- Company Overview for CREDENTIAL (BAILLIESTON) LIMITED (SC309346)
- Filing history for CREDENTIAL (BAILLIESTON) LIMITED (SC309346)
- People for CREDENTIAL (BAILLIESTON) LIMITED (SC309346)
- Charges for CREDENTIAL (BAILLIESTON) LIMITED (SC309346)
- Insolvency for CREDENTIAL (BAILLIESTON) LIMITED (SC309346)
- More for CREDENTIAL (BAILLIESTON) LIMITED (SC309346)
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
|
|
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
|
|
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
|