Advanced company searchLink opens in new window

KENMORE CAPITAL 2 LIMITED

Company number SC319318

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2024 LIQ14(Scot) Final account prior to dissolution in CVL
27 Oct 2015 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015
14 Oct 2010 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
14 Oct 2010 2.11B(Scot) Appointment of an administrator
18 Jun 2010 2.20B(Scot) Administrator's progress report
29 Apr 2010 TM01 Termination of appointment of Robert Brook as a director
04 Feb 2010 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
21 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
20 Jan 2010 TM01 Termination of appointment of Andrew White as a director
15 Jan 2010 2.16B(Scot) Statement of administrator's proposal
11 Dec 2009 TM01 Termination of appointment of Neil Burnett as a director
10 Dec 2009 2.11B(Scot) Appointment of an administrator
01 Dec 2009 AD01 Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009
27 Oct 2009 AP01 Appointment of James Scott Cairns as a director
06 Oct 2009 TM02 Termination of appointment of Peter Mccall as a secretary
12 Aug 2009 288b Appointment terminated director ronald robson
01 Jul 2009 288b Appointment terminated director bruce anderson
01 Jul 2009 288b Appointment terminated director fraser sime
31 Mar 2009 363a Return made up to 22/03/09; full list of members
18 Mar 2009 AA Group of companies' accounts made up to 4 July 2008
17 Feb 2009 288a Director appointed neil scott burnett
17 Feb 2009 288b Appointment terminated director gillian sellar
19 Nov 2008 466(Scot) Alterations to floating charge 1
23 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 03/07/2008