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

KENMORE TOLLBUGATA LIMITED

95 BOTHWELL STREET, GLASGOW, G2,
Company Registration Number
SC290544
Private Limited Company
Dissolved

Dissolved 2015-12-01

Company Overview

About Kenmore Tollbugata Ltd
KENMORE TOLLBUGATA LIMITED was founded on 2005-09-20 and had its registered office in 95 Bothwell Street. The company was dissolved on the 2015-12-01 and is no longer trading or active.

Key Data
Company Name
KENMORE TOLLBUGATA LIMITED
 
Legal Registered Office
95 BOTHWELL STREET
GLASGOW
G2
Other companies in G2
 
Filing Information
Company Number SC290544
Date formed 2005-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-01
Type of accounts FULL
Last Datalog update: 2016-04-28 13:47:33
Primary Source:Companies House
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 TOLLBUGATA LIMITED

Current Directors
Officer Role Date Appointed
JAMES SCOTT CAIRNS
Director 2010-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM MIDDLETON BROOK
Director 2006-10-06 2010-02-03
JOHN ANTHONY BINGHAM KENNEDY
Director 2006-10-06 2009-12-04
PETER MICHAEL MCCALL
Company Secretary 2008-03-03 2009-09-01
RONALD ALEXANDER ROBSON
Director 2008-03-03 2009-08-11
JOHN KENNETH BROWN
Company Secretary 2006-10-05 2008-03-03
JOHN KENNETH BROWN
Director 2005-09-20 2008-03-03
KEITH JAMES NOTMAN
Company Secretary 2005-09-20 2006-10-05

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 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 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
2015-12-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-014.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-09-22LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 1300
2013-09-26AR0120/09/13 FULL LIST
2012-10-04AR0120/09/12 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-09-22AR0120/09/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-03AR0120/09/10 FULL LIST
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 33 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3DN
2010-02-26AP01DIRECTOR APPOINTED MR JAMES SCOTT CAIRNS
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2009-09-24363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY PETER MCCALL
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR RONALD ROBSON
2009-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-09-24363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-05-20225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-03-13288aDIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY JOHN BROWN
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2008-03-13288aSECRETARY APPOINTED MR PETER MICHAEL MCCALL
2008-02-27225ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 31/07/2007
2007-10-01363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-05363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-05288bSECRETARY RESIGNED
2005-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KENMORE TOLLBUGATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-17
Appointment of Liquidators2014-09-23
Resolutions for Winding-up2014-09-23
Fines / Sanctions
No fines or sanctions have been issued against KENMORE TOLLBUGATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENMORE TOLLBUGATA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2006-09-30
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 TOLLBUGATA LIMITED

Intangible Assets
Patents
We have not found any records of KENMORE TOLLBUGATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENMORE TOLLBUGATA LIMITED
Trademarks
We have not found any records of KENMORE TOLLBUGATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENMORE TOLLBUGATA 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 (68100 - Buying and selling of own real estate) as KENMORE TOLLBUGATA LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KENMORE TOLLBUGATA 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 Liquidators
Defending partyKENMORE TOLLBUGATA LIMITEDEvent Date2014-09-16
Name of Company: KENMORE TOLLBUGATA LIMITED . Company Number: SC290544 Nature of Business: Holding Company. Address of Registered Office: 95 Bothwell Street, Glasgow G2 7JZ. Liquidator's Name and Address: Robert Caven, 95 Bothwell Street, Glasgow, G2 7JZ. Telephone Number 0141 223 0000. Name of Alternative Contact: Linda Crookston. Office Holder Number: 8784. Date of Appointment: 16 September 2014. By whom Appointed: Members. Rober Caven was appointed Liquidator of Kenmore Tollbugata Limited on 16 September 2014 by the Members of the Company.
 
Initiating party Event TypeFinal Meetings
Defending partyKENMORE TOLLBUGATA LIMITEDEvent Date1970-01-01
SECTION 94 INSOLVENCY ACT 1986 Registered Office: 95 Bothwell Street, Glasgow, G2 7JZ Nature of Business: Holding Company Date of Appointment: 16 September 2014 Notice is hereby given that a final meeting of the company under section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow, G2 7JZ on 28 August 2015 at 10.00 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A member entided to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the company. To be valid, a form of proxy must be deposited with the Liquidator at or before the meeting. Robert Caven (IP No. 8784) Liquidator, c/o Grant Thornton UK LLP , 95 Bothwell Street, Glasgow, G2 7JZ , Tel: 0141 223 0842 / email: claire.j.martin@uk.gt.com : Robert Caven , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKENMORE TOLLBUGATA LIMITEDEvent Date
Company Number: SC290544 (the company) Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special written resolution on 16 September 2014. That the Company be wound up voluntarily and that Robert Caven of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow, G2 7JZ, be appointed liquidator of the Company for the purpose of the voluntary winding up. James Scott Cairns Director
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENMORE TOLLBUGATA 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 TOLLBUGATA 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.
    Other companies at postcode G2