ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Credential (Baillieston) Limited

Credential (Baillieston) Limited is a dissolved company incorporated on 28 September 2006 with the registered office located in Glasgow, City of Glasgow. Credential (Baillieston) Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 25 August 2023 (2 years ago)
Was 16 years old at the time of dissolution
Following liquidation
Company No
SC309346
Private limited company
Scottish Company
Age
18 years
Incorporated 28 September 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Address changed on 3 Feb 2022 (3 years ago)
Previous address was 319 st. Vincent Street Glasgow G2 5AS
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Sep 1951
Director • Managing Director • British • Lives in Scotland • Born in Aug 1967
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
Credential (Wardpark North) Limited
Derek McDonald, Ronald Barrie Clapham, and 1 more are mutual people.
Active
Squeeze Newco 2 Limited
Derek McDonald, Ronald Barrie Clapham, and 1 more are mutual people.
Active
View Castle Limited
Derek McDonald, Ronald Barrie Clapham, and 1 more are mutual people.
Active
RR Sea Stafford Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
RR Sea Strand Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
RR Sea Hanover St. Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
RR Sea Dundee Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
RR Sea St. Helens Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£23K
Decreased by £129K (-85%)
Turnover
£1K
Decreased by £88K (-99%)
Employees
Unreported
Same as previous period
Total Assets
£2.21M
Decreased by £15K (-1%)
Total Liabilities
-£8K
Decreased by £4K (-33%)
Net Assets
£2.21M
Decreased by £11K (-0%)
Debt Ratio (%)
0%
Decreased by 0.18% (-33%)
Latest Activity
Dissolved After Liquidation
2 Years Ago on 25 Aug 2023
Registered Address Changed
3 Years Ago on 3 Feb 2022
Registered Address Changed
4 Years Ago on 16 Aug 2021
Registered Address Changed
4 Years Ago on 5 Feb 2021
Confirmation Submitted
4 Years Ago on 30 Nov 2020
Small Accounts Submitted
4 Years Ago on 22 Oct 2020
Douglas Alexander Cumine Resigned
5 Years Ago on 31 Dec 2019
Small Accounts Submitted
5 Years Ago on 8 Nov 2019
Confirmation Submitted
5 Years Ago on 3 Oct 2019
Tosca Glasgow Ii Limited (PSC) Resigned
6 Years Ago on 9 Nov 2018
Get Credit Report
Discover Credential (Baillieston) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Aug 2023
Submitted on 25 May 2023
Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 3 February 2022
Submitted on 3 Feb 2022
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 16 August 2021
Submitted on 16 Aug 2021
Statement of capital following an allotment of shares on 17 December 2020
Submitted on 1 Mar 2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 5 February 2021
Submitted on 5 Feb 2021
Resolutions
Submitted on 5 Feb 2021
Resolutions
Submitted on 24 Dec 2020
Solvency Statement dated 18/12/20
Submitted on 24 Dec 2020
Statement of capital on 24 December 2020
Submitted on 24 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year