KENMORE INVESTMENTS LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation receiver ceasing to act scotland. 2017-08-08 View Report
Address. Old address: C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ. Change date: 2015-10-27. New address: C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX. 2015-10-27 View Report
Officers. Officer name: Robert Brook. 2010-04-29 View Report
Officers. Officer name: John Kennedy. 2010-01-21 View Report
Officers. Officer name: Andrew White. 2009-12-24 View Report
Address. Old address: 33 Castle Street Edinburgh EH2 3DN. Change date: 2009-12-01. 2009-12-01 View Report
Insolvency. Liquidation receiver appointment of receiver scotland. 2009-11-24 View Report
Officers. Officer name: Peter Mccall. 2009-10-06 View Report
Officers. Description: Appointment terminated director william thomson. 2009-09-04 View Report
Officers. Description: Appointment terminated director ronald robson. 2009-08-12 View Report
Resolution. Description: Resolutions. 2009-03-19 View Report
Resolution. Description: Resolutions. 2009-03-12 View Report
Officers. Description: Appointment terminated director patricia kennedy. 2009-02-24 View Report
Accounts. Accounts type full. 2009-02-02 View Report
Accounts. Accounts type full. 2009-02-02 View Report
Annual return. Legacy. 2009-01-09 View Report
Officers. Description: Appointment terminated director adam slater. 2008-12-03 View Report
Resolution. Description: Resolutions. 2008-11-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 50. 2008-11-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 51. 2008-11-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 49. 2008-11-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 48. 2008-11-13 View Report
Accounts. Legacy. 2008-05-13 View Report
Officers. Description: Appointment terminated director john brown. 2008-02-28 View Report
Officers. Description: New director appointed. 2008-02-08 View Report
Mortgage. Description: Dec mort/charge *****. 2008-01-11 View Report
Officers. Description: New secretary appointed. 2008-01-09 View Report
Officers. Description: Secretary resigned. 2008-01-09 View Report
Annual return. Legacy. 2007-12-21 View Report
Accounts. Accounts type full. 2007-02-02 View Report
Annual return. Legacy. 2007-01-04 View Report
Mortgage. Description: Dec mort/charge release *****. 2006-10-06 View Report
Mortgage. Description: Dec mort/charge release *****. 2006-10-06 View Report
Accounts. Accounts type full. 2006-02-10 View Report
Officers. Description: Director resigned. 2006-02-06 View Report
Annual return. Legacy. 2006-02-01 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-01-10 View Report
Officers. Description: Director's particulars changed. 2005-11-25 View Report
Officers. Description: Director's particulars changed. 2005-07-08 View Report
Accounts. Accounts type full. 2005-05-09 View Report
Officers. Description: New director appointed. 2005-04-06 View Report
Mortgage. Description: Dec mort/charge *****. 2005-02-18 View Report
Annual return. Legacy. 2004-12-15 View Report
Officers. Description: Director's particulars changed. 2004-08-12 View Report
Annual return. Legacy. 2003-12-30 View Report
Accounts. Accounts type full. 2003-12-23 View Report
Accounts. Accounts type full. 2003-03-02 View Report
Annual return. Legacy. 2002-12-31 View Report
Address. Description: Registered office changed on 17/12/02 from: 7 melville crescent edinburgh midlothian EH3 7JA. 2002-12-17 View Report
Mortgage. Description: Dec mort/charge release *****. 2002-11-27 View Report