KENMORE CAPITAL SKYPARK LIMITED

KENMORE CAPITAL SKYPARK LIMITED

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

    Company NameKENMORE CAPITAL SKYPARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC288732
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KENMORE CAPITAL SKYPARK LIMITED?

    • (7011) /

    Where is KENMORE CAPITAL SKYPARK LIMITED located?

    Registered Office Address
    c/o PARADIGM REAL ESTATE MANAGERS LTD
    302 St. Vincent Street
    Glasgow
    G2 5ru
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMORE CAPITAL SKYPARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENMORE CAPITAL SKYPARKS LIMITEDNov 29, 2005Nov 29, 2005
    CORRYPORT LIMITEDAug 11, 2005Aug 11, 2005

    What are the latest accounts for KENMORE CAPITAL SKYPARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KENMORE CAPITAL SKYPARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 11, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2011

    Statement of capital on Sep 20, 2011

    • Capital: GBP 2
    SH01

    Annual return made up to Aug 11, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Termination of appointment of Robert Brook as a director

    2 pagesTM01

    Termination of appointment of Neil Burnett as a director

    2 pagesTM01

    Appointment of Mr James Scott Cairns as a director

    3 pagesAP01

    Termination of appointment of Andrew White as a director

    2 pagesTM01

    Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on Jan 18, 2010

    1 pagesAD01

    Termination of appointment of John Kennedy as a director

    2 pagesTM01

    legacy

    8 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of KENMORE CAPITAL SKYPARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNS, James Scott
    c/o Paradigm Real Estate Managers Ltd
    St. Vincent Street
    G2 5RU Glasgow
    302
    Director
    c/o Paradigm Real Estate Managers Ltd
    St. Vincent Street
    G2 5RU Glasgow
    302
    United KingdomBritish33041530004
    GILLIES, Ramsay
    24 Netherlea
    Scone
    PH2 6QA Perthshire
    Scotland
    Director
    24 Netherlea
    Scone
    PH2 6QA Perthshire
    Scotland
    ScotlandBritish54879530001
    OHARA, William Clive
    9 Eglinton Drive
    Giffnock
    G46 7NQ Glasgow
    Director
    9 Eglinton Drive
    Giffnock
    G46 7NQ Glasgow
    United KingdomBritish2912640002
    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
    BARCLAY, Suzanne Victoria
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    Director
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    British109168150001
    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
    BURNETT, Neil Scott
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    ScotlandBritish93937250003
    CHERRY, Mark Christopher
    85 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    Director
    85 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    EnglandBritish69114260002
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    HASAN, Salmaan
    29 Idmiston Road
    SE27 9HQ West Dulwich
    London
    Director
    29 Idmiston Road
    SE27 9HQ West Dulwich
    London
    United KingdomBritish106868320001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    MACDONALD, Gary
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    Director
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    British127023890001
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritish104673590001
    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

    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