Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CREDENTIAL CHARING CROSS LIMITED
Company Information for

CREDENTIAL CHARING CROSS LIMITED

319 ST. VINCENT STREET, GLASGOW, G2 5AS,
Company Registration Number
SC208426
Private Limited Company
Liquidation

Company Overview

About Credential Charing Cross Ltd
CREDENTIAL CHARING CROSS LIMITED was founded on 2000-06-22 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Credential Charing Cross Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CREDENTIAL CHARING CROSS LIMITED
 
Legal Registered Office
319 ST. VINCENT STREET
GLASGOW
G2 5AS
Other companies in G2
 
Filing Information
Company Number SC208426
Company ID Number SC208426
Date formed 2000-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts SMALL
Last Datalog update: 2021-07-05 16:01:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDENTIAL CHARING CROSS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREDENTIAL CHARING CROSS LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANN CAMPBELL
Director 2017-03-06
RONALD BARRIE CLAPHAM
Director 2001-05-31
DEREK MCDONALD
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ALEXANDER CUMINE
Director 2007-04-01 2017-07-20
DOUGLAS ALEXANDER CUMINE
Company Secretary 2008-07-16 2017-03-06
DEREK PORTER
Director 2003-02-14 2017-03-06
SECRETAR SECURITIES LIMITED
Company Secretary 2001-05-31 2008-07-16
EVONNE GOURLAY
Director 2001-05-31 2005-11-18
QUILL SERVE LIMITED
Nominated Secretary 2000-06-22 2001-05-31
QUILL FORM LIMITED
Nominated Director 2000-06-22 2001-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN CAMPBELL LSI WEST GEORGE STREET LIMITED Director 2018-04-04 CURRENT 2015-05-29 Liquidation
SARAH ANN CAMPBELL LSI SH SYMONS HOUSE LIMITED Director 2018-03-12 CURRENT 2018-03-12 Liquidation
SARAH ANN CAMPBELL REGENT QUAY DEVELOPMENT COMPANY LIMITED Director 2017-06-19 CURRENT 1986-02-03 Liquidation
SARAH ANN CAMPBELL RQC LIMITED Director 2017-06-19 CURRENT 1996-10-14 Liquidation
SARAH ANN CAMPBELL L&S (BROADWOOD) LIMITED Director 2017-06-19 CURRENT 2015-10-02 Liquidation
SARAH ANN CAMPBELL VIEW CASTLE (PROPERTIES) LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SARAH ANN CAMPBELL L&S NORFOLK LTD Director 2017-05-03 CURRENT 2015-10-02 Liquidation
SARAH ANN CAMPBELL L&S RQDC LTD Director 2017-05-03 CURRENT 2015-10-02 Active
SARAH ANN CAMPBELL RR SEA STRAND LIMITED Director 2017-03-24 CURRENT 2006-08-25 Active
SARAH ANN CAMPBELL RR SEA DUNDEE LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
SARAH ANN CAMPBELL RR SEA HANOVER ST. LIMITED Director 2017-03-24 CURRENT 2007-11-02 Active
SARAH ANN CAMPBELL RR SEA ST. HELENS LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
SARAH ANN CAMPBELL RR SEA STAFFORD LIMITED Director 2017-03-24 CURRENT 2001-02-20 Active
SARAH ANN CAMPBELL CASTSTOP LIMITED Director 2017-03-20 CURRENT 1996-11-19 Liquidation
SARAH ANN CAMPBELL CREDENTIAL TAY HOUSE LIMITED Director 2017-03-20 CURRENT 2003-08-22 Liquidation
SARAH ANN CAMPBELL OLD MILL STUDIOS LIMITED Director 2017-03-20 CURRENT 2007-01-18 Liquidation
SARAH ANN CAMPBELL LILYBANK TERRACE LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
SARAH ANN CAMPBELL SQUEEZE NEWCO 2 LIMITED Director 2017-03-20 CURRENT 2007-06-07 Active
SARAH ANN CAMPBELL SQUEEZE NEWCO (ELMBANK) LIMITED Director 2017-03-20 CURRENT 2009-03-17 Liquidation
SARAH ANN CAMPBELL LEGAL SERVICES CENTRE LIMITED(THE) Director 2017-03-20 CURRENT 1986-01-20 Liquidation
SARAH ANN CAMPBELL OLD RUTHERGLEN ROAD LIMITED Director 2017-03-20 CURRENT 1993-08-12 Liquidation
SARAH ANN CAMPBELL CASTLESTREAM LIMITED Director 2017-03-20 CURRENT 1995-06-08 Liquidation
SARAH ANN CAMPBELL CREDENTIAL BATH STREET LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
SARAH ANN CAMPBELL CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
SARAH ANN CAMPBELL CREDENTIAL (GREENOCK) LIMITED Director 2017-03-20 CURRENT 2005-10-11 Liquidation
SARAH ANN CAMPBELL LILYBANK CHURCH LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
SARAH ANN CAMPBELL CREDENTIAL (WARDPARK NORTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Active
SARAH ANN CAMPBELL CREDENTIAL (BAILLIESTON) LIMITED Director 2017-03-06 CURRENT 2006-09-28 Liquidation
SARAH ANN CAMPBELL VIEW CASTLE LIMITED Director 2017-03-06 CURRENT 2007-06-07 Active
SARAH ANN CAMPBELL HAMILTONHILL ESTATES LIMITED Director 2017-03-06 CURRENT 1993-09-09 Liquidation
SARAH ANN CAMPBELL CREDENTIAL ESTATES LIMITED Director 2017-03-06 CURRENT 2006-02-23 Active
SARAH ANN CAMPBELL STOCK RESIDENTIAL LETTINGS LIMITED Director 2017-03-05 CURRENT 1997-09-09 Active
SARAH ANN CAMPBELL L&S (BRIDGE OF WEIR) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
SARAH ANN CAMPBELL SC TS SCOTLAND LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC DALKEITH LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC AVIEMORE LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC THURSO LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC TS HOLDINGS LIMITED Director 2017-01-19 CURRENT 2015-07-17 Liquidation
