Advanced company searchLink opens in new window

KENMORE CAPITAL DUNDEE LIMITED

Company number SC286764

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)
03 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2011 4.26(Scot) Return of final meeting of voluntary winding up
14 Jun 2010 TM01 Termination of appointment of John Kennedy as a director
05 Feb 2010 TM01 Termination of appointment of Andrew White as a director
14 Sep 2009 288b Appointment Terminated Secretary peter mccall
27 Mar 2008 288a Secretary appointed mr peter michael mccall
27 Mar 2008 288b Appointment Terminated Secretary john brown
29 Aug 2007 419a(Scot) Dec mort/charge *
29 Aug 2007 419a(Scot) Dec mort/charge *
02 Aug 2007 419a(Scot) Dec mort/charge *
25 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Liq appt/divide assets 10/07/07
25 Jul 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Jul 2007 466(Scot) Alterations to a floating charge
02 Jul 2007 363a Return made up to 28/06/07; full list of members
29 May 2007 AA Full accounts made up to 31 July 2006
11 Jul 2006 363a Return made up to 28/06/06; full list of members
11 Jul 2006 288b Director resigned
08 Feb 2006 410(Scot) Partic of mort/charge *
08 Feb 2006 410(Scot) Partic of mort/charge *
08 Feb 2006 410(Scot) Partic of mort/charge *
25 Nov 2005 288c Director's particulars changed
10 Aug 2005 288a New director appointed
10 Aug 2005 288a New director appointed
04 Aug 2005 288a New director appointed
04 Aug 2005 288a New secretary appointed