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

CREDENTIAL MUIRHOUSE LIMITED

SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC287191
Private Limited Company
Liquidation

Company Overview

About Credential Muirhouse Ltd
CREDENTIAL MUIRHOUSE LIMITED was founded on 2005-07-07 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Credential Muirhouse 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 MUIRHOUSE LIMITED
 
Legal Registered Office
SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in G2
 
Previous Names
MM&S (4091) LIMITED11/08/2005
Filing Information
Company Number SC287191
Company ID Number SC287191
Date formed 2005-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts SMALL
Last Datalog update: 2019-11-04 11:01:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDENTIAL MUIRHOUSE 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 MUIRHOUSE LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALEXANDER CUMINE
Company Secretary 2008-07-16
RONALD BARRIE CLAPHAM
Director 2005-08-05
DOUGLAS ALEXANDER CUMINE
Director 2007-04-01
DEREK PORTER
Director 2005-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK PORTER
Company Secretary 2005-08-05 2008-07-16
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2005-07-07 2005-08-05
VINDEX LIMITED
Nominated Director 2005-07-07 2005-08-05
VINDEX SERVICES LIMITED
Nominated Director 2005-07-07 2005-08-05

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 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 CT LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 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 LONDON & SCOTTISH RESIDENTIAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Liquidation
RONALD BARRIE CLAPHAM AXIS (LOWTHER) LIMITED Director 2013-06-14 CURRENT 2010-08-02 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM OLD RUTHERGLEN ROAD LIMITED Director 2004-11-17 CURRENT 1993-08-12 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL TAY HOUSE LIMITED Director 2003-12-18 CURRENT 2003-08-22 Liquidation
RONALD BARRIE CLAPHAM DOUGLAS SHELF SEVEN LIMITED Director 2003-01-01 CURRENT 1994-08-11 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL LOGISTICS LIMITED Director 1988-12-30 CURRENT 1984-08-31 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM NORHAM PROPERTIES LIMITED Director 1988-12-30 CURRENT 1984-05-15 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM VIRGINIA COURT DEVELOPMENTS LIMITED Director 1988-12-30 CURRENT 1981-06-18 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE LSI SH CROWN HOUSE LP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE L&S REIT AM LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
DOUGLAS ALEXANDER CUMINE LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
DOUGLAS ALEXANDER CUMINE REGENT QUAY DEVELOPMENT COMPANY LIMITED Director 2015-02-19 CURRENT 1986-02-03 Liquidation
DOUGLAS ALEXANDER CUMINE RQC LIMITED Director 2015-02-11 CURRENT 1996-10-14 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE LS ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH INVESTMENT FINANCE LIMITED Director 2013-09-05 CURRENT 2006-03-28 Active
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH RESIDENTIAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Liquidation
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
DOUGLAS ALEXANDER CUMINE CREDENTIAL MANAGEMENT INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
DOUGLAS ALEXANDER CUMINE EXCHANGELAW (NO.350) LIMITED Director 2009-03-31 CURRENT 2004-01-26 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL (HERMISTON) LTD Director 2007-12-10 CURRENT 2007-12-10 Liquidation
DOUGLAS ALEXANDER CUMINE CLYDE SHOPPING CENTRE LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE ENVIRO POLYMERS LIMITED Director 2007-05-14 CURRENT 2005-11-11 Liquidation
DOUGLAS ALEXANDER CUMINE QUILLCO 157 LIMITED Director 2007-04-01 CURRENT 2003-08-22 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS (KL) LIMITED Director 2007-04-01 CURRENT 1999-05-18 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (ROCHDALE) Director 2007-04-01 CURRENT 2006-04-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL 233 ST VINCENT STREET LIMITED Director 2007-04-01 CURRENT 2001-06-11 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CAMBUSLANG) LIMITED Director 2007-04-01 CURRENT 2004-12-06 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (MILTON KEYNES) Director 2007-04-01 CURRENT 2006-06-07 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PAISLEY) LIMITED Director 2007-04-01 CURRENT 2006-05-19 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE VIRGINIA COURT DEVELOPMENTS LIMITED Director 2007-04-01 CURRENT 1981-06-18 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SEVEN LIMITED Director 2007-04-01 CURRENT 1994-08-11 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL SHOP LIMITED Director 2007-04-01 CURRENT 2004-03-12 Liquidation
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 2007-04-01 CURRENT 1987-08-07 Liquidation
DOUGLAS ALEXANDER CUMINE DUMBARTON ROAD LIMITED Director 2007-04-01 CURRENT 1990-01-25 Liquidation
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION (SHEFFIELD) LTD Director 2006-12-07 CURRENT 2000-06-22 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION LTD Director 2006-12-07 CURRENT 2001-06-11 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE RTC TYRES LIMITED Director 2006-12-07 CURRENT 1999-09-27 Liquidation
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-03-07 CURRENT 2004-12-23 Dissolved 2014-08-15
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
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 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 CT LIMITED Director 2003-08-28 CURRENT 2003-01-23 Liquidation
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
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-20PSC05PSC'S CHANGE OF PARTICULARS / TOSCA GLASGOW II LIMITED / 06/04/2016
2017-07-20PSC05PSC'S CHANGE OF PARTICULARS / CREDENTIAL INVESTMENT HOLDINGS LIMITED / 06/04/2016
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOSCA GLASGOW II LIMITED
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 04/04/2016
2015-12-28AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0107/07/15 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0107/07/14 FULL LIST
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 07/07/2014
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07AR0107/07/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0107/07/12 FULL LIST
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-05AR0107/07/11 FULL LIST
2011-06-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2011-06-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-06-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-08RES01ADOPT ARTICLES 27/05/2011
2011-06-08RES13SECTION 175 27/05/2011
2011-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-26AR0107/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 07/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 07/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 07/07/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 07/07/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-14363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-14AUDAUDITOR'S RESIGNATION
2009-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-14RES13APPROVAL OF EXECUTION + AGREE TO GUARANTEE 31/03/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 349 BATH STREET GLASGOW G2 4AA
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY DEREK PORTER
2008-07-21288aSECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 8 ELMBANK GARDENS GLASGOW G2 4NQ
2007-05-23AUDAUDITOR'S RESIGNATION
2007-04-26288aNEW DIRECTOR APPOINTED
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-04363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-26419a(Scot)DEC MORT/CHARGE *****
2006-04-20410(Scot)PARTIC OF MORT/CHARGE *****
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 *****
2005-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-22288bSECRETARY RESIGNED
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288bDIRECTOR RESIGNED
2005-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-11CERTNMCOMPANY NAME CHANGED MM&S (4091) LIMITED CERTIFICATE ISSUED ON 11/08/05
2005-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-09225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ
2005-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MUIRHOUSE 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 MUIRHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTS 2011-08-19 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
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 2005-11-14 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of CREDENTIAL MUIRHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDENTIAL MUIRHOUSE LIMITED
Trademarks
We have not found any records of CREDENTIAL MUIRHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDENTIAL MUIRHOUSE 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 MUIRHOUSE 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 MUIRHOUSE 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 MUIRHOUSE 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 MUIRHOUSE 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 MUIRHOUSE 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 MUIRHOUSE 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 MUIRHOUSE 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.