Advanced company searchLink opens in new window

KENMORE CAPITAL NEWMILNS LIMITED

Company number SC264597

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)
02 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2010 4.26(Scot) Return of final meeting of voluntary winding up
12 May 2010 TM01 Termination of appointment of Robert Brook as a director
28 Jan 2010 TM01 Termination of appointment of Andrew White as a director
14 Sep 2009 288b Appointment Terminated Secretary peter mccall
23 Apr 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-15
19 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 15/12/2008
12 Mar 2009 363a Return made up to 08/03/09; full list of members
14 May 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
24 Apr 2008 AA Accounts made up to 31 July 2007
31 Mar 2008 363a Return made up to 08/03/08; full list of members
19 Mar 2008 288a Secretary appointed mr peter michael mccall
19 Mar 2008 288b Appointment Terminated Secretary john brown
29 May 2007 AA Full accounts made up to 31 July 2006
12 Mar 2007 363a Return made up to 08/03/07; full list of members
17 Mar 2006 363a Return made up to 08/03/06; full list of members
10 Feb 2006 288b Director resigned
17 Jan 2006 AA Full accounts made up to 31 July 2005
25 Nov 2005 288c Director's particulars changed
06 Apr 2005 288a New director appointed
15 Mar 2005 363s Return made up to 08/03/05; full list of members
27 Jan 2005 288b Director resigned
12 Aug 2004 288c Director's particulars changed
02 Jul 2004 410(Scot) Partic of mort/charge *
11 May 2004 466(Scot) Alterations to a floating charge