Advanced company searchLink opens in new window

CREDENTIAL (DOWANHILL) LIMITED

Company number SC380480

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)
09 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
12 Feb 2021 OC-DV Order of court - dissolution void
25 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
21 Aug 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
25 Jul 2017 PSC01 Notification of Kenneth Adrian Raymond Wilson as a person with significant control on 6 April 2016
25 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
25 Jul 2017 PSC01 Notification of Ronald Barrie Clapham as a person with significant control on 6 April 2016
16 May 2017 TM01 Termination of appointment of Derek Porter as a director on 3 May 2017
13 Mar 2017 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 March 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
16 Sep 2016 MR04 Satisfaction of charge SC3804800004 in full
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,000
21 Apr 2015 MR04 Satisfaction of charge SC3804800005 in full
21 Apr 2015 MR04 Satisfaction of charge SC3804800003 in full
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
07 Jul 2014 CH01 Director's details changed for Mr Ronald Barrie Clapham on 16 June 2014
04 Feb 2014 AA Accounts for a small company made up to 31 March 2013
17 Oct 2013 MR01 Registration of charge 3804800005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.