Advanced company searchLink opens in new window

KENMORE CAPITAL EDINBURGH LIMITED

Company number SC278545

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)
28 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2011 AC93 Order of court - restore and wind up
08 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 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
11 Sep 2009 288b Appointment Terminated Secretary peter mccall
19 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 15/12/2008
19 Mar 2009 AA Full accounts made up to 4 July 2008
06 Feb 2009 363a Return made up to 17/01/09; full list of members
01 Aug 2008 AA Full accounts made up to 31 July 2007
14 May 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
12 Feb 2008 AAMD Amended full accounts made up to 31 July 2006
11 Feb 2008 363a Return made up to 17/01/08; full list of members
11 Feb 2008 288a New secretary appointed
11 Feb 2008 288b Director resigned
11 Feb 2008 288b Secretary resigned
04 Jun 2007 AA Full accounts made up to 31 July 2006
23 Jan 2007 363a Return made up to 17/01/07; full list of members