About

Registered Number: SC319318
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Liquidation
Registered Address: GRANT THORNTON UK LLP, 110 Queen Street, Glasgow, G1 3BX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, John Kenneth 20 June 2007 30 June 2008 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 July 2007 Outstanding

N/A

Floating charge 10 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.