Advanced company searchLink opens in new window

CREDENTIAL PROJECTS LIMITED

Company number SC281184

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 CH01 Director's details changed for Mr Ronald Barrie Clapham on 8 March 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
07 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 7 May 2012
29 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
22 Dec 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
22 Dec 2010 TM01 Termination of appointment of Stephen Brunskill as a director
22 Dec 2010 TM01 Termination of appointment of Raymond Blin as a director
17 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Raymond Ellis Blin on 8 March 2010
17 Mar 2010 CH01 Director's details changed for Derek Porter on 8 March 2010
17 Mar 2010 CH01 Director's details changed for Ronald Barrie Clapham on 8 March 2010
17 Mar 2010 CH03 Secretary's details changed for Derek Porter on 8 March 2010
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Mar 2009 363a Return made up to 08/03/09; full list of members
27 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
11 Apr 2008 363a Return made up to 08/03/08; full list of members