Advanced company searchLink opens in new window

KENMORE LUXURY LODGES LIMITED

Company number SC015076

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2017 AD01 Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 2 the Square Kenmore Aberfeldy PH15 2HH on 26 September 2017
26 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Jan 2016 AA01 Previous accounting period extended from 30 June 2015 to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 16,000
02 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Nov 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 16,000
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 16,000
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Nov 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
16 Jul 2012 CERTNM Company name changed taymouth castle hotel LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
05 Apr 2012 CERTNM Company name changed kenmore luxury lodges LTD\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Apr 2012 CERTNM Company name changed taymouth castle hotel LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
02 Nov 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
03 Dec 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
28 Jun 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
28 Jun 2010 AP01 Appointment of Mr Steven Francis Turnbull as a director
28 Jun 2010 AP01 Appointment of Mr John Malcolm Flinn as a director
28 Jun 2010 AP03 Appointment of Steven Francis Turnbull as a secretary