Advanced company searchLink opens in new window

CREDENTIAL (ROCHDALE)

Company number SC300926

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
23 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
08 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012
27 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Douglas Alexander Cumine on 19 April 2011
27 May 2011 CH01 Director's details changed for Derek Porter on 19 April 2011
27 May 2011 CH01 Director's details changed for Ronald Barrie Clapham on 19 April 2011
07 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
07 May 2010 CH03 Secretary's details changed for Douglas Alexander Cumine on 19 April 2010
14 Jul 2009 AUD Auditor's resignation
08 Jun 2009 363a Return made up to 19/04/09; full list of members
21 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Nov 2008 MEM/ARTS Memorandum and Articles of Association
05 Nov 2008 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Declare and pay dividend 24/10/2008
05 Nov 2008 122 Gbp sr 4126235@1
21 Jul 2008 288b Appointment terminated secretary derek porter
21 Jul 2008 287 Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB
21 Jul 2008 288a Secretary appointed douglas alexander cumine
06 Jun 2008 363a Return made up to 19/04/08; full list of members
29 Jun 2007 363s Return made up to 19/04/07; full list of members