Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CREDENTIAL (DOWANHILL) LIMITED
Company Information for

CREDENTIAL (DOWANHILL) LIMITED

C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC380480
Private Limited Company
Liquidation

Company Overview

About Credential (dowanhill) Ltd
CREDENTIAL (DOWANHILL) LIMITED was founded on 2010-06-16 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Credential (dowanhill) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CREDENTIAL (DOWANHILL) LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL
227 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in G2
 
Filing Information
Company Number SC380480
Company ID Number SC380480
Date formed 2010-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB102073670  
Last Datalog update: 2018-09-07 11:43:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDENTIAL (DOWANHILL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREDENTIAL (DOWANHILL) LIMITED

Current Directors
Officer Role Date Appointed
RONALD BARRIE CLAPHAM
Director 2010-09-20
JONATHAN MALCOLM LAW
Director 2011-09-14
KENNETH ADRIAN RAYMOND WILSON
Director 2011-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK PORTER
Director 2010-06-16 2017-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD BARRIE CLAPHAM L&S (LOWTHER TERRACE) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
RONALD BARRIE CLAPHAM CD LETTINGS LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH INVESTMENT FINANCE LIMITED Director 2010-09-30 CURRENT 2006-03-28 Active
RONALD BARRIE CLAPHAM SQUEEZE NEWCO (ELMBANK) LIMITED Director 2009-03-17 CURRENT 2009-03-17 Liquidation
RONALD BARRIE CLAPHAM THE AYRSHIRE GOLF COMPANY LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
RONALD BARRIE CLAPHAM CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
RONALD BARRIE CLAPHAM SQUEEZE NEWCO 2 LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
RONALD BARRIE CLAPHAM VIEW CASTLE LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK NORTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK SOUTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Liquidation
RONALD BARRIE CLAPHAM OLD MILL STUDIOS LIMITED Director 2007-01-18 CURRENT 2007-01-18 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (PAISLEY) LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-05-01
RONALD BARRIE CLAPHAM CREDENTIAL TRADING LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
RONALD BARRIE CLAPHAM CREDENTIAL (GREENOCK) LIMITED Director 2006-01-23 CURRENT 2005-10-11 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (CUMBERNAULD) LIMITED Director 2006-01-16 CURRENT 2005-10-11 Dissolved 2016-03-22
RONALD BARRIE CLAPHAM CREDENTIAL PROJECTS LIMITED Director 2005-07-04 CURRENT 2005-03-08 Dissolved 2015-11-03
RONALD BARRIE CLAPHAM SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2004-12-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL SHOP LIMITED Director 2004-07-29 CURRENT 2004-03-12 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL CLARKSTON TOLL LIMITED Director 2003-11-13 CURRENT 2001-11-01 Liquidation
RONALD BARRIE CLAPHAM MILLER STREET LIMITED Director 2003-10-27 CURRENT 2000-11-03 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL DUNBAR LIMITED Director 2003-09-23 CURRENT 2003-01-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2003-09-23 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CROWNDATA LTD Director 2003-09-11 CURRENT 2003-07-09 Dissolved 2017-08-22
RONALD BARRIE CLAPHAM CREDENTIAL BATH STREET LIMITED Director 2003-08-28 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CASTLESTREAM LIMITED Director 2003-06-23 CURRENT 1995-06-08 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL CHARING CROSS LIMITED Director 2001-05-31 CURRENT 2000-06-22 Liquidation
RONALD BARRIE CLAPHAM QUILLCO 97 LIMITED Director 2001-01-15 CURRENT 2000-06-22 Active - Proposal to Strike off
RONALD BARRIE CLAPHAM STYLEBACK 2 LIMITED Director 1999-09-10 CURRENT 1988-12-16 Liquidation
RONALD BARRIE CLAPHAM HAMILTONHILL ESTATES LIMITED Director 1993-09-22 CURRENT 1993-09-09 Liquidation
RONALD BARRIE CLAPHAM DOUGLAS SHELF TWO LIMITED Director 1992-05-08 CURRENT 1992-04-08 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM CLYDEWAY INVESTMENTS LIMITED Director 1991-07-05 CURRENT 1991-05-23 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM LEGAL SERVICES CENTRE LIMITED(THE) Director 1990-03-22 CURRENT 1986-01-20 Liquidation
RONALD BARRIE CLAPHAM DUMBARTON ROAD LIMITED Director 1990-03-22 CURRENT 1990-01-25 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 1989-02-06 CURRENT 1987-08-07 Liquidation
RONALD BARRIE CLAPHAM PURSOL LIMITED Director 1988-12-30 CURRENT 1983-11-02 Active
RONALD BARRIE CLAPHAM BARON PROPERTIES LIMITED Director 1988-10-26 CURRENT 1980-05-01 Active
JONATHAN MALCOLM LAW L&S (BRIDGE OF WEIR) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
JONATHAN MALCOLM LAW L & S (BELHAVEN) LTD Director 2016-07-28 CURRENT 2016-07-28 Active
JONATHAN MALCOLM LAW L & S (DOWANHILL) LTD Director 2016-04-05 CURRENT 2016-04-05 Active
JONATHAN MALCOLM LAW L&S KILMACOLM LTD Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-09-20
