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

CREDENTIAL CT LIMITED

SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC242762
Private Limited Company
Liquidation

Company Overview

About Credential Ct Ltd
CREDENTIAL CT LIMITED was founded on 2003-01-23 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Credential Ct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CREDENTIAL CT LIMITED
 
Legal Registered Office
SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in G2
 
Previous Names
CREDENTIAL CLARKSTON TOLL LIMITED18/03/2004
QUILLCO 136 LIMITED29/08/2003
Filing Information
Company Number SC242762
Company ID Number SC242762
Date formed 2003-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-07 11:43:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDENTIAL CT 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 CT LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALEXANDER CUMINE
Company Secretary 2008-07-16
RONALD BARRIE CLAPHAM
Director 2003-08-28
DEREK PORTER
Director 2003-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETAR SECURITIES LIMITED
Company Secretary 2003-08-28 2008-07-16
QUILL SERVE LIMITED
Nominated Secretary 2003-01-23 2003-08-28
QUILL FORM LIMITED
Nominated Director 2003-01-23 2003-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO (ELMBANK) LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL SHOP LIMITED Company Secretary 2008-07-19 CURRENT 2004-03-12 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED Company Secretary 2008-07-16 CURRENT 2004-03-12 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE QUILLCO 157 LIMITED Company Secretary 2008-07-16 CURRENT 2003-08-22 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (BELHAVEN TERRACE) LIMITED Company Secretary 2008-07-16 CURRENT 2006-09-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS (KL) LIMITED Company Secretary 2008-07-16 CURRENT 1999-05-18 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (ROCHDALE) Company Secretary 2008-07-16 CURRENT 2006-04-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Company Secretary 2008-07-16 CURRENT 2004-12-23 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL 233 ST VINCENT STREET LIMITED Company Secretary 2008-07-16 CURRENT 2001-06-11 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL DUNBAR LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CAMBUSLANG) LIMITED Company Secretary 2008-07-16 CURRENT 2004-12-06 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (MILTON KEYNES) Company Secretary 2008-07-16 CURRENT 2006-06-07 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PAISLEY) LIMITED Company Secretary 2008-07-16 CURRENT 2006-05-19 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE KIRTON LINDSEY GROUP LIMITED Company Secretary 2008-07-16 CURRENT 1984-03-27 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF ELEVEN LIMITED Company Secretary 2008-07-16 CURRENT 2000-09-13 Dissolved 2016-01-19
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CUMBERNAULD) LIMITED Company Secretary 2008-07-16 CURRENT 2005-10-11 Dissolved 2016-03-22
DOUGLAS ALEXANDER CUMINE QUILLCO 3 LIMITED Company Secretary 2008-07-16 CURRENT 1982-06-17 Dissolved 2016-07-26
DOUGLAS ALEXANDER CUMINE CLYDEWAY INVESTMENTS LIMITED Company Secretary 2008-07-16 CURRENT 1991-05-23 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS LIMITED Company Secretary 2008-07-16 CURRENT 1984-08-31 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TWELVE LIMITED Company Secretary 2008-07-16 CURRENT 2000-10-13 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE GFS (MOTHERWELL) LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-16 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE NORHAM PROPERTIES LIMITED Company Secretary 2008-07-16 CURRENT 1984-05-15 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CROWNDATA LTD Company Secretary 2008-07-16 CURRENT 2003-07-09 Dissolved 2017-08-22
DOUGLAS ALEXANDER CUMINE CREDENTIAL (BAILLIESTON) LIMITED Company Secretary 2008-07-16 CURRENT 2006-09-28 Liquidation
DOUGLAS ALEXANDER CUMINE PITCHWORTH LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-09 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE VIRGINIA COURT DEVELOPMENTS LIMITED Company Secretary 2008-07-16 CURRENT 1981-06-18 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SIX LIMITED Company Secretary 2008-07-16 CURRENT 1993-10-13 Active
