KENMORE GORGIE LIMITED

KENMORE GORGIE LIMITED

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

    Company NameKENMORE GORGIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC334164
    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 GORGIE LIMITED?

    • (7011) /

    Where is KENMORE GORGIE LIMITED located?

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

    What were the previous names of KENMORE GORGIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALELOCH LIMITEDNov 20, 2007Nov 20, 2007

    What are the latest accounts for KENMORE GORGIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

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

    Annual Return
    Last Annual Return

    What are the latest filings for KENMORE GORGIE 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 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

    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

    Annual return made up to Nov 20, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2009

    Statement of capital on Dec 09, 2009

    • Capital: GBP 1
    SH01

    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

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed daleloch LIMITED\certificate issued on 13/02/08
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages225

    Who are the officers of KENMORE GORGIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    BritishSolicitor119269620001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritishDirector59050120004
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishChartered Surveyor71043680001
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritishChartered Accountant104673590001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishChartered Surveyor110163980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    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