KENMORE CAPITAL LIMITED - GLASGOW


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

Description Filing date
Address. Change date: 2015-10-27. Old address: C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ. New address: C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX. 2015-10-27 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation scotland. 2010-10-14 View Report
Insolvency. Liquidation in administration progress report scotland. 2010-06-18 View Report
Officers. Officer name: Robert Brook. 2010-04-29 View Report
Insolvency. Form attached: 2.13B(SCOT). 2010-01-25 View Report
Officers. Officer name: John Kennedy. 2010-01-21 View Report
Officers. Officer name: Andrew White. 2010-01-20 View Report
Insolvency. Liquidation in administration proposals scotland. 2010-01-15 View Report
Officers. Officer name: Neil Burnett. 2009-12-11 View Report
Insolvency. Liquidation in administration appointment of administrator scotland. 2009-12-10 View Report
Address. Change date: 2009-12-01. Old address: 33 Castle Street Edinburgh EH2 3DN. 2009-12-01 View Report
Officers. Officer name: James Scott Cairns. 2009-10-27 View Report
Officers. Officer name: Peter Mccall. 2009-10-06 View Report
Officers. Description: Appointment terminated director ronald robson. 2009-08-12 View Report
Officers. Description: Appointment terminated director bruce anderson. 2009-07-01 View Report
Officers. Description: Appointment terminated director fraser sime. 2009-07-01 View Report
Resolution. Description: Resolutions. 2009-03-19 View Report
Accounts. Accounts type group. 2009-03-18 View Report
Accounts. Accounts type group. 2009-03-18 View Report
Officers. Description: Director appointed neil scott burnett. 2009-02-17 View Report
Officers. Description: Appointment terminated director gillian sellar. 2009-02-17 View Report
Annual return. Legacy. 2009-02-16 View Report
Resolution. Description: Resolutions. 2008-11-26 View Report
Mortgage. Charge number: 1. 2008-11-19 View Report
Resolution. Description: Resolutions. 2008-11-14 View Report
Officers. Description: Director's change of particulars / fraser sime / 13/06/2008. 2008-07-23 View Report
Accounts. Legacy. 2008-05-14 View Report
Officers. Description: Director appointed fraser mckenzie sime. 2008-05-06 View Report
Officers. Description: Director appointed mr ronald alexander robson. 2008-03-27 View Report
Officers. Description: Appointment terminated director john brown. 2008-03-27 View Report
Annual return. Legacy. 2008-02-11 View Report
Officers. Description: New secretary appointed. 2008-02-11 View Report
Officers. Description: Secretary resigned. 2008-02-11 View Report
Officers. Description: New director appointed. 2007-07-26 View Report
Officers. Description: Director resigned. 2007-07-26 View Report
Mortgage. Mortgage alter floating charge. 2007-07-19 View Report
Accounts. Accounts type group. 2007-05-01 View Report
Annual return. Legacy. 2007-01-23 View Report
Mortgage. Description: Dec mort/charge release *****. 2006-10-06 View Report
Mortgage. Description: Dec mort/charge release *****. 2006-10-06 View Report
Officers. Description: New director appointed. 2006-06-07 View Report
Officers. Description: Director resigned. 2006-06-07 View Report
Officers. Description: New director appointed. 2006-02-13 View Report
Officers. Description: Director resigned. 2006-02-10 View Report
Annual return. Legacy. 2006-01-23 View Report
Officers. Description: Director's particulars changed. 2006-01-20 View Report
Accounts. Legacy. 2006-01-16 View Report
Officers. Description: Director resigned. 2005-11-28 View Report
Officers. Description: Director's particulars changed. 2005-11-25 View Report