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SEVEN LIMITED Company Secretary 2008-07-16 CURRENT 1994-08-11 Liquidation
DOUGLAS ALEXANDER CUMINE CASTSTOP LIMITED Company Secretary 2008-07-16 CURRENT 1996-11-19 Liquidation
DOUGLAS ALEXANDER CUMINE STOCK RESIDENTIAL LETTINGS LIMITED Company Secretary 2008-07-16 CURRENT 1997-09-09 Active
DOUGLAS ALEXANDER CUMINE MILLER STREET LIMITED Company Secretary 2008-07-16 CURRENT 2000-11-03 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL CLARKSTON TOLL LIMITED Company Secretary 2008-07-16 CURRENT 2001-11-01 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL TAY HOUSE LIMITED Company Secretary 2008-07-16 CURRENT 2003-08-22 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL MUIRHOUSE LIMITED Company Secretary 2008-07-16 CURRENT 2005-07-07 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL TRADING LIMITED Company Secretary 2008-07-16 CURRENT 2006-03-10 Active
DOUGLAS ALEXANDER CUMINE STOCK (2014) LIMITED Company Secretary 2008-07-16 CURRENT 2006-05-16 Liquidation
DOUGLAS ALEXANDER CUMINE OLD MILL STUDIOS LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-18 Liquidation
DOUGLAS ALEXANDER CUMINE LILYBANK TERRACE LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-29 Liquidation
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO 2 LIMITED Company Secretary 2008-07-16 CURRENT 2007-06-07 Active
DOUGLAS ALEXANDER CUMINE VIEW CASTLE LIMITED Company Secretary 2008-07-16 CURRENT 2007-06-07 Active
DOUGLAS ALEXANDER CUMINE BARON PROPERTIES LIMITED Company Secretary 2008-07-16 CURRENT 1980-05-01 Active
DOUGLAS ALEXANDER CUMINE PURSOL LIMITED Company Secretary 2008-07-16 CURRENT 1983-11-02 Active
DOUGLAS ALEXANDER CUMINE LEGAL SERVICES CENTRE LIMITED(THE) Company Secretary 2008-07-16 CURRENT 1986-01-20 Liquidation
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Company Secretary 2008-07-16 CURRENT 1987-08-07 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL OLDCO LIMITED Company Secretary 2008-07-16 CURRENT 1989-11-15 Liquidation
DOUGLAS ALEXANDER CUMINE DUMBARTON ROAD LIMITED Company Secretary 2008-07-16 CURRENT 1990-01-25 Liquidation
DOUGLAS ALEXANDER CUMINE HAMILTONHILL ESTATES LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-09 Liquidation
DOUGLAS ALEXANDER CUMINE OLD RUTHERGLEN ROAD LIMITED Company Secretary 2008-07-16 CURRENT 1993-08-12 Liquidation
DOUGLAS ALEXANDER CUMINE CASTLESTREAM LIMITED Company Secretary 2008-07-16 CURRENT 1995-06-08 Liquidation
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TEN LIMITED Company Secretary 2008-07-16 CURRENT 2000-09-13 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL BATH STREET LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL RESIDENTIAL FINANCE LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL (GREENOCK) LIMITED Company Secretary 2008-07-16 CURRENT 2005-10-11 Liquidation
DOUGLAS ALEXANDER CUMINE ENVIRO POLYMERS LIMITED Company Secretary 2008-07-16 CURRENT 2005-11-11 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL ESTATES LIMITED Company Secretary 2008-07-16 CURRENT 2006-02-23 Active
DOUGLAS ALEXANDER CUMINE LILYBANK CHURCH LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-29 Liquidation
DOUGLAS ALEXANDER CUMINE THE AYRSHIRE GOLF COMPANY LIMITED Company Secretary 2008-04-28 CURRENT 2008-04-28 Active
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PETERBOROUGH) LTD Company Secretary 2008-02-26 CURRENT 2008-02-26 Liquidation
DOUGLAS ALEXANDER CUMINE EXCHANGELAW (NO.350) LIMITED Company Secretary 2008-01-18 CURRENT 2004-01-26 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (HERMISTON) LTD Company Secretary 2007-12-10 CURRENT 2007-12-10 Liquidation
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TWO LIMITED Company Secretary 2007-11-16 CURRENT 1992-04-08 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CLYDE SHOPPING CENTRE LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE GLASSOPAL LIMITED Company Secretary 2007-02-22 CURRENT 2000-02-23 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE STYLEBACK 2 LIMITED Company Secretary 2006-12-16 CURRENT 1988-12-16 Liquidation
