CREDENTIAL SHOP LIMITED
GLASGOW QUILLCO 168 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC264848
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 14 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CREDENTIAL SHOP LIMITED are www.credentialshop.co.uk, and www.credential-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven 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 Shop Limited is a Private Limited Company. The company registration number is SC264848. Credential Shop Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Credential Shop 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. CUMINE, Douglas Alexander is a Director of the company. PORTER, Derek is a Director of the company. Nominee Secretary QUILL SERVE LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 19 July 2008

Director
CLAPHAM, Ronald Barrie
Appointed Date: 29 July 2004
74 years old

Director
CUMINE, Douglas Alexander
Appointed Date: 01 April 2007
72 years old

Director
PORTER, Derek
Appointed Date: 29 July 2004
72 years old

Resigned Directors

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 29 July 2004
Appointed Date: 12 March 2004

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 July 2008
Appointed Date: 29 July 2004

Nominee Director
QUILL FORM LIMITED
Resigned: 29 July 2004
Appointed Date: 12 March 2004

Persons With Significant Control

Credential Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

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

CREDENTIAL SHOP LIMITED Events

31 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 14 October 2016
04 Oct 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

28 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 85 more events
18 Aug 2004
New secretary appointed
18 Aug 2004
New director appointed
18 Aug 2004
New director appointed
30 Jul 2004
Company name changed quillco 168 LIMITED\certificate issued on 30/07/04
12 Mar 2004
Incorporation

CREDENTIAL SHOP LIMITED Charges

4 April 2014
Charge code SC26 4848 0021
Delivered: 14 April 2014
Status: Satisfied on 18 February 2015
Persons entitled: Abbey National Treasury Services PLC
Description: 123 main street, glasgow GLA177177…
21 March 2014
Charge code SC26 4848 0020
Delivered: 2 April 2014
Status: Satisfied on 9 February 2015
Persons entitled: Abbey National Treasury Services PLC
Description: 123 main street, glasgow GLA177177…
2 June 2011
Assignation of rents
Delivered: 9 June 2011
Status: Satisfied on 9 February 2015
Persons entitled: Bank of Scotland PLC
Description: All right, title and interest in the assigned rights. See…
27 May 2011
Bond & floating charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 March 2009
Deed of confirmation
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 144 & 150 abercromby street, glasgow GLA177179.
5 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 172 & 176 abercromby street, glasgow GLA177182.
5 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises comprising 170 abercromby street, glasgow…
5 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor shop at 115 & 123 main street, glasgow…
5 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 146 crail street, glasgow GLA177178.
5 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 & 1/5 bain street; 270, 276, 278 & 280, 314/318 & 318-320…
5 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6, 8 & 12-14 tullis street, 88 & 90 main street, glasgow…
31 March 2006
Assignation of rents
Delivered: 12 April 2006
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rights, titles, benefits, and interests, whether…
31 March 2006
Assignation of rents
Delivered: 12 April 2006
Status: Satisfied on 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rights, titles, benefits, and interests, whether…
31 March 2006
Assignation of rents
Delivered: 12 April 2006
Status: Satisfied on 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rights, titles, benefits, and interests, whether…
31 March 2006
Assignation of rents
Delivered: 12 April 2006
Status: Satisfied on 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rights, titles, benefits, and interests, whether…
31 March 2006
Assignation of rents
Delivered: 12 April 2006
Status: Satisfied on 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rights, titles, benefits, and interests, whether…
30 March 2006
Floating charge
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 October 2005
Standard security
Delivered: 8 October 2005
Status: Satisfied on 26 April 2006
Persons entitled: Nationwide Building Society
Description: The subjects known as and forming 170 abercromby street…
1 September 2004
Standard security
Delivered: 16 September 2004
Status: Satisfied on 26 April 2006
Persons entitled: Nationwide Building Society
Description: 144,150, 172 & 176 abercromby street; 88/90 main street;…
26 August 2004
Bond & floating charge
Delivered: 3 September 2004
Status: Satisfied on 12 May 2006
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…