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

KENMORE CAPITAL LIMITED

GRANT THORNTON UK LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC262178
Private Limited Company
Liquidation

Company Overview

About Kenmore Capital Ltd
KENMORE CAPITAL LIMITED was founded on 2004-01-20 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Kenmore Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KENMORE CAPITAL LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in G2
 
Previous Names
DALGLEN (NO. 904) LIMITED05/04/2004
Filing Information
Company Number SC262178
Company ID Number SC262178
Date formed 2004-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 04/07/2008
Account next due 31/03/2010
Latest return 20/01/2009
Return next due 17/02/2010
Type of accounts GROUP
Last Datalog update: 2018-09-05 13:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENMORE CAPITAL 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.
Companies with same name KENMORE CAPITAL LIMITED
The following companies were found which have the same name as KENMORE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENMORE CAPITAL 2 LIMITED 110 QUEEN STREET GLASGOW G1 3BX Liquidation Company formed on the 2007-03-22
KENMORE CAPITAL 3 LIMITED 110 QUEEN STREET GLASGOW G1 3BX RECEIVERSHIP Company formed on the 2000-12-14
KENMORE CAPITAL BOXMEER LIMITED 26 RED LION SQUARE LONDON UNITED KINGDOM WC1R 4AG Dissolved Company formed on the 2004-01-22
KENMORE CAPITAL CUPRUM LIMITED 110 QUEEN STREET GLASGOW G1 3BX Dissolved Company formed on the 2006-07-11
KENMORE CAPITAL EDINBURGH LIMITED 33 CASTLE STREET EDINBURGH EDINBURGH EH2 3DN Dissolved Company formed on the 2005-01-17
KENMORE CAPITAL GLENROTHES LIMITED 110 QUEEN STREET GLASGOW G1 3BX Dissolved Company formed on the 2006-07-11
KENMORE CAPITAL NORTHBANK LIMITED C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE 30 FINSBURY SQUARE LONDON EC2P 2YU Dissolved Company formed on the 2007-02-12
KENMORE CAPITAL PORTFOLIO LIMITED C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE 30 FINSBURY SQUARE LONDON EC2P 2YU Dissolved Company formed on the 2004-03-18
KENMORE CAPITAL TIPTON 2 LIMITED C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE 30 FINSBURY SQUARE LONDON EC2P 2YU Dissolved Company formed on the 2006-09-05
KENMORE CAPITAL TIPTON LIMITED C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE 30 FINSBURY SQUARE LONDON EC2P 2YU Dissolved Company formed on the 2006-09-05
KENMORE CAPITAL VAASSEN 1 LIMITED 10 QUEEN STREET PLACE LONDON EC4R 1AG Liquidation Company formed on the 2004-03-22
KENMORE CAPITAL VAASSEN 2 LIMITED 10 QUEEN STREET PLACE LONDON EC4R 1AG Liquidation Company formed on the 2004-01-22
KENMORE CAPITAL VEGHEL LIMITED 26 RED LION SQUARE LONDON UNITED KINGDOM WC1R 4AG Dissolved Company formed on the 2004-03-22
KENMORE CAPITAL, LTD. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Dissolved Company formed on the 1998-05-18
KENMORE CAPITAL PTY LTD QLD 4051 Active Company formed on the 2005-06-23
KENMORE CAPITAL, INC. 3405 WOOD OWL CIRCLE BRADENTON FL 34210 Inactive Company formed on the 2004-09-24
Kenmore Capital International Ltd. Voluntary Liquidation
KENMORE CAPITAL LLC California Unknown

Company Officers of KENMORE CAPITAL 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 2004-04-21 2010-02-24
ANDREW EDWARD WHITE
Director 2004-04-21 2009-12-14
JOHN ANTHONY BINGHAM KENNEDY
Director 2004-04-21 2009-12-04
NEIL SCOTT BURNETT
Director 2009-01-30 2009-11-20
PETER MICHAEL MCCALL
Company Secretary 2008-02-04 2009-10-01
RONALD ALEXANDER ROBSON
Director 2008-03-17 2009-08-11
BRUCE SMITH ANDERSON
Director 2006-04-28 2009-06-26
FRASER MCKENZIE SIME
Director 2008-04-17 2009-06-26
GILLIAN CHRISTINE SELLAR
Director 2007-07-05 2009-01-30
JOHN KENNETH BROWN
Director 2004-04-21 2008-03-17
JOHN KENNETH BROWN
Company Secretary 2004-04-21 2008-02-04
IAN ROBERTSON
Director 2006-02-02 2007-07-05
NEIL SCOTT BURNETT
Director 2005-04-22 2006-04-28
PAULINE ANNE BRADLEY
Director 2005-02-01 2006-02-03
PETER JOSEPH CUMMINGS
Director 2004-04-21 2005-10-24
KAREN MARGARET BOTHWELL
Director 2004-04-21 2005-03-31
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2004-01-20 2004-04-21
DALGLEN DIRECTORS LIMITED
Nominated Director 2004-01-20 2004-04-21

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 3 LIMITED Director 2009-10-27 CURRENT 2000-12-14 RECEIVERSHIP
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
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ
2010-10-142.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-10-142.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-06-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2010-01-252.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2010-01-152.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT
2009-12-102.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 33 CASTLE STREET EDINBURGH EH2 3DN
2009-10-27AP01DIRECTOR APPOINTED JAMES SCOTT CAIRNS
2009-10-06TM02APPOINTMENT 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
2009-03-19RES13SECTION 175 05/11/2008
2009-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/07/08
2009-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2009-02-17288aDIRECTOR APPOINTED NEIL SCOTT BURNETT
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR
2009-02-16363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-11-26RES13SECTION 175 05/11/2008
2008-11-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-11-14RES01ADOPT ARTICLES 05/11/2008
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / FRASER SIME / 13/06/2008
2008-05-14225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-05-06288aDIRECTOR APPOINTED FRASER MCKENZIE SIME
2008-03-27288aDIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2008-02-11363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bSECRETARY RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-01-23363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-06419b(Scot)DEC MORT/CHARGE RELEASE *****
2006-10-06419b(Scot)DEC MORT/CHARGE RELEASE *****
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-01-23363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16225ACC. REF. DATE EXTENDED FROM 19/07/06 TO 31/07/06
2005-11-28288bDIRECTOR RESIGNED
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/07/05
2005-11-11288aNEW DIRECTOR APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-04-14225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 19/07/05
2005-04-06288aNEW DIRECTOR APPOINTED
2005-01-25363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-08-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to KENMORE CAPITAL 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 Administrators2009-11-20
Fines / Sanctions
No fines or sanctions have been issued against KENMORE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-05-11 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE FOR OTHERS
FLOATING CHARGE 2004-05-11 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE FOR OTHERS
Filed Financial Reports
Annual Accounts
2008-07-04
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENMORE CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of KENMORE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENMORE CAPITAL LIMITED
Trademarks
We have not found any records of KENMORE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KENMORE CAPITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 0000-00-00 GBP £511 HOLDING CODE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KENMORE CAPITAL 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 Administrators
Defending partyKENMORE CAPITAL LIMITEDEvent Date2009-11-20
Company Number: SC262178 Nature of Business: Development and selling of real estate. Company Registered Address: 33 Castle Street, Edinburgh EH2 3DN. Administrator appointed on: 12 November 2009. By notice of Appointment lodged in: the Court of Session Joint Administrators Names and Addresses: Robert Caven (IP No 8784) of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ and Martin G Ellis (IP No 8687) of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENMORE CAPITAL 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 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.