Redgorton
Perth
Tayside
PH1 3EL
Scotland
Secretary Name | Victor Travis Dawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2002(17 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | The Old Water Tower Redgorton Perth Tayside PH1 3EL Scotland |
Director Name | Jacquline Ann Dawes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(3 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 1102 Coconut Row Delray Beach Florida 33483 |
Secretary Name | Alan Kenneth Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 1210 George Bush Blvd, Apt No 3 Delray Beach Florida 33483 |
Website | www.kenzington.net |
---|
Registered Address | The Old Water Tower Redgorton Perth Tayside PH1 3EL Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathtay |
218k at £1 | Alan Kenneth Dawes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,958 |
Cash | £47,081 |
Current Liabilities | £88,262 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
14 January 1998 | Delivered on: 21 January 1998 Satisfied on: 27 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
27 January 1989 | Delivered on: 7 February 1989 Satisfied on: 27 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Corsiehill house erected on piece of ground part and portion of the hill of kinnoull. Fully Satisfied |
12 January 1989 | Delivered on: 19 January 1989 Satisfied on: 5 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 December 1986 | Delivered on: 24 December 1986 Satisfied on: 31 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation Secured details: All sums due or to become due. Particulars: Proceeds of sale 3 castle brae hunting tower perth. Fully Satisfied |
14 August 1986 | Delivered on: 4 September 1986 Satisfied on: 27 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of the sale of subjects 12 grey row ruthvenfield. Fully Satisfied |
14 August 1986 | Delivered on: 4 September 1986 Satisfied on: 26 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of the sale of subjects woodside cottage ruthvenfield perthshire. Fully Satisfied |
18 March 2004 | Delivered on: 26 March 2004 Satisfied on: 27 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: 26 high street, st lawrence, ramsgate, kent. Fully Satisfied |
13 October 2003 | Delivered on: 29 October 2003 Satisfied on: 27 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 55 king street, ramsgate, kent. Fully Satisfied |
29 January 1998 | Delivered on: 11 February 1998 Satisfied on: 27 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hanover house,17/19 george street,perth. Fully Satisfied |
30 January 1986 | Delivered on: 14 February 1986 Satisfied on: 17 June 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of the sale of subjects - 14 grey row ruthvenfield, perth. Fully Satisfied |
12 April 2019 | Delivered on: 17 April 2019 Persons entitled: Seedling Finance Limited Classification: A registered charge Particulars: 36 south eastern road ramsgate CT11 9QF. Outstanding |
15 December 2006 | Delivered on: 4 January 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 36 south eastern road, ramsgate, kent. Outstanding |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 October 2015 | Director's details changed for Mr Alan Kenneth Dawes on 4 September 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Alan Kenneth Dawes on 4 September 2015 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Satisfaction of charge 11 in full (1 page) |
27 March 2014 | Satisfaction of charge 8 in full (1 page) |
27 March 2014 | Satisfaction of charge 10 in full (1 page) |
27 March 2014 | Satisfaction of charge 12 in full (1 page) |
27 March 2014 | Satisfaction of charge 4 in full (1 page) |
26 March 2014 | Satisfaction of charge 3 in full (1 page) |
12 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
27 December 2013 | Satisfaction of charge 9 in full (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 January 2013 | Director's details changed for Alan Kenneth Dawes on 1 October 2012 (3 pages) |
9 January 2013 | Director's details changed for Alan Kenneth Dawes on 1 October 2012 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
27 April 2010 | Director's details changed for Alan Kenneth Dawes on 31 December 2009 (2 pages) |
27 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 November 2009 | Company name changed glenparke LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Resolutions
|
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 April 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: moray house 39 st john street perth PH1 5HQ (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
26 March 2004 | Partic of mort/charge * (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 October 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
22 August 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members
|
22 November 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members
|
1 August 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 March 2000 | Return made up to 31/12/99; full list of members
|
14 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: bencraig cromwell park almondbank perth PH1 3LW (1 page) |
25 February 1999 | Return made up to 31/12/98; no change of members
|
25 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 February 1998 | Partic of mort/charge * (5 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Partic of mort/charge * (6 pages) |
18 August 1997 | Accounting reference date extended from 07/11/96 to 30/04/97 (1 page) |
16 April 1997 | Nc inc already adjusted 14/05/96 (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Ad 21/03/97--------- £ si 158036@1=158036 £ ic 60000/218036 (2 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 7 November 1995 (9 pages) |
18 September 1996 | Accounts for a small company made up to 7 November 1995 (9 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
8 September 1995 | Registered office changed on 08/09/95 from: luncarty house martins lane luncarty perth PH1 3HE (1 page) |
6 September 1995 | Accounts for a small company made up to 7 November 1994 (10 pages) |
6 September 1995 | Accounts for a small company made up to 7 November 1994 (10 pages) |
29 June 1988 | Company name changed\certificate issued on 29/06/88 (2 pages) |
7 November 1985 | Incorporation (18 pages) |
7 November 1985 | Certificate of incorporation (1 page) |