Established in 2007, Kenmore Capital 2 Ltd are based in Glasgow, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. There is only one director listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, John Kenneth | 20 June 2007 | 30 June 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 October 2015 | |
2.25B(Scot) - N/A | 14 October 2010 | |
2.11B(Scot) - N/A | 14 October 2010 | |
2.20B(Scot) - N/A | 18 June 2010 | |
TM01 - Termination of appointment of director | 29 April 2010 | |
2.15B(Scot) - N/A | 04 February 2010 | |
TM01 - Termination of appointment of director | 21 January 2010 | |
TM01 - Termination of appointment of director | 20 January 2010 | |
2.16B(Scot) - N/A | 15 January 2010 | |
TM01 - Termination of appointment of director | 11 December 2009 | |
2.11B(Scot) - N/A | 10 December 2009 | |
AD01 - Change of registered office address | 01 December 2009 | |
AP01 - Appointment of director | 27 October 2009 | |
TM02 - Termination of appointment of secretary | 06 October 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
466(Scot) - N/A | 19 November 2008 | |
RESOLUTIONS - N/A | 23 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2008 | |
466(Scot) - N/A | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
225 - Change of Accounting Reference Date | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
363a - Annual Return | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 April 2008 | |
123 - Notice of increase in nominal capital | 06 August 2007 | |
RESOLUTIONS - N/A | 01 August 2007 | |
RESOLUTIONS - N/A | 01 August 2007 | |
RESOLUTIONS - N/A | 01 August 2007 | |
RESOLUTIONS - N/A | 01 August 2007 | |
RESOLUTIONS - N/A | 01 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
466(Scot) - N/A | 19 July 2007 | |
410(Scot) - N/A | 17 July 2007 | |
410(Scot) - N/A | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
225 - Change of Accounting Reference Date | 25 June 2007 | |
287 - Change in situation or address of Registered Office | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
CERTNM - Change of name certificate | 21 June 2007 | |
NEWINC - New incorporation documents | 22 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 10 July 2007 | Outstanding |
N/A |
Floating charge | 10 July 2007 | Outstanding |
N/A |