Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KENMORE ABERDEEN 2 LIMITED
Company Information for

KENMORE ABERDEEN 2 LIMITED

EDINBURGH, EH2 3DN,
Company Registration Number
SC210751
Private Limited Company
Dissolved

Dissolved 2014-07-15

Company Overview

About Kenmore Aberdeen 2 Ltd
KENMORE ABERDEEN 2 LIMITED was founded on 2000-09-06 and had its registered office in Edinburgh. The company was dissolved on the 2014-07-15 and is no longer trading or active.

Key Data
Company Name
KENMORE ABERDEEN 2 LIMITED
 
Legal Registered Office
EDINBURGH
EH2 3DN
Other companies in EH2
 
Previous Names
GRANGEPORT LIMITED07/11/2000
Filing Information
Company Number SC210751
Date formed 2000-09-06
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2014-07-15
Type of accounts FULL
Last Datalog update: 2015-05-31 19:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENMORE ABERDEEN 2 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.
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
2014-07-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-154.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2009-12-22CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2009-12-224.2(Scot)NOTICE OF WINDING UP ORDER
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY PETER MCCALL
2009-09-08363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR RONALD ROBSON
2009-03-17RES13SECTION 175 & DIRECTORS QUESTIONNAIRES 15/12/2008
2009-02-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-18363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-13225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19288bSECRETARY RESIGNED
2007-09-10363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-09-19363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-08-16288bDIRECTOR RESIGNED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-18363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-08-12288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-09-29363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 7 MELVILLE CRESCENT EDINBURGH EH3 7NA
2002-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-12363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-09-29363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-15225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-06CERTNMCOMPANY NAME CHANGED GRANGEPORT LIMITED CERTIFICATE ISSUED ON 07/11/00
2000-09-15288bDIRECTOR RESIGNED
2000-09-15288bSECRETARY RESIGNED
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH
2000-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to KENMORE ABERDEEN 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2010-01-05
Petitions to Wind Up (Companies)2009-12-04
Fines / Sanctions
No fines or sanctions have been issued against KENMORE ABERDEEN 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-10-25 Outstanding DUNBAR BANK PLC
STANDARD SECURITY 2002-10-25 Outstanding DUNBAR BANK PLC
RENTAL ASSIGNATION 2002-10-25 Outstanding DUNBAR BANK PLC
BOND & FLOATING CHARGE 2002-10-15 Outstanding DUNBAR BANK PLC
Intangible Assets
Patents
We have not found any records of KENMORE ABERDEEN 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENMORE ABERDEEN 2 LIMITED
Trademarks
We have not found any records of KENMORE ABERDEEN 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENMORE ABERDEEN 2 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 (7011 - Development & sell real estate) as KENMORE ABERDEEN 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENMORE ABERDEEN 2 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 TypeMeetings of Creditors
Defending partyKENMORE ABERDEEN 2 LIMITEDEvent Date2010-01-05
(In Liquidation) We, Keith Veitch Anderson and David Malcolm Menzies of Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, we were appointed Joint Interim Liquidator of the above company by Interlocutor of the Court of Session dated 15 December 2009. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the said company will be held at 10.00 am, on 25 January 2010, at First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have been voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 1 December 2009. Keith V Anderson , Joint Interim Liquidator Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG 22 December 2009.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyKENMORE ABERDEEN 2 LIMITEDEvent Date2009-12-04
Notice is hereby given that on 1 December 2009, a Petition was presented to the Court of Session, Edinburgh by Miller Construction (UK) Limited (SC209666) of Miller House, 2 Lochside View, Edinburgh Park, Edinburgh EH12 9DH, craving the Court, inter alia , to order that Kenmore Aberdeen 2 Limited (SC210751), a company with its registered office at 33 Castle Street, Edinburgh EH2 3DN (the Company) be wound up by the Court and that Keith Anderson and David Menzies, both of Baker Tilly, Quay 2, 139 Fountainbridge, Edinburgh, be appointed as Joint Provisional Liquidators, in which Petition, Lord Glennie by Interlocutor dated 1 December 2009 meantime appointed the said Keith Anderson and David Menzies as Joint Provisional Liquidators of the Company and appointed all persons having an interest to lodge Answers with the Petitions Department, Offices of the Court of Session, Court of Session, Edinburgh EH1 1RQ, within a reduced period of five days after intimation, advertisement and service, all of which notice is hereby given. McGrigors LLP 1 Earl Grey Street, Edinburgh EH3 9AQ. Agents for the Petitioner.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENMORE ABERDEEN 2 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 KENMORE ABERDEEN 2 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.