- Company Overview for CREDENTIAL (DOWANHILL) LIMITED (SC380480)
- Filing history for CREDENTIAL (DOWANHILL) LIMITED (SC380480)
- People for CREDENTIAL (DOWANHILL) LIMITED (SC380480)
- Charges for CREDENTIAL (DOWANHILL) LIMITED (SC380480)
- Insolvency for CREDENTIAL (DOWANHILL) LIMITED (SC380480)
- More for CREDENTIAL (DOWANHILL) LIMITED (SC380480)
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
|
|
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
|
|
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
|
|
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
|