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION (SHEFFIELD) LTD Company Secretary 2006-12-07 CURRENT 2000-06-22 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION LTD Company Secretary 2006-12-07 CURRENT 2001-06-11 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE RTC TYRES LIMITED Company Secretary 2006-12-07 CURRENT 1999-09-27 Liquidation
DOUGLAS ALEXANDER CUMINE ELITESCHEME LIMITED Company Secretary 2002-06-21 CURRENT 2001-07-09 Dissolved 2017-08-22
RONALD BARRIE CLAPHAM LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
RONALD BARRIE CLAPHAM CREDENTIAL ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM LS ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM L&S KILMACOLM LTD Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-09-20
RONALD BARRIE CLAPHAM DICKSON TENANCIES LIMITED Director 2013-03-28 CURRENT 1988-10-12 Active
RONALD BARRIE CLAPHAM LONDON & SCOTTISH INVESTMENTS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
RONALD BARRIE CLAPHAM CREDENTIAL ACURA LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
RONALD BARRIE CLAPHAM CREDENTIAL MANAGEMENT INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
RONALD BARRIE CLAPHAM CLYDE SHOPPING CENTRE LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL (BAILLIESTON) LIMITED Director 2006-09-28 CURRENT 2006-09-28 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (MILTON KEYNES) Director 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM STOCK (2014) LIMITED Director 2006-05-16 CURRENT 2006-05-16 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (ROCHDALE) Director 2006-04-19 CURRENT 2006-04-19 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL (CAMBUSLANG) LIMITED Director 2005-01-12 CURRENT 2004-12-06 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM QUILLCO 157 LIMITED Director 2004-03-19 CURRENT 2003-08-22 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM ELITESCHEME LIMITED Director 2002-06-21 CURRENT 2001-07-09 Dissolved 2017-08-22
RONALD BARRIE CLAPHAM CREDENTIAL 233 ST VINCENT STREET LIMITED Director 2001-08-10 CURRENT 2001-06-11 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM PITCHWORTH LIMITED Director 2000-12-01 CURRENT 1993-09-09 Active - Proposal to Strike off
RONALD BARRIE CLAPHAM DOUGLAS SHELF ELEVEN LIMITED Director 2000-10-31 CURRENT 2000-09-13 Dissolved 2016-01-19
RONALD BARRIE CLAPHAM DOUGLAS SHELF TEN LIMITED Director 2000-10-31 CURRENT 2000-09-13 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL LOGISTICS (KL) LIMITED Director 1999-08-03 CURRENT 1999-05-18 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM GFS (MOTHERWELL) LIMITED Director 1993-11-12 CURRENT 1993-09-16 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM DOUGLAS SHELF SIX LIMITED Director 1993-10-25 CURRENT 1993-10-13 Active
RONALD BARRIE CLAPHAM CREDENTIAL OLDCO LIMITED Director 1990-03-13 CURRENT 1989-11-15 Liquidation
RONALD BARRIE CLAPHAM QUILLCO 3 LIMITED Director 1988-10-28 CURRENT 1982-06-17 Dissolved 2016-07-26
DEREK PORTER CREDENTIAL INVESTMENT HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
DEREK PORTER SVH TRADING LIMITED Director 2016-06-21 CURRENT 1994-04-12 Active
DEREK PORTER ST. VINCENT'S HOSPICE LIMITED Director 2015-12-02 CURRENT 1994-04-12 Active
DEREK PORTER L&S REIT AM LIMITED Director 2015-11-06 CURRENT 2015-10-19 Active - Proposal to Strike off
DEREK PORTER LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
DEREK PORTER MAYFIELD MANAGEMENT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Liquidation
DEREK PORTER LSI WEST GEORGE STREET LIMITED Director 2015-05-29 CURRENT 2015-05-29 Liquidation
DEREK PORTER CS LSI SOLAR LIMITED Director 2015-02-19 CURRENT 2015-02-03 Liquidation
DEREK PORTER CREDENTIAL ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DEREK PORTER LS ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DEREK PORTER L&S KILMACOLM LTD Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-09-20
DEREK PORTER LONDON & SCOTTISH RESIDENTIAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Liquidation
DEREK PORTER AXIS (LOWTHER) LIMITED Director 2013-06-14 CURRENT 2010-08-02 Dissolved 2017-08-15
DEREK PORTER L&S (LOWTHER TERRACE) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
DEREK PORTER LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
DEREK PORTER LONDON & SCOTTISH INVESTMENTS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
DEREK PORTER CREDENTIAL ACURA LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
