Advanced company searchLink opens in new window

CREDENTIAL RESIDENTIAL FINANCE LIMITED

Company number SC242766

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)
11 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
28 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
18 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
30 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
20 Feb 2014 CH01 Director's details changed for Mr Ronald Barrie Clapham on 23 January 2014
08 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
03 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
03 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012
31 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
06 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
09 Jun 2011 466(Scot) Alterations to floating charge 4
09 Jun 2011 466(Scot) Alterations to floating charge 1
09 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 4
08 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 27/05/2011
08 Jun 2011 CC04 Statement of company's objects
01 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
05 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Derek Porter on 23 January 2010
17 Feb 2010 CH03 Secretary's details changed for Douglas Alexander Cumine on 23 January 2010
17 Feb 2010 CH01 Director's details changed for Ronald Barrie Clapham on 23 January 2010
17 Feb 2010 CH01 Director's details changed for Jonathan Malcolm Law on 23 January 2010