Advanced company searchLink opens in new window

CREDENTIAL (PETERBOROUGH) LTD

Company number SC338398

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)
25 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2019 4.26(Scot) Return of final meeting of voluntary winding up
05 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
05 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
09 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
07 Mar 2018 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 7 March 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-21
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
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
05 Oct 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,100,000
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
31 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,100,000
30 Dec 2014 AA Full accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,100,000
17 Mar 2014 CH01 Director's details changed for Mr Ronald Barrie Clapham on 26 February 2014
08 Jan 2014 AA Full accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
03 May 2012 AD01 Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012
29 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 March 2011
09 Jun 2011 466(Scot) Alterations to floating charge 1