Advanced company searchLink opens in new window

KENMORE ABERDEEN 2 LIMITED

Company number SC210751

Filter by category


Confirmation statement filters

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)
15 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2014 4.17(Scot) Notice of final meeting of creditors
25 Mar 2010 TM01 Termination of appointment of Robert Brook as a director
28 Jan 2010 TM01 Termination of appointment of Andrew White as a director
16 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
22 Dec 2009 CO4.2(Scot) Court order notice of winding up
22 Dec 2009 4.2(Scot) Notice of winding up order
06 Oct 2009 TM02 Termination of appointment of Peter Mccall as a secretary
08 Sep 2009 363a Return made up to 06/09/09; full list of members
12 Aug 2009 288b Appointment terminated director ronald robson
17 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 & directors questionnaires 15/12/2008
02 Feb 2009 AA Full accounts made up to 30 June 2008
18 Sep 2008 363a Return made up to 06/09/08; full list of members
28 Aug 2008 AA Full accounts made up to 31 July 2007
13 May 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
19 Feb 2008 288a New director appointed
19 Feb 2008 288a New secretary appointed
19 Feb 2008 288b Director resigned
19 Feb 2008 288b Secretary resigned
10 Sep 2007 363a Return made up to 06/09/07; full list of members
04 Jun 2007 AA Full accounts made up to 31 July 2006
19 Sep 2006 363a Return made up to 06/09/06; full list of members
16 Aug 2006 288b Director resigned
17 Jan 2006 AA Full accounts made up to 31 July 2005
25 Nov 2005 288c Director's particulars changed