Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KENMORE CAPITAL 3 LIMITED
Company Information for

KENMORE CAPITAL 3 LIMITED

GRANT THORNTON UK LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC213806
Private Limited Company
RECEIVERSHIP

Company Overview

About Kenmore Capital 3 Ltd
KENMORE CAPITAL 3 LIMITED was founded on 2000-12-14 and has its registered office in Glasgow. The organisation's status is listed as "RECEIVERSHIP". Kenmore Capital 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KENMORE CAPITAL 3 LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in G2
 
Previous Names
KENMORE ACTIVE VALUE LIMITED26/06/2008
Filing Information
Company Number SC213806
Company ID Number SC213806
Date formed 2000-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus RECEIVERSHIP
Lastest accounts 04/07/2008
Account next due 31/03/2010
Latest return 14/12/2008
Return next due 11/01/2010
Type of accounts FULL
Last Datalog update: 2021-03-05 20:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENMORE CAPITAL 3 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 KENMORE CAPITAL 3 LIMITED

Current Directors
Officer Role Date Appointed
JAMES SCOTT CAIRNS
Director 2009-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM MIDDLETON BROOK
Director 2002-08-09 2010-02-24
ANDREW EDWARD WHITE
Director 2002-11-20 2009-12-14
JOHN ANTHONY BINGHAM KENNEDY
Director 2001-02-16 2009-12-04
NEIL SCOTT BURNETT
Director 2009-01-30 2009-11-20
PETER MICHAEL MCCALL
Company Secretary 2008-03-07 2009-10-01
RONALD ALEXANDER ROBSON
Director 2008-06-27 2009-08-11
BRUCE SMITH ANDERSON
Director 2006-04-28 2009-06-26
FRASER MCKENZIE SIME
Director 2008-10-31 2009-06-26
GILLIAN CHRISTINE SELLAR
Director 2007-07-05 2009-01-30
JOHN KENNETH BROWN
Company Secretary 2001-02-23 2008-03-07
IAN ROBERTSON
Director 2006-02-02 2007-06-27
NEIL SCOTT BURNETT
Director 2005-04-22 2006-04-28
PAULINE ANNE BRADLEY
Director 2005-02-01 2006-02-03
PETER JOSEPH CUMMINGS
Director 2001-02-23 2005-10-24
KAREN MARGARET BOTHWELL
Director 2001-02-23 2005-03-31
ANDREW EDWARD WHITE
Director 2001-02-16 2002-08-09
DEREK ELLERY
Company Secretary 2001-02-16 2001-02-23
JOHN KENNETH BROWN
Director 2001-02-16 2001-02-23
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2000-12-14 2001-02-16
DALGLEN DIRECTORS LIMITED
Nominated Director 2000-12-14 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SCOTT CAIRNS ARC (NOMINEE2) LIMITED Director 2010-03-02 CURRENT 2007-05-29 Dissolved 2014-06-19
JAMES SCOTT CAIRNS ARC (NOMINEE1) LIMITED Director 2010-03-02 CURRENT 2007-05-29 Dissolved 2014-06-19
JAMES SCOTT CAIRNS KENMORE TOLLBUGATA LIMITED Director 2010-02-03 CURRENT 2005-09-20 Dissolved 2015-12-01
JAMES SCOTT CAIRNS ARC PROPERTY FUND GENERAL PARTNER LIMITED Director 2010-01-18 CURRENT 2007-02-27 Dissolved 2014-06-19
JAMES SCOTT CAIRNS KENMORE CAPITAL PORTFOLIO LIMITED Director 2009-10-27 CURRENT 2004-03-18 Dissolved 2016-09-17
JAMES SCOTT CAIRNS KENMORE CAPITAL GLENROTHES LIMITED Director 2009-10-27 CURRENT 2006-07-11 Dissolved 2017-10-04
JAMES SCOTT CAIRNS KENMORE CAPITAL LIMITED Director 2009-10-27 CURRENT 2004-01-20 Liquidation
JAMES SCOTT CAIRNS KENMORE CAPITAL 2 LIMITED Director 2009-10-27 CURRENT 2007-03-22 Liquidation
JAMES SCOTT CAIRNS KINGS SEAT ESTATES LIMITED Director 2002-05-06 CURRENT 2002-03-27 RECEIVERSHIP
JAMES SCOTT CAIRNS LOCHCOTE ASSET MANAGEMENT LIMITED Director 2000-10-29 CURRENT 2000-10-24 Active - Proposal to Strike off
JAMES SCOTT CAIRNS MAGNAPARK PROPERTIES LIMITED Director 1990-12-18 CURRENT 1989-04-05 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
2017-08-083(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2010-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 33 CASTLE STREET EDINBURGH EH2 3DN
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT
2009-11-241(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2009-10-27AP01DIRECTOR APPOINTED JAMES SCOTT CAIRNS
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 27
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 26
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2009-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2009-10-05TM02APPOINTMENT TERMINATED, SECRETARY PETER MCCALL
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR RONALD ROBSON
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR FRASER SIME
2009-03-19AAFULL ACCOUNTS MADE UP TO 04/07/08
2009-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2009-02-17288aDIRECTOR APPOINTED NEIL SCOTT BURNETT
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR
2009-01-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 30
2008-11-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 28
