KENMORE CAPITAL LIMITED

KENMORE CAPITAL LIMITED

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

    Company NameKENMORE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC262178
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KENMORE CAPITAL LIMITED?

    • (7011) /

    Where is KENMORE CAPITAL LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMORE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALGLEN (NO. 904) LIMITEDJan 20, 2004Jan 20, 2004

    What are the latest accounts for KENMORE CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 04, 2008

    What is the status of the latest annual return for KENMORE CAPITAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KENMORE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    22 pagesLIQ14(Scot)

    Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on Oct 27, 2015

    2 pagesAD01

    Notice of move from Administration to Creditors Voluntary Liquidation

    10 pages2.25B(Scot)

    Appointment of an administrator

    2.11B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Termination of appointment of Robert Brook as a director

    2 pagesTM01

    Statement of affairs with form 2.13B(SCOT)

    79 pages2.15B(Scot)

    Termination of appointment of John Kennedy as a director

    2 pagesTM01

    Termination of appointment of Andrew White as a director

    2 pagesTM01

    Statement of administrator's proposal

    17 pages2.16B(Scot)

    Termination of appointment of Neil Burnett as a director

    2 pagesTM01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from * 33 Castle Street Edinburgh EH2 3DN* on Dec 01, 2009

    1 pagesAD01

    Appointment of James Scott Cairns as a director

    2 pagesAP01

    Termination of appointment of Peter Mccall as a secretary

    1 pagesTM02

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 05/11/2008
    RES13

    Group of companies' accounts made up to Jul 04, 2008

    22 pagesAA

    Group of companies' accounts made up to Jul 31, 2007

    22 pagesAA

    legacy

    8 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a

    Who are the officers of KENMORE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNS, James Scott
    Linlithgow
    EH49 6QE West Lothian
    Lochcote
    United Kingdom
    Director
    Linlithgow
    EH49 6QE West Lothian
    Lochcote
    United Kingdom
    United KingdomBritish33041530004
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritish34800860003
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritish59050120004
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritish462890002
    BURNETT, Neil Scott
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    ScotlandBritish93937250003
    BURNETT, Neil Scott
    5 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    5 Cluny Avenue
    EH10 4RN Edinburgh
    British93937250001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritish104673590001
    SELLAR, Gillian Christine
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    Director
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    British107180940001
    SIME, Fraser Mckenzie
    Wilton Road
    EH16 5NN Edinburgh
    29
    Midlothian
    Director
    Wilton Road
    EH16 5NN Edinburgh
    29
    Midlothian
    United KingdomBritish200848420001
    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
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Does KENMORE CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2009Administration started
    Nov 12, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    practitioner
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU
    2
    DateType
    Nov 12, 2009Administration started
    Oct 14, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    practitioner
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU
    3
    DateType
    Oct 14, 2010Commencement of winding up
    Sep 25, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU
    Robert Caven
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow
    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