Advanced company searchLink opens in new window

CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED

Company number SC264849

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
11 Feb 2014 MR04 Satisfaction of charge 4 in full
08 Jan 2014 AA Full accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
03 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
03 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 March 2011
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 27/05/2011
08 Jun 2011 CC04 Statement of company's objects
08 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Derek Porter on 12 March 2010
15 Mar 2010 CH03 Secretary's details changed for Douglas Alexander Cumine on 12 March 2010
15 Mar 2010 CH01 Director's details changed for Jonathan Malcolm Law on 12 March 2010
27 Jan 2010 AA Full accounts made up to 31 March 2009
14 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jul 2009 AUD Auditor's resignation
25 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Mar 2009 363a Return made up to 12/03/09; full list of members