Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Credential CT Limited
Credential CT Limited is a dissolved company incorporated on 23 January 2003 with the registered office located in Edinburgh, City of Edinburgh. Credential CT Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 March 2019
(6 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
SC242762
Private limited company
Scottish Company
Age
22 years
Incorporated
23 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Credential CT Limited
Contact
Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Same address for the past
7 years
Companies in EH1 2EG
Telephone
Unreported
Email
Unreported
Website
Hermistonvillage.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ronald Barrie Clapham
Director • British • Lives in Scotland • Born in Sep 1951
Mr Derek Porter
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1953
Mr Douglas Alexander Cumine
Secretary • Chartered Accountant • British • Lives in Scotland • Born in Mar 1953
Credential Oldco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Baron Properties Limited
Ronald Barrie Clapham is a mutual person.
Active
Pursol Limited
Ronald Barrie Clapham is a mutual person.
Active
Credential Trading Limited
Ronald Barrie Clapham is a mutual person.
Active
London & Scottish Investment Finance Limited
Ronald Barrie Clapham is a mutual person.
Active
Credential (Wardpark North) Limited
Ronald Barrie Clapham is a mutual person.
Active
Squeeze Newco 2 Limited
Ronald Barrie Clapham is a mutual person.
Active
View Castle Limited
Ronald Barrie Clapham is a mutual person.
Active
The Ayrshire Golf Company Limited
Ronald Barrie Clapham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.75M
Same as previous period
Total Liabilities
-£4.75M
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 19 Mar 2019
Confirmation Submitted
6 Years Ago on 25 Jan 2019
Registered Address Changed
7 Years Ago on 7 Mar 2018
Confirmation Submitted
7 Years Ago on 8 Feb 2018
Dormant Accounts Submitted
7 Years Ago on 29 Dec 2017
Confirmation Submitted
8 Years Ago on 14 Feb 2017
Registered Address Changed
8 Years Ago on 17 Oct 2016
Dormant Accounts Submitted
9 Years Ago on 19 Aug 2016
Confirmation Submitted
9 Years Ago on 11 Feb 2016
Dormant Accounts Submitted
9 Years Ago on 6 Jan 2016
Get Alerts
Get Credit Report
Discover Credential CT Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Mar 2019
Confirmation statement made on 23 January 2019 with no updates
Submitted on 25 Jan 2019
Return of final meeting of voluntary winding up
Submitted on 19 Dec 2018
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
Submitted on 7 Mar 2018
Resolutions
Submitted on 7 Mar 2018
Confirmation statement made on 23 January 2018 with no updates
Submitted on 8 Feb 2018
Accounts for a dormant company made up to 31 March 2017
Submitted on 29 Dec 2017
Confirmation statement made on 23 January 2017 with updates
Submitted on 14 Feb 2017
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
Submitted on 17 Oct 2016
Accounts for a dormant company made up to 31 March 2016
Submitted on 19 Aug 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs