Advanced company searchLink opens in new window

CREDENTIAL (ST ANDREWS) LIMITED

Company number SC449562

Filter by category

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 7
19 Jun 2015 TM01 Termination of appointment of Derek Porter as a director on 31 March 2015
19 Jun 2015 TM01 Termination of appointment of Ronald Barrie Clapham as a director on 31 March 2015
19 Jun 2015 TM01 Termination of appointment of Jonathan Malcolm Law as a director on 31 March 2015
09 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Apr 2015 SH06 Cancellation of shares. Statement of capital on 6 March 2015
  • GBP 7.00
09 Apr 2015 SH03 Purchase of own shares.
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
28 Nov 2014 MR04 Satisfaction of charge SC4495620001 in full
05 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 9
24 Oct 2013 MR01 Registration of charge 4495620002
19 Oct 2013 MR01 Registration of charge 4495620001
12 Sep 2013 AP01 Appointment of James Ryce as a director
12 Sep 2013 SH08 Change of share class name or designation
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 9
12 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2013 AP01 Appointment of Mr Ronald Barrie Clapham as a director
09 May 2013 AP01 Appointment of Mr Derek Porter as a director
09 May 2013 TM01 Termination of appointment of Gary Gray as a director
09 May 2013 AP01 Appointment of Mr Jonathan Malcolm Law as a director
09 May 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
09 May 2013 TM01 Termination of appointment of Burness Paull (Directors) Limited as a director
09 May 2013 NEWINC Incorporation