About

Registered Number: SC262178
Date of Incorporation: 20/01/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: GRANT THORNTON UK LLP, 110 Queen Street, Glasgow, G1 3BX

 

Kenmore Capital Ltd was setup in 2004, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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 25 January 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
RESOLUTIONS - N/A 19 March 2009
AA - Annual Accounts 18 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
363a - Annual Return 16 February 2009
RESOLUTIONS - N/A 26 November 2008
466(Scot) - N/A 19 November 2008
RESOLUTIONS - N/A 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
225 - Change of Accounting Reference Date 14 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
466(Scot) - N/A 19 July 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 23 January 2007
419b(Scot) - N/A 06 October 2006
419b(Scot) - N/A 06 October 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
225 - Change of Accounting Reference Date 16 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 21 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
225 - Change of Accounting Reference Date 14 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363s - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
466(Scot) - N/A 11 May 2004
466(Scot) - N/A 11 May 2004
410(Scot) - N/A 11 May 2004
410(Scot) - N/A 11 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
MEM/ARTS - N/A 23 April 2004
123 - Notice of increase in nominal capital 23 April 2004
225 - Change of Accounting Reference Date 23 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
CERTNM - Change of name certificate 05 April 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 April 2004 Outstanding

N/A

Floating charge 21 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.