Dissolved
Dissolved 2014-02-28
Company Information for KENMORE CAPITAL EDINBURGH LIMITED
EDINBURGH, EH2,
|
Company Registration Number
SC278545
Private Limited Company
Dissolved Dissolved 2014-02-28 |
Company Name | ||
---|---|---|
KENMORE CAPITAL EDINBURGH LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC278545 | |
---|---|---|
Date formed | 2005-01-17 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-07-04 | |
Date Dissolved | 2014-02-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-31 15:49:58 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY | |
288b | APPOINTMENT TERMINATED SECRETARY PETER MCCALL | |
RES13 | SECTION 175 15/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 04/07/08 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
225 | CURRSHO FROM 31/07/2008 TO 30/06/2008 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TYNECROFT LIMITED CERTIFICATE ISSUED ON 15/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-12-14 |
Proposal to Strike Off | 2011-08-12 |
Proposal to Strike Off | 2010-06-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CGM (EDINBURGH) LIMITED | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as KENMORE CAPITAL EDINBURGH LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KENMORE CAPITAL EDINBURGH LIMITED | Event Date | 2012-12-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KENMORE CAPITAL EDINBURGH LIMITED | Event Date | 2011-08-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KENMORE CAPITAL EDINBURGH LIMITED | Event Date | 2010-06-18 |
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. |