SARAH ANN CAMPBELL SC EAST KILBRIDE LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC CRIEFF LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC COWDENBEATH LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC CUPAR LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC RENFREW ROAD LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC ST ROLLOX LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL L&S DEVELOPMENTS TS LIMITED Director 2017-01-19 CURRENT 2015-11-05 Liquidation
SARAH ANN CAMPBELL L&S (BARRHEAD) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
SARAH ANN CAMPBELL LONDON & SCOTTISH INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2011-09-20 Active
SARAH ANN CAMPBELL LSI SH LOVELL PARK ROAD LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
SARAH ANN CAMPBELL LSI SH CROWN HOUSE LIMITED Director 2016-06-01 CURRENT 2016-06-01 Liquidation
SARAH ANN CAMPBELL LSI SH LP LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
SARAH ANN CAMPBELL L&S KNIGHTSWOOD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
RONALD BARRIE CLAPHAM L&S (LOWTHER TERRACE) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
RONALD BARRIE CLAPHAM CD LETTINGS LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH INVESTMENT FINANCE LIMITED Director 2010-09-30 CURRENT 2006-03-28 Active
RONALD BARRIE CLAPHAM CREDENTIAL (DOWANHILL) LIMITED Director 2010-09-20 CURRENT 2010-06-16 Liquidation
RONALD BARRIE CLAPHAM SQUEEZE NEWCO (ELMBANK) LIMITED Director 2009-03-17 CURRENT 2009-03-17 Liquidation
RONALD BARRIE CLAPHAM THE AYRSHIRE GOLF COMPANY LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
RONALD BARRIE CLAPHAM CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
RONALD BARRIE CLAPHAM SQUEEZE NEWCO 2 LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
RONALD BARRIE CLAPHAM VIEW CASTLE LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK NORTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK SOUTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Liquidation
RONALD BARRIE CLAPHAM OLD MILL STUDIOS LIMITED Director 2007-01-18 CURRENT 2007-01-18 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (PAISLEY) LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-05-01
RONALD BARRIE CLAPHAM CREDENTIAL TRADING LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
RONALD BARRIE CLAPHAM CREDENTIAL (GREENOCK) LIMITED Director 2006-01-23 CURRENT 2005-10-11 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (CUMBERNAULD) LIMITED Director 2006-01-16 CURRENT 2005-10-11 Dissolved 2016-03-22
RONALD BARRIE CLAPHAM CREDENTIAL PROJECTS LIMITED Director 2005-07-04 CURRENT 2005-03-08 Dissolved 2015-11-03
RONALD BARRIE CLAPHAM SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2004-12-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL SHOP LIMITED Director 2004-07-29 CURRENT 2004-03-12 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL CLARKSTON TOLL LIMITED Director 2003-11-13 CURRENT 2001-11-01 Liquidation
RONALD BARRIE CLAPHAM MILLER STREET LIMITED Director 2003-10-27 CURRENT 2000-11-03 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL DUNBAR LIMITED Director 2003-09-23 CURRENT 2003-01-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2003-09-23 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CROWNDATA LTD Director 2003-09-11 CURRENT 2003-07-09 Dissolved 2017-08-22
RONALD BARRIE CLAPHAM CREDENTIAL BATH STREET LIMITED Director 2003-08-28 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CASTLESTREAM LIMITED Director 2003-06-23 CURRENT 1995-06-08 Liquidation
RONALD BARRIE CLAPHAM QUILLCO 97 LIMITED Director 2001-01-15 CURRENT 2000-06-22 Active - Proposal to Strike off
RONALD BARRIE CLAPHAM STYLEBACK 2 LIMITED Director 1999-09-10 CURRENT 1988-12-16 Liquidation
RONALD BARRIE CLAPHAM HAMILTONHILL ESTATES LIMITED Director 1993-09-22 CURRENT 1993-09-09 Liquidation
RONALD BARRIE CLAPHAM DOUGLAS SHELF TWO LIMITED Director 1992-05-08 CURRENT 1992-04-08 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM CLYDEWAY INVESTMENTS LIMITED Director 1991-07-05 CURRENT 1991-05-23 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM LEGAL SERVICES CENTRE LIMITED(THE) Director 1990-03-22 CURRENT 1986-01-20 Liquidation
RONALD BARRIE CLAPHAM DUMBARTON ROAD LIMITED Director 1990-03-22 CURRENT 1990-01-25 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 1989-02-06 CURRENT 1987-08-07 Liquidation
RONALD BARRIE CLAPHAM PURSOL LIMITED Director 1988-12-30 CURRENT 1983-11-02 Active
RONALD BARRIE CLAPHAM BARON PROPERTIES LIMITED Director 1988-10-26 CURRENT 1980-05-01 Active
DEREK MCDONALD REGENT QUAY DEVELOPMENT COMPANY LIMITED Director 2017-06-01 CURRENT 1986-02-03 Liquidation
DEREK MCDONALD RQC LIMITED Director 2017-06-01 CURRENT 1996-10-14 Liquidation
