ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Credential (Wardpark South) Limited

Credential (Wardpark South) Limited is a dissolved company incorporated on 3 April 2007 with the registered office located in . Credential (Wardpark South) Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 4 September 2021 (4 years ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
SC320268
Private limited company
Scottish Company
Age
18 years
Incorporated 3 April 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
319 St. Vincent Street
Glasgow
G2 5AS
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Managing Director • British • Lives in Scotland • Born in Aug 1967
Director • British • Lives in Scotland • Born in Sep 1951
Director • Financial Director • British • Lives in Scotland • Born in Mar 1978
Credential Investment Holdings Limited
PSC
Tosca Glasgow Ii 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 and Ronald Barrie Clapham are mutual people.
Active
Squeeze Newco 2 Limited
Derek McDonald and Ronald Barrie Clapham are mutual people.
Active
View Castle Limited
Derek McDonald and Ronald Barrie Clapham are mutual people.
Active
RR Sea Stafford Limited
Derek McDonald is a mutual person.
Active
ARK Utilities Limited
Derek McDonald is a mutual person.
Active
ARK Data Centres Limited
Derek McDonald is a mutual person.
Active
RR Sea Strand Limited
Derek McDonald is a mutual person.
Active
RR Sea Hanover St. Limited
Derek McDonald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£59.83K
Increased by £11.69K (+24%)
Turnover
£258.51K
Increased by £44.83K (+21%)
Employees
Unreported
Same as previous period
Total Assets
£2.3M
Decreased by £327.61K (-12%)
Total Liabilities
-£1.27M
Decreased by £574.84K (-31%)
Net Assets
£1.03M
Increased by £247.24K (+32%)
Debt Ratio (%)
55%
Decreased by 15.02% (-21%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 4 Sep 2021
Registered Address Changed
4 Years Ago on 18 May 2021
Registered Address Changed
6 Years Ago on 9 Apr 2019
Confirmation Submitted
6 Years Ago on 4 Apr 2019
Charge Satisfied
6 Years Ago on 7 Feb 2019
Charge Satisfied
6 Years Ago on 7 Feb 2019
Charge Satisfied
6 Years Ago on 7 Feb 2019
Charge Satisfied
6 Years Ago on 7 Feb 2019
Charge Satisfied
6 Years Ago on 7 Feb 2019
Charge Satisfied
6 Years Ago on 7 Feb 2019
Get Credit Report
Discover Credential (Wardpark South) 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 4 Sep 2021
Submitted on 4 Jun 2021
Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 18 May 2021
Submitted on 18 May 2021
Statement of capital following an allotment of shares on 25 March 2019
Submitted on 1 Mar 2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 April 2019
Submitted on 9 Apr 2019
Resolutions
Submitted on 9 Apr 2019
Confirmation statement made on 3 April 2019 with updates
Submitted on 4 Apr 2019
Statement of capital on 14 March 2019
Submitted on 14 Mar 2019
Statement by Directors
Submitted on 14 Mar 2019
Solvency Statement dated 14/03/19
Submitted on 14 Mar 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year