CREDENTIAL TAY HOUSE LIMITED
GLASGOW QUILLCO 153 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4AA
Company number SC254628
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Derek Porter as a director on 20 March 2017; Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017; Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017. The most likely internet sites of CREDENTIAL TAY HOUSE LIMITED are www.credentialtayhouse.co.uk, and www.credential-tay-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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 Tay House Limited is a Private Limited Company. The company registration number is SC254628. Credential Tay House Limited has been working since 22 August 2003. The present status of the company is Active. The registered address of Credential Tay House Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CAMPBELL, Sarah Ann is a Director of the company. CLAPHAM, Ronald Barrie is a Director of the company. MCDONALD, Derek is a Director of the company. Nominee Secretary QUILL SERVE LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director CUMINE, Douglas Alexander has been resigned. Director PORTER, Derek has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 16 July 2008

Director
CAMPBELL, Sarah Ann
Appointed Date: 20 March 2017
47 years old

Director
CLAPHAM, Ronald Barrie
Appointed Date: 18 December 2003
74 years old

Director
MCDONALD, Derek
Appointed Date: 20 March 2017
58 years old

Resigned Directors

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 18 December 2003
Appointed Date: 22 August 2003

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 July 2008
Appointed Date: 18 December 2003

Director
CUMINE, Douglas Alexander
Resigned: 20 March 2017
Appointed Date: 01 April 2007
72 years old

Director
PORTER, Derek
Resigned: 20 March 2017
Appointed Date: 18 December 2003
72 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 18 December 2003
Appointed Date: 22 August 2003

Persons With Significant Control

Squeeze Newco 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREDENTIAL TAY HOUSE LIMITED Events

27 Mar 2017
Termination of appointment of Derek Porter as a director on 20 March 2017
27 Mar 2017
Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017
27 Mar 2017
Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017
27 Mar 2017
Appointment of Mr Derek Mcdonald as a director on 20 March 2017
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
...
... and 69 more events
05 Jan 2004
New director appointed
05 Jan 2004
Secretary resigned
05 Jan 2004
Director resigned
22 Dec 2003
Company name changed quillco 153 LIMITED\certificate issued on 22/12/03
22 Aug 2003
Incorporation

CREDENTIAL TAY HOUSE LIMITED Charges

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…
27 July 2007
Assignation in security
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tay house, sauchiehall street, glasgow-title number…
26 July 2007
Bond & floating charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 March 2006
Floating charge
Delivered: 10 April 2006
Status: Satisfied on 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 January 2004
Floating charge
Delivered: 6 February 2004
Status: Satisfied on 12 May 2006
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Security Trustee
Description: Undertaking and all property and assets present and future…
30 January 2004
Bond & floating charge
Delivered: 3 February 2004
Status: Satisfied on 12 May 2006
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC
Description: Undertaking and all property and assets present and future…