2014
11 Feb 2014 MR04 Satisfaction of charge 4 in full
08 Jan 2014 AA Full accounts made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
04 Jan 2013 AA Full accounts made up to 31 March 2012
03 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012
31 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 March 2011
12 Jul 2011 TM01 Termination of appointment of James Cockburn as a director
09 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 4
09 Jun 2011 466(Scot) Alterations to floating charge 4
08 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2011 CC04 Statement of company's objects
01 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 31 March 2010
24 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
30 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
30 Mar 2010 CH03 Secretary's details changed for Douglas Alexander Cumine on 23 January 2010
30 Mar 2010 CH01 Director's details changed for Ronald Barrie Clapham on 23 January 2010
30 Mar 2010 CH01 Director's details changed for Derek Porter on 23 January 2010
27 Jan 2010 AA Full accounts made up to 31 March 2009