KENMORE ABERDEEN LIMITED

KENMORE ABERDEEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKENMORE ABERDEEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC112163
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KENMORE ABERDEEN LIMITED?

    • (7011) /

    Where is KENMORE ABERDEEN LIMITED located?

    Registered Office Address
    C/O GRANT THORNTON UK LLP
    95 95 Bothwell Street
    G2 7JZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMORE ABERDEEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENMORE HOMES LIMITEDAug 04, 1988Aug 04, 1988
    VIEWRATE LIMITEDJul 08, 1988Jul 08, 1988

    What are the latest accounts for KENMORE ABERDEEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for KENMORE ABERDEEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    6 pages4.17(Scot)

    Termination of appointment of Andrew White as a director

    2 pagesTM01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on Jan 30, 2010

    1 pagesAD01

    Termination of appointment of John Kennedy as a director

    2 pagesTM01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Termination of appointment of Peter Mccall as a secretary

    1 pagesTM02

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Possible conflict of interest 15/12/2008
    RES13

    Full accounts made up to Jun 30, 2008

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2007

    11 pagesAA

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages363a

    Amended full accounts made up to Jul 31, 2006

    11 pagesAAMD

    Full accounts made up to Jul 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of KENMORE ABERDEEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    KENNEDY, Patricia Alice
    Hazlieburn
    EH46 7AS West Linton
    Peeblesshire
    Secretary
    Hazlieburn
    EH46 7AS West Linton
    Peeblesshire
    British224880001
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    CHIENE & TAIT
    61 Dublin Street
    EH3 6NL Edinburgh
    Secretary
    61 Dublin Street
    EH3 6NL Edinburgh
    99191230001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritish462890002
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritish104673590001
    THOMSON, William George Ritchie
    6 Oswald Road
    EH9 2HF Edinburgh
    Midlothian
    Director
    6 Oswald Road
    EH9 2HF Edinburgh
    Midlothian
    British72331280001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritish110163980001

    Does KENMORE ABERDEEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 02, 1998
    Delivered On Dec 04, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over premises at exchequer row/shiprow,aberdeen.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 04, 1998Registration of a charge (410)
    Rental assignation
    Created On Nov 27, 1998
    Delivered On Dec 08, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The companys entitlement to receive all sums under the leases. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 08, 1998Registration of a charge (410)
    Bond & floating charge
    Created On Nov 27, 1998
    Delivered On Dec 04, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 04, 1998Registration of a charge (410)

    Does KENMORE ABERDEEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2009Petition date
    Jan 15, 2010Conclusion of winding up
    Dec 04, 2009Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    95 Bothwell Street
    Glasgow
    G2 7JZ
    provisional liquidator
    95 Bothwell Street
    Glasgow
    G2 7JZ
    Notesscottish-insolvency-info
    2
    DateType
    Aug 24, 2012Dissolved on
    Jan 15, 2010Petition date
    May 18, 2012Conclusion of winding up
    Jan 15, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0