DEREK MCDONALD L & S (BELHAVEN) LTD Director 2017-03-22 CURRENT 2016-07-28 Active
DEREK MCDONALD CASTSTOP LIMITED Director 2017-03-20 CURRENT 1996-11-19 Liquidation
DEREK MCDONALD CREDENTIAL TAY HOUSE LIMITED Director 2017-03-20 CURRENT 2003-08-22 Liquidation
DEREK MCDONALD OLD MILL STUDIOS LIMITED Director 2017-03-20 CURRENT 2007-01-18 Liquidation
DEREK MCDONALD LILYBANK TERRACE LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
DEREK MCDONALD SQUEEZE NEWCO 2 LIMITED Director 2017-03-20 CURRENT 2007-06-07 Active
DEREK MCDONALD SQUEEZE NEWCO (ELMBANK) LIMITED Director 2017-03-20 CURRENT 2009-03-17 Liquidation
DEREK MCDONALD LEGAL SERVICES CENTRE LIMITED(THE) Director 2017-03-20 CURRENT 1986-01-20 Liquidation
DEREK MCDONALD OLD RUTHERGLEN ROAD LIMITED Director 2017-03-20 CURRENT 1993-08-12 Liquidation
DEREK MCDONALD CASTLESTREAM LIMITED Director 2017-03-20 CURRENT 1995-06-08 Liquidation
DEREK MCDONALD CREDENTIAL BATH STREET LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
DEREK MCDONALD CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
DEREK MCDONALD CREDENTIAL (GREENOCK) LIMITED Director 2017-03-20 CURRENT 2005-10-11 Liquidation
DEREK MCDONALD LILYBANK CHURCH LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
DEREK MCDONALD CREDENTIAL (BAILLIESTON) LIMITED Director 2017-03-10 CURRENT 2006-09-28 Liquidation
DEREK MCDONALD CREDENTIAL (WARDPARK NORTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Active
DEREK MCDONALD CREDENTIAL (WARDPARK SOUTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Liquidation
DEREK MCDONALD VIEW CASTLE LIMITED Director 2017-03-06 CURRENT 2007-06-07 Active
DEREK MCDONALD HAMILTONHILL ESTATES LIMITED Director 2017-03-06 CURRENT 1993-09-09 Liquidation
DEREK MCDONALD STOCK RESIDENTIAL LETTINGS LIMITED Director 2017-03-05 CURRENT 1997-09-09 Active
DEREK MCDONALD LSI SH LOVELL PARK ROAD LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
DEREK MCDONALD LSI SH CROWN HOUSE LIMITED Director 2016-06-01 CURRENT 2016-06-01 Liquidation
DEREK MCDONALD LSI SH LP LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
DEREK MCDONALD LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2016-01-13 CURRENT 2013-05-28 Active
DEREK MCDONALD LSI WEST GEORGE STREET LIMITED Director 2016-01-05 CURRENT 2015-05-29 Liquidation
DEREK MCDONALD LSI SH CROWN HOUSE LP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2017-08-15
DEREK MCDONALD L&S KNIGHTSWOOD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DEREK MCDONALD L&S REIT AM LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
DEREK MCDONALD L&S (STRAITON) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
DEREK MCDONALD LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
DEREK MCDONALD L&S NORFOLK LTD Director 2015-10-02 CURRENT 2015-10-02 Liquidation
DEREK MCDONALD L&S RQDC LTD Director 2015-10-02 CURRENT 2015-10-02 Active
DEREK MCDONALD L&S (BROADWOOD) LIMITED Director 2015-10-02 CURRENT 2015-10-02 Liquidation
DEREK MCDONALD LONDON & SCOTTISH STUDENT HOUSING LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
DEREK MCDONALD SC TS SCOTLAND LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC DALKEITH LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC AVIEMORE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC THURSO LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC EAST KILBRIDE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC CRIEFF LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC COWDENBEATH LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC CUPAR LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC RENFREW ROAD LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC ST ROLLOX LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC TS HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Liquidation
DEREK MCDONALD LONDON & SCOTTISH INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2011-09-20 Active
DEREK MCDONALD KF INVESTMENTS (SCOTLAND) LTD Director 2014-12-12 CURRENT 2014-12-12 Active
DEREK MCDONALD ARK DATA P2 LIMITED Director 2014-07-01 CURRENT 2013-09-12 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA SECURE LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A101 LIMITED Director 2014-07-01 CURRENT 2013-09-04 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A102 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A9 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES P1 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES P2 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES SQ17 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES VAULTS LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA A101 LIMITED Director 2014-07-01 CURRENT 2013-09-04 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA A102 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA SQ17 LIMITED Director 2014-07-01 CURRENT 2007-03-23 Dissolved 2018-03-04
