Advanced company searchLink opens in new window

CREDENTIAL (BAILLIESTON) LIMITED

Company number SC309346

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)
15 Nov 2018 MR04 Satisfaction of charge SC3093460008 in full
05 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
04 Oct 2018 PSC05 Change of details for Credential Investment Holdings Limited as a person with significant control on 27 February 2018
05 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
20 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Mar 2017 AP01 Appointment of Mr Derek Mcdonald as a director on 10 March 2017
20 Mar 2017 TM01 Termination of appointment of Douglas Alexander Cumine as a director on 10 March 2017
20 Mar 2017 TM01 Termination of appointment of Derek Porter as a director on 10 March 2017
16 Mar 2017 AP01 Appointment of Mrs Sarah Ann Campbell as a director on 6 March 2017
12 Oct 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 12 October 2016
12 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
29 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
18 Dec 2015 AA Full accounts made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,500,000
30 Dec 2014 AA Full accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,500,000
23 Apr 2014 MR01 Registration of charge 3093460008
15 Apr 2014 MR04 Satisfaction of charge 2 in part
15 Apr 2014 MR04 Satisfaction of charge 3 in part
09 Apr 2014 466(Scot) Alterations to floating charge 1
02 Apr 2014 MR01 Registration of charge 3093460007
07 Jan 2014 AA Full accounts made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,500,000