KENMORE CAPITAL SKYPARK LIMITED
Overview
| Company Name | KENMORE CAPITAL SKYPARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC288732 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KENMORE CAPITAL SKYPARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| KENMORE CAPITAL SKYPARKS LIMITED | Nov 29, 2005 | Nov 29, 2005 |
| CORRYPORT LIMITED | Aug 11, 2005 | Aug 11, 2005 |
What are the latest accounts for KENMORE CAPITAL SKYPARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for KENMORE CAPITAL SKYPARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Termination of appointment of Robert Brook as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Burnett as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr James Scott Cairns as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew White as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on Jan 18, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Kennedy as a director | 2 pages | TM01 | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of KENMORE CAPITAL SKYPARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAIRNS, James Scott | Director | c/o Paradigm Real Estate Managers Ltd St. Vincent Street G2 5RU Glasgow 302 | United Kingdom | British | 33041530004 | |||||
| GILLIES, Ramsay | Director | 24 Netherlea Scone PH2 6QA Perthshire Scotland | Scotland | British | 54879530001 | |||||
| OHARA, William Clive | Director | 9 Eglinton Drive Giffnock G46 7NQ Glasgow | United Kingdom | British | 2912640002 | |||||
| BROWN, John Kenneth | Secretary | 33 Castle Street EH2 3DN Edinburgh Midlothian | British | 102727770001 | ||||||
| MCCALL, Peter Michael | Secretary | 19 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | 119269620001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BARCLAY, Suzanne Victoria | Director | 19 Roull Road EH12 7JW Edinburgh Midlothian | British | 109168150001 | ||||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||
| BROOK, Robert William Middleton | Director | Ashchurch Park Villas W12 9SP London 9 | United Kingdom | British | 59050120004 | |||||
| BURNETT, Neil Scott | Director | Hermitage Gardens EH10 6DL Edinburgh 1 Scotland United Kingdom | Scotland | British | 93937250003 | |||||
| CHERRY, Mark Christopher | Director | 85 Loom Lane WD7 8NY Radlett Hertfordshire | England | British | 69114260002 | |||||
| DICKSON, Pamela Simone | Director | 38 Belmont Gardens EH12 6JD Edinburgh | United Kingdom | Scottish | 91810830001 | |||||
| DICKSON, Pamela Simone | Director | 38 Belmont Gardens EH12 6JD Edinburgh | United Kingdom | Scottish | 91810830001 | |||||
| HASAN, Salmaan | Director | 29 Idmiston Road SE27 9HQ West Dulwich London | United Kingdom | British | 106868320001 | |||||
| HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | 113081830001 | |||||
| KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | 71043680001 | |||||
| MACDONALD, Gary | Director | 23 Hillview Drive EH12 8QP Edinburgh Midlothian | British | 127023890001 | ||||||
| ROBSON, Ronald Alexander | Director | 19 Glasclune Gardens EH39 4RB North Berwick East Lothian | Scotland | British | 104673590001 | |||||
| WHITE, Andrew Edward | Director | Craigend 2 Cromwell Road EH39 4LZ North Berwick East Lothian | Scotland | British | 110163980001 | |||||
| STEPHEN MABBOTT LTD. | 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