Background WavePink WaveYellow Wave

CREDENTIAL (WARDPARK NORTH) LIMITED (SC320267)

CREDENTIAL (WARDPARK NORTH) LIMITED (SC320267) is an active UK company. incorporated on 3 April 2007. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CREDENTIAL (WARDPARK NORTH) LIMITED has been registered for 18 years.

Company Number
SC320267
Status
active
Type
ltd
Incorporated
3 April 2007
Age
18 years
Address
300 Bath Street 1st Floor West, Glasgow, G2 4JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDENTIAL (WARDPARK NORTH) LIMITED

CREDENTIAL (WARDPARK NORTH) LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CREDENTIAL (WARDPARK NORTH) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

SC320267

LTD Company

Age

18 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

300 Bath Street 1st Floor West Glasgow, G2 4JR,

Previous Addresses

Venlaw 349 Bath Street Glasgow G2 4AA Scotland
From: 14 October 2016To: 22 November 2021
8 Elmbank Gardens Glasgow G2 4NQ
From: 3 May 2012To: 14 October 2016
Venlaw Building, 349 Bath Street Glasgow G2 4AA
From: 3 April 2007To: 3 May 2012
Timeline

72 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jun 11
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Owner Exit
Apr 20
Director Left
Jan 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Part
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
11 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
29 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
17 April 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
9 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Part
15 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
15 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
15 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
15 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
15 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
15 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Legacy
19 August 2011
MG01sMG01s
Legacy
22 June 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
9 June 2011
466(Scot)466(Scot)
Legacy
9 June 2011
MG01sMG01s
Legacy
9 June 2011
MG01sMG01s
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Resolution
8 June 2011
RESOLUTIONSResolutions
Resolution
8 June 2011
RESOLUTIONSResolutions
Resolution
8 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 June 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Auditors Resignation Company
14 July 2009
AUDAUD
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
410(Scot)410(Scot)
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
6 February 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
29 January 2009
410(Scot)410(Scot)
Legacy
24 December 2008
410(Scot)410(Scot)
Legacy
22 December 2008
410(Scot)410(Scot)
Legacy
26 November 2008
410(Scot)410(Scot)
Legacy
19 November 2008
410(Scot)410(Scot)
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Legacy
11 April 2008
363aAnnual Return
Legacy
30 November 2007
410(Scot)410(Scot)
Legacy
30 November 2007
410(Scot)410(Scot)
Legacy
19 October 2007
225Change of Accounting Reference Date
Legacy
15 August 2007
410(Scot)410(Scot)
Legacy
15 August 2007
410(Scot)410(Scot)
Legacy
27 June 2007
410(Scot)410(Scot)
Legacy
27 June 2007
410(Scot)410(Scot)
Legacy
11 June 2007
410(Scot)410(Scot)
Legacy
11 June 2007
288aAppointment of Director or Secretary
Incorporation Company
3 April 2007
NEWINCIncorporation