Advanced company searchLink opens in new window

KENMORE LANGLANDS 2 LIMITED

Company number SC293179

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)
22 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 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
09 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 1
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
16 Dec 2008 363a Return made up to 15/11/08; full list of members
16 Dec 2008 288b Appointment Terminated Secretary kenneth brown
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
20 Nov 2007 363a Return made up to 15/11/07; full list of members
30 Jul 2007 AA Accounts made up to 31 July 2006
07 Feb 2007 410(Scot) Partic of mort/charge *
10 Jan 2007 363s Return made up to 15/11/06; full list of members
05 Dec 2006 225 Accounting reference date shortened from 30/11/06 to 31/07/06
17 May 2006 288a New director appointed
16 May 2006 288a New secretary appointed
16 May 2006 288a New director appointed
16 May 2006 288b Director resigned
16 May 2006 288b Secretary resigned
18 Apr 2006 288a New director appointed
28 Feb 2006 287 Registered office changed on 28/02/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU
27 Feb 2006 CERTNM Company name changed sf 3032 LIMITED\certificate issued on 27/02/06