About

Registered Number: SO300811
Date of Incorporation: 25/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Venlaw, 349 Bath Street, Glasgow, G2 4AA,

 

Based in Glasgow, Credential Produce LLP was registered on 25 January 2006, it's status is listed as "Active". The business has 4 directors listed as Law, Jonathan Malcolm, Mcmillan, Elizabeth Marilyn, Sutherland, William Horn Paterson, Daud, Mohammed Rafi Bin at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
LAW, Jonathan Malcolm 25 January 2006 - 1
MCMILLAN, Elizabeth Marilyn 25 January 2006 - 1
SUTHERLAND, William Horn Paterson 25 January 2006 - 1
DAUD, Mohammed Rafi Bin 25 January 2006 31 March 2007 1

Filing History

Document Type Date
LLCS01 - N/A 30 March 2020
LLTM01 - Termination of the member of a Limited Liability Partnership 31 January 2020
AA - Annual Accounts 18 September 2019
LLCS01 - N/A 25 January 2019
AA - Annual Accounts 03 October 2018
LLCS01 - N/A 08 February 2018
AA - Annual Accounts 03 October 2017
LLCS01 - N/A 18 April 2017
AA - Annual Accounts 31 October 2016
LLAD01 - Change of registered office address of a Limited Liability Partnership 17 October 2016
LLAR01 - Annual Return of a Limited Liability Partnership 06 March 2016
AA - Annual Accounts 12 October 2015
LLAR01 - Annual Return of a Limited Liability Partnership 05 March 2015
AA - Annual Accounts 25 November 2014
LLAR01 - Annual Return of a Limited Liability Partnership 28 February 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 28 February 2014
AA - Annual Accounts 03 October 2013
LLAR01 - Annual Return of a Limited Liability Partnership 19 February 2013
AA - Annual Accounts 09 October 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 03 May 2012
LLAR01 - Annual Return of a Limited Liability Partnership 31 January 2012
AA - Annual Accounts 06 October 2011
LLAR01 - Annual Return of a Limited Liability Partnership 01 February 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 31 January 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 31 January 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 31 January 2011
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 19 January 2011
AA - Annual Accounts 04 March 2010
LLAR01 - Annual Return of a Limited Liability Partnership 08 February 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 February 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 February 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 February 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 February 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 February 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 February 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 February 2010
LLP363 - N/A 18 June 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 28 May 2009
LLP363 - N/A 26 February 2008
LLP287 - N/A 26 February 2008
LLP288b - N/A 26 February 2008
225 - Change of Accounting Reference Date 16 November 2007
225 - Change of Accounting Reference Date 26 October 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288b - Notice of resignation of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.