JONATHAN MALCOLM LAW LONDON & SCOTTISH RESIDENTIAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Liquidation
JONATHAN MALCOLM LAW AXIS (LOWTHER) LIMITED Director 2013-06-14 CURRENT 2010-08-02 Dissolved 2017-08-15
JONATHAN MALCOLM LAW L&S (LOWTHER TERRACE) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
JONATHAN MALCOLM LAW CD LETTINGS LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JONATHAN MALCOLM LAW CREDENTIAL (HERMISTON) LTD Director 2007-12-10 CURRENT 2007-12-10 Liquidation
JONATHAN MALCOLM LAW LILYBANK TERRACE LIMITED Director 2007-01-29 CURRENT 2007-01-29 Liquidation
JONATHAN MALCOLM LAW LILYBANK CHURCH LIMITED Director 2007-01-29 CURRENT 2007-01-29 Liquidation
JONATHAN MALCOLM LAW CREDENTIAL (BELHAVEN TERRACE) LIMITED Director 2006-09-19 CURRENT 2006-09-19 Dissolved 2014-08-15
JONATHAN MALCOLM LAW BELL GRANT (AUCHTERARDER) LTD. Director 2004-08-04 CURRENT 2004-06-02 Dissolved 2014-08-15
JONATHAN MALCOLM LAW CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED Director 2004-07-29 CURRENT 2004-03-12 Dissolved 2014-08-15
JONATHAN MALCOLM LAW CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2003-09-23 CURRENT 2003-01-23 Liquidation
KENNETH ADRIAN RAYMOND WILSON L & S (BELHAVEN) LTD Director 2017-03-22 CURRENT 2016-07-28 Active
KENNETH ADRIAN RAYMOND WILSON CATALYST CORPORATE DEVELOPMENT LIMITED Director 1992-01-20 CURRENT 1989-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ADRIAN RAYMOND WILSON
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD BARRIE CLAPHAM
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM Venlaw 349 Bath Street Glasgow G2 4AA Scotland
2017-03-13LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-07
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM 8 Elmbank Gardens Glasgow G2 4NQ
2016-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3804800004
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-22AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-13AR0116/06/15 ANNUAL RETURN FULL LIST
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3804800005
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3804800003
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-07AR0116/06/14 ANNUAL RETURN FULL LIST
2014-07-07CH01Director's details changed for Mr Ronald Barrie Clapham on 2014-06-16
2014-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-21ANNOTATIONOther
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 3804800005
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 3804800004
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 3804800003
2013-07-01AR0116/06/13 ANNUAL RETURN FULL LIST
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ADRIAN RAYMOND WILSON / 16/06/2013
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PORTER / 16/06/2013
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 16/06/2013
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-18AR0116/06/12 FULL LIST
2012-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA UNITED KINGDOM
2012-03-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-09-14AP01DIRECTOR APPOINTED MR JONATHAN MALCOLM LAW
2011-07-11AR0116/06/11 FULL LIST
2011-02-18AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2011-01-27SH0113/01/11 STATEMENT OF CAPITAL GBP 100000
2011-01-21AP01DIRECTOR APPOINTED KENNETH ADRIAN RAYMOND WILSON
2011-01-21RES01ADOPT ARTICLES 13/01/2011
2011-01-21RES12VARYING SHARE RIGHTS AND NAMES
2011-01-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-05AP01DIRECTOR APPOINTED RONALD BARRIE CLAPHAM
2010-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CREDENTIAL (DOWANHILL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-14
Resolutions for Winding-up2017-03-14
Fines / Sanctions
No fines or sanctions have been issued against CREDENTIAL (DOWANHILL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-17 Satisfied CLOSE BROTHERS LIMITED
2013-09-14 Satisfied AIRDRIE SAVINGS BANK
2013-07-09 Satisfied CLOSE BROTHERS LIMITED
STANDARD SECURITY 2011-01-14 Satisfied CLOSE BROTHERS LIMITED
FLOATING CHARGE 2010-12-29 Satisfied CLOSE BROTHERS LIMITED
Intangible Assets
Patents
We have not found any records of CREDENTIAL (DOWANHILL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDENTIAL (DOWANHILL) LIMITED
Trademarks
We have not found any records of CREDENTIAL (DOWANHILL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDENTIAL (DOWANHILL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CREDENTIAL (DOWANHILL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CREDENTIAL (DOWANHILL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCREDENTIAL (DOWANHILL) LIMITEDEvent Date2017-03-07
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Ag GF121339
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCREDENTIAL (DOWANHILL) LIMITEDEvent Date2017-03-07
Special and Ordinary Resolutions of Credential (Dowanhill) Limited were passed on 07 March 2017 , by Written Resolution of the members of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Ag GF121339
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREDENTIAL (DOWANHILL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREDENTIAL (DOWANHILL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.