Advanced company searchLink opens in new window

CREDENTIAL (MILTON KEYNES)

Company number SC303518

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
01 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
18 Jun 2012 AR01 Annual return made up to 7 June 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
04 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
24 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Ronald Barrie Clapham on 7 June 2010
24 Jun 2010 CH01 Director's details changed for Derek Porter on 7 June 2010
24 Jun 2010 CH03 Secretary's details changed for Douglas Alexander Cumine on 7 June 2010
24 Jun 2010 CH01 Director's details changed for Douglas Alexander Cumine on 7 June 2010
14 Jul 2009 AUD Auditor's resignation
03 Jul 2009 363a Return made up to 07/06/09; 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 4
21 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Nov 2008 MEM/ARTS Memorandum and Articles of Association
05 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company declare pay a divident/pay cash dividend 24/10/2008
05 Nov 2008 122 Nc dec already adjusted 24/10/08
05 Nov 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
21 Jul 2008 288b Appointment terminated secretary derek porter
02 Jul 2008 363s Return made up to 07/06/08; no change of members