Advanced company searchLink opens in new window

CREDENTIAL (BAILLIESTON) LIMITED

Company number SC309346

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)
25 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
25 May 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Feb 2022 AD01 Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 3 February 2022
16 Aug 2021 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 16 August 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 2,106,310
05 Feb 2021 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 5 February 2021
05 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-25
24 Dec 2020 SH20 Statement by Directors
24 Dec 2020 SH19 Statement of capital on 24 December 2020
  • GBP 1
24 Dec 2020 CAP-SS Solvency Statement dated 18/12/20
24 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with updates
22 Oct 2020 AA Accounts for a small company made up to 31 December 2019
06 Aug 2020 TM02 Termination of appointment of Douglas Alexander Cumine as a secretary on 31 December 2019
17 Feb 2020 PSC07 Cessation of Tosca Glasgow Ii Limited as a person with significant control on 9 November 2018
08 Nov 2019 AA Accounts for a small company made up to 31 December 2018
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
12 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
14 Mar 2019 MR04 Satisfaction of charge 3 in full
14 Mar 2019 MR04 Satisfaction of charge 2 in full
01 Mar 2019 MR04 Satisfaction of charge 4 in full
01 Mar 2019 MR04 Satisfaction of charge 6 in full
18 Feb 2019 MR04 Satisfaction of charge 1 in full
15 Nov 2018 MR04 Satisfaction of charge SC3093460007 in full