2008-11-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-11-1088(2)CAPITALS NOT ROLLED UP
2008-11-04288aDIRECTOR APPOINTED MR FRASER SIME
2008-10-23RES13SECTION 175 02/07/2008
2008-10-23RES01ADOPT ARTICLES 02/07/2008
2008-07-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 30
2008-07-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-06-30288aDIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON
2008-06-26CERTNMCOMPANY NAME CHANGED KENMORE ACTIVE VALUE LIMITED CERTIFICATE ISSUED ON 26/06/08
2008-05-15225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-03-17288aSECRETARY APPOINTED MR PETER MICHAEL MCCALL
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY JOHN BROWN
2007-12-21363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-01-04363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-05-10363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-05-10288bDIRECTOR RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-11-28288bDIRECTOR RESIGNED
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2005-04-06288aNEW DIRECTOR APPOINTED
2004-12-15363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to KENMORE CAPITAL 3 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 Creditors2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against KENMORE CAPITAL 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-07-08 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE FOR OTHERS
FLOATING CHARGE 2004-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE FOR OTHERS
LEGAL CHARGE 2002-04-03 Satisfied KENMORE INVESTMENTS LIMITED
LEGAL CHARGE 2002-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-01-08 Outstanding KENMORE INVESTMENTS LIMITED
FLOATING CHARGE 2002-01-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-22 Satisfied KENMORE INVESTMENTS LIMITED
FLOATING CHARGE 2001-09-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-09-28 Outstanding KENMORE INVESTMENTS LIMITED
LEGAL CHARGE 2001-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-09-12 Satisfied KENMORE INVESTMENTS LIMITED
STANDARD SECURITY 2001-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-08-09 Satisfied KENMORE INVESTMENTS LIMITED
FLOATING CHARGE 2001-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-06-29 Satisfied KENMORE INVESTMENTS LIMITED
LEGAL CHARGE 2001-05-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-05-14 Outstanding KENMORE INVESTMENTS LIMITED
STANDARD SECURITY 2001-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-04-10 Satisfied KENMORE INVESTMENTS LIMITED
LEGAL CHARGE 2001-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-29 Satisfied KENMORE INVESTMENTS LIMITED
FLOATING CHARGE 2001-03-02 PART of the property or undertaking has been released from charge KENMORE INVESTMENTS LIMITED
FLOATING CHARGE 2001-03-02 PART of the property or undertaking has been released from charge KENMORE INVESTMENTS LIMITED
FLOATING CHARGE 2001-03-01 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-03-01 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-23 Satisfied KENMORE INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of KENMORE CAPITAL 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENMORE CAPITAL 3 LIMITED
Trademarks
We have not found any records of KENMORE CAPITAL 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENMORE CAPITAL 3 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 CAPITAL 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENMORE CAPITAL 3 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 CAPITAL 3 LIMITEDEvent Date2010-01-26
Company Number: SC213806 Notice is hereby given pursuant to Section 67(2) of the Insolvency Act 1986, that a meeting of the unsecured creditors of the company will be held at Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ, on 09 February 2010at 11.00 am for the purposes of receiving a report, prepared by the Joint Receivers and, if appropriate, to appoint a Creditors Committee. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. Creditors who are partly secured may only vote in respect of the balance of the amount due to them after deducting the value of the security, as estimated by them. Creditors are entitled to vote if they have delivered to us at Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ, written details of the debts they claim to be due to them from the company. In addition, a form of proxy must be lodged with me at or before the meeting. Robert Caven , Joint Receiver
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENMORE CAPITAL 3 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 CAPITAL 3 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.