Credential Oldco Limited

DataGardener
dissolved
Unknown

Credential Oldco Limited

sc121346Private Limited With Share Capital

130 St. Vincent Street, Glasgow, G25HF
Incorporated

15/11/1989

Company Age

36 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Credential Oldco Limited (sc121346) is a private limited with share capital incorporated on 15/11/1989 (36 years old) and registered in glasgow, G25HF. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 15/11/1989
G25HF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-04-2024
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:04-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2023
Resolution
Category:Resolution
Date:25-05-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-02-2023
Legacy
Category:Insolvency
Date:08-02-2023
Resolution
Category:Resolution
Date:08-02-2023
Resolution
Category:Resolution
Date:08-02-2023
Legacy
Category:Capital
Date:08-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Termination Director Company With Name
Category:Officers
Date:12-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-05-2012
Legacy
Category:Capital
Date:16-02-2012
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-02-2012
Legacy
Category:Insolvency
Date:16-02-2012
Resolution
Category:Resolution
Date:16-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Accounts With Made Up Date
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Accounts With Made Up Date
Category:Accounts
Date:01-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:10-12-2009
Auditors Resignation Company
Category:Auditors
Date:14-07-2009
Accounts With Made Up Date
Category:Accounts
Date:12-06-2009
Legacy
Category:Annual Return
Date:20-11-2008
Legacy
Category:Officers
Date:21-07-2008
Legacy
Category:Address
Date:21-07-2008
Legacy
Category:Officers
Date:21-07-2008
Accounts With Made Up Date
Category:Accounts
Date:08-04-2008
Legacy
Category:Annual Return
Date:21-11-2007
Auditors Resignation Company
Category:Auditors
Date:23-05-2007
Accounts With Made Up Date
Category:Accounts
Date:22-05-2007
Legacy
Category:Annual Return
Date:15-02-2007
Legacy
Category:Capital
Date:30-05-2006
Legacy
Category:Capital
Date:30-05-2006
Legacy
Category:Capital
Date:30-05-2006
Legacy
Category:Capital
Date:30-05-2006
Resolution
Category:Resolution
Date:30-05-2006
Resolution
Category:Resolution
Date:30-05-2006
Legacy
Category:Mortgage
Date:26-04-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Officers
Date:13-04-2006
Legacy
Category:Officers
Date:13-04-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2006
Accounts With Accounts Type Group
Category:Accounts
Date:08-02-2006
Legacy
Category:Mortgage
Date:16-01-2006
Legacy
Category:Mortgage
Date:09-01-2006
Legacy
Category:Annual Return
Date:12-12-2005
Legacy
Category:Mortgage
Date:28-10-2005
Legacy
Category:Officers
Date:03-08-2005
Accounts With Accounts Type Group
Category:Accounts
Date:17-05-2005
Legacy
Category:Officers
Date:06-05-2005
Legacy
Category:Officers
Date:01-04-2005
Legacy
Category:Officers
Date:05-01-2005
Legacy
Category:Mortgage
Date:18-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Annual Return
Date:02-12-2004
Accounts With Accounts Type Group
Category:Accounts
Date:02-02-2004
Auditors Resignation Company
Category:Auditors
Date:12-01-2004
Auditors Resignation Company
Category:Auditors
Date:07-01-2004
Legacy
Category:Officers
Date:15-12-2003
Legacy
Category:Annual Return
Date:15-12-2003
Legacy
Category:Mortgage
Date:05-12-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date03/12/2022
Latest Accounts31/03/2022

Trading Addresses

111 Fordham Road, Snailwell, Newmarket, Suffolk, CB87ND
300 Bath Street 1St Floor West, Glasgow, G24JRRegistered
111 Fordham Road, Snailwell, Newmarket, Suffolk, CB87ND
130 St. Vincent Street, Glasgow, G25HFRegistered
111 Fordham Road, Snailwell, Newmarket, Suffolk, CB87ND

Contact

01412484155
hermistonvillage.com
130 St. Vincent Street, Glasgow, G25HF