DEREK PORTER CREDENTIAL MANAGEMENT INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
DEREK PORTER AUGMENTOR CONSULTING LIMITED Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2014-08-29
DEREK PORTER SPORTS LOCATIONS LIMITED Director 2009-08-06 CURRENT 2009-08-06 Dissolved 2013-12-20
DEREK PORTER THE AYRSHIRE GOLF COMPANY LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
DEREK PORTER CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
DEREK PORTER CREDENTIAL (HERMISTON) LTD Director 2007-12-10 CURRENT 2007-12-10 Liquidation
DEREK PORTER CLYDE SHOPPING CENTRE LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (BELHAVEN TERRACE) LIMITED Director 2007-04-26 CURRENT 2006-09-19 Dissolved 2014-08-15
DEREK PORTER TYRE GRANULATION (SHEFFIELD) LTD Director 2006-12-07 CURRENT 2000-06-22 Dissolved 2017-08-15
DEREK PORTER TYRE GRANULATION LTD Director 2006-12-07 CURRENT 2001-06-11 Dissolved 2017-08-15
DEREK PORTER RTC TYRES LIMITED Director 2006-12-07 CURRENT 1999-09-27 Liquidation
DEREK PORTER ENVIRO POLYMERS LIMITED Director 2006-12-05 CURRENT 2005-11-11 Liquidation
DEREK PORTER EXCHANGELAW (NO.350) LIMITED Director 2006-11-23 CURRENT 2004-01-26 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (MILTON KEYNES) Director 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (PAISLEY) LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-05-01
DEREK PORTER CREDENTIAL (ROCHDALE) Director 2006-04-19 CURRENT 2006-04-19 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL TRADING LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
DEREK PORTER CREDENTIAL (CUMBERNAULD) LIMITED Director 2006-01-16 CURRENT 2005-10-11 Dissolved 2016-03-22
DEREK PORTER CREDENTIAL MUIRHOUSE LIMITED Director 2005-08-05 CURRENT 2005-07-07 Liquidation
DEREK PORTER CREDENTIAL PROJECTS LIMITED Director 2005-07-04 CURRENT 2005-03-08 Dissolved 2015-11-03
DEREK PORTER SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2004-12-23 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (CAMBUSLANG) LIMITED Director 2005-01-12 CURRENT 2004-12-06 Dissolved 2014-08-15
DEREK PORTER BELL GRANT (AUCHTERARDER) LTD. Director 2004-08-04 CURRENT 2004-06-02 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED Director 2004-07-29 CURRENT 2004-03-12 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL SHOP LIMITED Director 2004-07-29 CURRENT 2004-03-12 Liquidation
DEREK PORTER QUILLCO 157 LIMITED Director 2004-03-19 CURRENT 2003-08-22 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL CLARKSTON TOLL LIMITED Director 2003-11-13 CURRENT 2001-11-01 Liquidation
DEREK PORTER MILLER STREET LIMITED Director 2003-10-27 CURRENT 2000-11-03 Liquidation
DEREK PORTER CREDENTIAL DUNBAR LIMITED Director 2003-09-23 CURRENT 2003-01-23 Dissolved 2014-08-15
DEREK PORTER CROWNDATA LTD Director 2003-09-11 CURRENT 2003-07-09 Dissolved 2017-08-22
DEREK PORTER CREDENTIAL LOGISTICS (KL) LIMITED Director 2003-02-14 CURRENT 1999-05-18 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL 233 ST VINCENT STREET LIMITED Director 2003-02-14 CURRENT 2001-06-11 Dissolved 2014-08-15
DEREK PORTER QUILLCO 3 LIMITED Director 2003-02-14 CURRENT 1982-06-17 Dissolved 2016-07-26
DEREK PORTER CLYDEWAY INVESTMENTS LIMITED Director 2003-02-14 CURRENT 1991-05-23 Dissolved 2017-08-15
DEREK PORTER CREDENTIAL LOGISTICS LIMITED Director 2003-02-14 CURRENT 1984-08-31 Dissolved 2017-08-15
DEREK PORTER DOUGLAS SHELF TWELVE LIMITED Director 2003-02-14 CURRENT 2000-10-13 Dissolved 2017-08-15
DEREK PORTER GLASSOPAL LIMITED Director 2003-02-14 CURRENT 2000-02-23 Dissolved 2017-08-15
DEREK PORTER NORHAM PROPERTIES LIMITED Director 2003-02-14 CURRENT 1984-05-15 Dissolved 2017-08-15
DEREK PORTER ELITESCHEME LIMITED Director 2003-02-14 CURRENT 2001-07-09 Dissolved 2017-08-22
DEREK PORTER PITCHWORTH LIMITED Director 2003-02-14 CURRENT 1993-09-09 Active - Proposal to Strike off
DEREK PORTER VIRGINIA COURT DEVELOPMENTS LIMITED Director 2003-02-14 CURRENT 1981-06-18 Active - Proposal to Strike off
DEREK PORTER DOUGLAS SHELF SIX LIMITED Director 2003-02-14 CURRENT 1993-10-13 Active
DEREK PORTER DOUGLAS SHELF SEVEN LIMITED Director 2003-02-14 CURRENT 1994-08-11 Liquidation
DEREK PORTER BARON PROPERTIES LIMITED Director 2003-02-14 CURRENT 1980-05-01 Active
DEREK PORTER PURSOL LIMITED Director 2003-02-14 CURRENT 1983-11-02 Active
