CREDENTIAL OLDCO LIMITED
GLASGOW CREDENTIAL HOLDINGS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC121346
Status Active
Incorporation Date 15 November 1989
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016. The most likely internet sites of CREDENTIAL OLDCO LIMITED are www.credentialoldco.co.uk, and www.credential-oldco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Credential Oldco Limited is a Private Limited Company. The company registration number is SC121346. Credential Oldco Limited has been working since 15 November 1989. The present status of the company is Active. The registered address of Credential Oldco Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CLAPHAM, Ronald Barrie is a Director of the company. PORTER, Derek is a Director of the company. Secretary MACROBERTS (SOLICITORS) has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director BETHUNE, Hamish William has been resigned. Director BETHUNE, Hamish William has been resigned. Director BLIN, Raymond Ellis has been resigned. Director BROWN, Ian Forbes has been resigned. Director CLAPHAM, Mari Alexander has been resigned. Director DAUD, Mohd Rafi Bin, Doctor has been resigned. Director JORDAN, Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 16 July 2008

Director
CLAPHAM, Ronald Barrie
Appointed Date: 13 March 1990
74 years old

Director
PORTER, Derek
Appointed Date: 14 February 2003
72 years old

Resigned Directors

Secretary
MACROBERTS (SOLICITORS)
Resigned: 01 August 1996
Appointed Date: 13 March 1990

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 July 2008
Appointed Date: 01 August 1996

Director
BETHUNE, Hamish William
Resigned: 31 January 2003
Appointed Date: 12 March 2001
75 years old

Director
BETHUNE, Hamish William
Resigned: 15 November 1994
Appointed Date: 15 August 1990
75 years old

Director
BLIN, Raymond Ellis
Resigned: 31 March 2013
Appointed Date: 19 April 2005
74 years old

Director
BROWN, Ian Forbes
Resigned: 27 March 2006
Appointed Date: 02 October 1990
96 years old

Director
CLAPHAM, Mari Alexander
Resigned: 22 December 2004
Appointed Date: 13 March 1990
69 years old

Director
DAUD, Mohd Rafi Bin, Doctor
Resigned: 27 March 2006
Appointed Date: 01 August 2005
65 years old

Director
JORDAN, Michael
Resigned: 10 March 2005
Appointed Date: 07 March 2003
54 years old

Persons With Significant Control

Pursol Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREDENTIAL OLDCO LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
17 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3,500,000

...
... and 130 more events
16 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1990
New secretary appointed
15 Nov 1989
Certificate of incorporation

15 Nov 1989
Incorporation

CREDENTIAL OLDCO LIMITED Charges

5 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 349 bath street & 8 elmbank gardens, glasgow GLA155396.
5 January 2006
Legal charge
Delivered: 16 January 2006
Status: Satisfied on 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the freehold property known as the…
19 December 2005
Shares pledge
Delivered: 9 January 2006
Status: Satisfied on 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right, title and interest in and to the shares in…
10 October 2005
Share pledge
Delivered: 28 October 2005
Status: Satisfied on 16 September 2011
Persons entitled: Anglo Irish Asset Finance PLC
Description: The company pledges and assigns to the lender the existing…
21 November 2003
Standard security
Delivered: 5 December 2003
Status: Satisfied on 26 April 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Venlaw building, 349 bath street, glasgow & 8 elmbank…
9 July 2001
Standard security
Delivered: 18 July 2001
Status: Satisfied on 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at elmbank gardens/349 bath street, glasgow.
11 January 2001
Legal charge
Delivered: 13 January 2001
Status: Satisfied on 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 upper harley street and 17 park square mews, regents…
14 May 1991
Bond & floating charge
Delivered: 24 May 1991
Status: Satisfied on 16 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…