ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Credential Estates Limited

Credential Estates Limited is an active company incorporated on 23 February 2006 with the registered office located in Glasgow, City of Glasgow. Credential Estates Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC297637
Private limited company
Scottish Company
Age
19 years
Incorporated 23 February 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
300 Bath Street 1st Floor West
Glasgow
G2 4JR
Scotland
Address changed on 22 Nov 2021 (3 years ago)
Previous address was Venlaw 349 Bath Street Glasgow G2 4AA Scotland
Telephone
01412484155
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in Scotland • Born in Aug 1968
Director • Finance Director • British • Lives in Scotland • Born in Apr 1978
View Castle Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RR Sea Stafford Limited
Sarah ANN Campbell is a mutual person.
Active
Quay West Estate Company Limited
Sarah ANN Campbell is a mutual person.
Active
RR Sea Strand Limited
Sarah ANN Campbell is a mutual person.
Active
RR Sea Hanover St. Limited
Sarah ANN Campbell is a mutual person.
Active
RR Sea Dundee Limited
Sarah ANN Campbell is a mutual person.
Active
RR Sea St. Helens Limited
Sarah ANN Campbell is a mutual person.
Active
Sugarbird Solarco (UK) Limited
Sarah ANN Campbell is a mutual person.
Active
Credential (Wardpark North) Limited
Sarah ANN Campbell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£9.42K
Decreased by £1.59K (-14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.85M
Decreased by £846 (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.85M
Decreased by £846 (-0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Derek Mcdonald Resigned
8 Months Ago on 31 Dec 2024
Small Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Small Accounts Submitted
1 Year 11 Months Ago on 3 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 16 Mar 2023
Small Accounts Submitted
2 Years 11 Months Ago on 26 Sep 2022
Confirmation Submitted
3 Years Ago on 28 Feb 2022
View Castle Limited (PSC) Details Changed
3 Years Ago on 22 Nov 2021
Registered Address Changed
3 Years Ago on 22 Nov 2021
Get Credit Report
Discover Credential Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 February 2025 with no updates
Submitted on 23 Apr 2025
Termination of appointment of Derek Mcdonald as a director on 31 December 2024
Submitted on 14 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 23 February 2024 with no updates
Submitted on 28 Mar 2024
Accounts for a small company made up to 31 December 2022
Submitted on 3 Oct 2023
Confirmation statement made on 23 February 2023 with no updates
Submitted on 16 Mar 2023
Accounts for a small company made up to 31 December 2021
Submitted on 26 Sep 2022
Confirmation statement made on 23 February 2022 with no updates
Submitted on 28 Feb 2022
Change of details for View Castle Limited as a person with significant control on 22 November 2021
Submitted on 2 Dec 2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021
Submitted on 22 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year