DEREK MCDONALD ARK DATA P1 LIMITED Director 2014-07-01 CURRENT 2011-02-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-20Error
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Venlaw 349 Bath Street Glasgow G2 4AA Scotland
2019-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-29
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2084260012
2018-09-05AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-08-23PSC05Change of details for Credential Investment Holdings Limited as a person with significant control on 2018-02-27
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER CUMINE
2017-07-20PSC05Change of details for Tosca Glasgow Ii Limited as a person with significant control on 2016-04-06
2017-07-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREDENTIAL INVESTMENT HOLDINGS LIMITED
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOSCA GLASGOW II LIMITED
2017-03-07AP01DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL
2017-03-07AP01DIRECTOR APPOINTED MR DEREK MCDONALD
2017-03-07TM02Termination of appointment of Douglas Alexander Cumine on 2017-03-06
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM 8 Elmbank Gardens Glasgow G2 4NQ
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-31LATEST SOC31/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-31AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-28AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0122/06/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-07AR0122/06/14 ANNUAL RETURN FULL LIST
2014-07-07CH01Director's details changed for Mr Ronald Barrie Clapham on 2014-06-22
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 2084260013
2014-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2014-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2084260012
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AR0122/06/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0122/06/12 FULL LIST
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA UNITED KINGDOM
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04AR0122/06/11 FULL LIST
2011-06-30MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2011-06-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2011-06-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-06-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-08RES13SECTION 175 27/05/2011
2011-06-08RES01ADOPT ARTICLES 27/05/2011
2011-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0122/06/10 FULL LIST
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 22/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 22/06/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14AUDAUDITOR'S RESIGNATION
2009-07-03363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-14RES13APPROVAL OF EXECUTION + AGREE TO GUARANTEE 31/03/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03363sRETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 249 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 4RB
2008-07-21288aSECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-28363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-23AUDAUDITOR'S RESIGNATION
2007-04-26288aNEW DIRECTOR APPOINTED
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-12419a(Scot)DEC MORT/CHARGE *****
2006-04-26419a(Scot)DEC MORT/CHARGE *****
2006-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-28288bDIRECTOR RESIGNED
2005-06-30363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CREDENTIAL CHARING CROSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREDENTIAL CHARING CROSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-22 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
2014-04-02 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
STANDARD SECURITY 2011-06-15 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-06-09 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2011-06-09 Outstanding BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS 2011-06-09 Outstanding BANK OF SCOTLAND PLC
DEED OF CONFIRMATION 2009-04-17 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-04-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS 2006-04-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-06-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CREDENTIAL CHARING CROSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDENTIAL CHARING CROSS LIMITED
Trademarks
We have not found any records of CREDENTIAL CHARING CROSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDENTIAL CHARING CROSS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CREDENTIAL CHARING CROSS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CREDENTIAL CHARING CROSS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREDENTIAL CHARING CROSS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREDENTIAL CHARING CROSS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.