About

Registered Number: SC242762
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2019 (5 years and 1 month ago)
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Having been setup in 2003, Credential Ct Ltd has its registered office in Edinburgh, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2019
CS01 - N/A 25 January 2019
4.26(Scot) - N/A 19 December 2018
RESOLUTIONS - N/A 07 March 2018
AD01 - Change of registered office address 07 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 February 2017
AD01 - Change of registered office address 17 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 04 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 19 January 2008
AUD - Auditor's letter of resignation 23 May 2007
AUD - Auditor's letter of resignation 23 May 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 01 February 2007
419a(Scot) - N/A 14 November 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 24 November 2004
CERTNM - Change of name certificate 18 March 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 15 December 2003
410(Scot) - N/A 03 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
CERTNM - Change of name certificate 29 August 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.