About

Registered Number: SC080590
Date of Incorporation: 27/10/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 7 Royal Crescent, Glasgow, G3 7SL

 

Kenange Ltd was setup in 1982, it's status is listed as "Active". There are 5 directors listed for Kenange Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Luciana Sophia 05 December 2011 - 1
GILARDI, John 01 August 2003 12 November 2004 1
KEAN, Michelle 22 November 1996 12 July 2001 1
STEWART, Angela Gloria 12 November 2004 05 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Terry 12 July 2001 01 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 11 December 2015
DISS40 - Notice of striking-off action discontinued 05 December 2015
AR01 - Annual Return 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 02 December 2011
AA - Annual Accounts 24 November 2011
SH01 - Return of Allotment of shares 24 November 2011
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
TM02 - Termination of appointment of secretary 07 June 2010
AA - Annual Accounts 06 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
363a - Annual Return 08 September 2009
169 - Return by a company purchasing its own shares 08 July 2009
169 - Return by a company purchasing its own shares 08 July 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 15 December 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 24 October 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 17 August 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
CERTNM - Change of name certificate 12 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 11 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 23 December 2001
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 08 September 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 07 August 1997
AA - Annual Accounts 23 January 1997
288a - Notice of appointment of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 09 March 1992
363 - Annual Return 30 October 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 24 January 1991
287 - Change in situation or address of Registered Office 12 February 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 20 January 1990
410(Scot) - N/A 07 December 1989
363 - Annual Return 13 May 1989
AA - Annual Accounts 13 May 1989
288 - N/A 27 September 1988
AA - Annual Accounts 23 March 1988
288 - N/A 15 December 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
363 - Annual Return 24 March 1987
CERTNM - Change of name certificate 28 March 1983
NEWINC - New incorporation documents 27 October 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 29 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.