KENMORE CAPITAL EDINBURGH LIMITED

KENMORE CAPITAL EDINBURGH LIMITED

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

    Company NameKENMORE CAPITAL EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC278545
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KENMORE CAPITAL EDINBURGH LIMITED?

    • (7011) /

    Where is KENMORE CAPITAL EDINBURGH LIMITED located?

    Registered Office Address
    33 Castle Street
    Edinburgh
    EH2 3DN
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMORE CAPITAL EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYNECROFT LIMITEDJan 17, 2005Jan 17, 2005

    What are the latest accounts for KENMORE CAPITAL EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 04, 2008

    What are the latest filings for KENMORE CAPITAL EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesAC93

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert Brook as a director

    2 pagesTM01

    Termination of appointment of Andrew White as a director

    2 pagesTM01

    Termination of appointment of John Kennedy as a director

    2 pagesTM01

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 15/12/2008
    RES13

    Full accounts made up to Jul 04, 2008

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2007

    11 pagesAA

    legacy

    1 pages225

    Amended full accounts made up to Jul 31, 2006

    13 pagesAAMD

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Jul 31, 2006

    12 pagesAA

    legacy

    2 pages363a

    Who are the officers of KENMORE CAPITAL EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, John Kenneth
    33 Castle Street
    EH2 3DN Edinburgh
    Midlothian
    Secretary
    33 Castle Street
    EH2 3DN Edinburgh
    Midlothian
    British102727770001
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    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
    33 Castle Street
    EH2 3DN Edinburgh
    Midlothian
    Director
    33 Castle Street
    EH2 3DN Edinburgh
    Midlothian
    British102727770001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    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
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does KENMORE CAPITAL EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 01, 2005
    Delivered On Jun 10, 2005
    Outstanding
    Amount secured
    The obligation by the company in terms of clause 7.5 of the offer dated ninth march 2005 comprised in the missive entered into between the company and the creditor
    Short particulars
    That area of ground lying to the west ot thereby of citypoint, haymarket terrace, edinburgh mid 15947.
    Persons Entitled
    • Cgm (Edinburgh) Limited
    Transactions
    • Jun 10, 2005Registration of a charge (410)
    Standard security
    Created On May 25, 2005
    Delivered On Jun 03, 2005
    Outstanding
    Amount secured
    All sums due in accordance with the terms of the finance documents
    Short particulars
    The subjects known as and forming "citypoint", 65 haymarket terrace, edinburgh (title number MID15947).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2005Registration of a charge (410)
    Floating charge
    Created On May 20, 2005
    Delivered On Jun 03, 2005
    Outstanding
    Amount secured
    All sums due in accordance with the terms of the finance documents
    Short particulars
    Legal mortgage over all the freehold and leasehold property; fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2005Registration of a charge (410)
    Floating charge
    Created On May 20, 2005
    Delivered On Jun 03, 2005
    Outstanding
    Amount secured
    All sums due in accordance with the terms of the finance documents
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2005Registration of a charge (410)

    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