DEREK PORTER LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 2003-02-14 CURRENT 1987-08-07 Liquidation
DEREK PORTER CREDENTIAL OLDCO LIMITED Director 2003-02-14 CURRENT 1989-11-15 Liquidation
DEREK PORTER DUMBARTON ROAD LIMITED Director 2003-02-14 CURRENT 1990-01-25 Liquidation
DEREK PORTER DOUGLAS SHELF TEN LIMITED Director 2003-02-14 CURRENT 2000-09-13 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
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2018 FROM VENLAW 349 BATH STREET GLASGOW G2 4AA SCOTLAND
2018-03-07LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2017-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ
2016-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-11AR0123/01/16 FULL LIST
2016-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-20AR0123/01/15 FULL LIST
2014-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-20AR0123/01/14 FULL LIST
2014-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-25AR0123/01/13 FULL LIST
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA
2012-01-31AR0123/01/12 FULL LIST
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-01AR0123/01/11 FULL LIST
2011-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-17AR0123/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 23/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 23/01/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 23/01/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB
2008-07-18288aSECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE
2008-02-14363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-23AUDAUDITOR'S RESIGNATION
2007-05-23AUDAUDITOR'S RESIGNATION
2007-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-07363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-14419a(Scot)DEC MORT/CHARGE *****
2006-02-01363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-18CERTNMCOMPANY NAME CHANGED CREDENTIAL CLARKSTON TOLL LIMITE D CERTIFICATE ISSUED ON 18/03/04
2004-03-09363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-12-15225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-10-03410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05288bSECRETARY RESIGNED
2003-09-05288aNEW SECRETARY APPOINTED
2003-09-05288bDIRECTOR RESIGNED
2003-08-29CERTNMCOMPANY NAME CHANGED QUILLCO 136 LIMITED CERTIFICATE ISSUED ON 29/08/03
2003-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CREDENTIAL CT 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 CT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREDENTIAL CT LIMITED

Intangible Assets
Patents
We have not found any records of CREDENTIAL CT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDENTIAL CT LIMITED
Trademarks
We have not found any records of CREDENTIAL CT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDENTIAL CT 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 (74990 - Non-trading company) as CREDENTIAL CT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CREDENTIAL CT 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.
Legal Notices/Action
Initiating party Event Type
Defending partyCREDENTIAL CT LIMITEDEvent Date2018-02-21
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 27 June 2018 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 27 June 2018. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 21 February 2018 . Further information about these cases is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 23 February 2018
 
Initiating party Event Type
Defending partyCREDENTIAL CT LIMITEDEvent Date2018-02-21
Blair Carnegie Nimmo of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS : Further information about these cases is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk.
 
Initiating party Event Type
Defending partyCREDENTIAL CT LIMITEDEvent Date2018-02-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 February 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 21 February 2018 . Further information about these cases is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Derek Porter on behalf of Credential (Hermiston) Limited and Ronald Barrie Clapham on behalf of remaining companies , Directors :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREDENTIAL CT 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 CT 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.