Company NameKenmore Investments Limited
Company StatusRECEIVERSHIP
Company NumberSC102139
CategoryPrivate Limited Company
Incorporation Date3 December 1986(37 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years after company formation)
Appointment Duration20 years, 11 months (resigned 04 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMrs Patricia Alice Kennedy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Midlothian
EH26 9LY
Scotland
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years after company formation)
Appointment Duration20 years, 8 months (resigned 04 September 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Old House Of Orchill
Braco
Perthshire
FK15 9LF
Scotland
Secretary NamePatricia Alice Kennedy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1989)
RoleCompany Director
Correspondence AddressHazlieburn
West Linton
Peeblesshire
EH46 7AS
Scotland
Secretary NamePatricia Alice Kennedy
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1989)
RoleCompany Director
Correspondence AddressHazlieburn
West Linton
Peeblesshire
EH46 7AS
Scotland
Secretary NameWilliam George Ritchie Thomson
NationalityBritish
StatusResigned
Appointed22 September 1989(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 December 1989)
RoleCompany Director
Correspondence Address6 Oswald Road
Edinburgh
Midlothian
EH9 2HF
Scotland
Director NameGraeme Arthur Elliot
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1999)
RoleChart Acc
Correspondence AddressGarden Flat 2 Peterborough Villas
London
SW6 2AT
Director NameMr Adam Hearne Slater
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(11 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilson Farm
Chilson
Chipping Norton
Oxfordshire
OX7 3HU
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 February 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed28 January 2000(13 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 January 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(13 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleLawyer
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed08 January 2008(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed31 August 1994(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 January 2000)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Location

Registered AddressGrant Thornton UK Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2008
Turnover£50,000
Gross Profit£50,000
Net Worth-£21,716,000
Cash£3,203,000
Current Liabilities£159,006,000

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due29 December 2016 (overdue)

Filing History

8 August 2017Notice of ceasing to act as receiver or manager (1 page)
8 August 2017Notice of ceasing to act as receiver or manager (1 page)
27 October 2015Registered 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 (2 pages)
27 October 2015Registered 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 (2 pages)
29 April 2010Termination of appointment of Robert Brook as a director (2 pages)
29 April 2010Termination of appointment of Robert Brook as a director (2 pages)
21 January 2010Termination of appointment of John Kennedy as a director (2 pages)
21 January 2010Termination of appointment of John Kennedy as a director (2 pages)
24 December 2009Termination of appointment of Andrew White as a director (2 pages)
24 December 2009Termination of appointment of Andrew White as a director (2 pages)
1 December 2009Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page)
24 November 2009Notice of the appointment of receiver by a holder of a floating charge (3 pages)
24 November 2009Notice of the appointment of receiver by a holder of a floating charge (3 pages)
6 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
6 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
4 September 2009Appointment terminated director william thomson (1 page)
4 September 2009Appointment terminated director william thomson (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
19 March 2009Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
12 March 2009Resolutions
  • RES13 ‐ Possible conflict of interest 05/11/2008
(2 pages)
12 March 2009Resolutions
  • RES13 ‐ Possible conflict of interest 05/11/2008
(2 pages)
24 February 2009Appointment terminated director patricia kennedy (1 page)
24 February 2009Appointment terminated director patricia kennedy (1 page)
2 February 2009Full accounts made up to 31 July 2007 (23 pages)
2 February 2009Full accounts made up to 31 July 2007 (23 pages)
2 February 2009Full accounts made up to 30 June 2008 (22 pages)
2 February 2009Full accounts made up to 30 June 2008 (22 pages)
9 January 2009Return made up to 15/12/08; full list of members (5 pages)
9 January 2009Return made up to 15/12/08; full list of members (5 pages)
3 December 2008Appointment terminated director adam slater (1 page)
3 December 2008Appointment terminated director adam slater (1 page)
26 November 2008Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
26 November 2008Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 50 (5 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 49 (5 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 51 (5 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 49 (5 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 50 (5 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 51 (5 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 48 (5 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 48 (5 pages)
13 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
28 February 2008Appointment terminated director john brown (1 page)
28 February 2008Appointment terminated director john brown (1 page)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
11 January 2008Dec mort/charge * (2 pages)
11 January 2008Dec mort/charge * (2 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
2 February 2007Full accounts made up to 31 July 2006 (16 pages)
2 February 2007Full accounts made up to 31 July 2006 (16 pages)
4 January 2007Return made up to 15/12/06; full list of members (3 pages)
4 January 2007Return made up to 15/12/06; full list of members (3 pages)
6 October 2006Dec mort/charge release * (2 pages)
6 October 2006Dec mort/charge release * (2 pages)
6 October 2006Dec mort/charge release * (2 pages)
6 October 2006Dec mort/charge release * (2 pages)
10 February 2006Full accounts made up to 31 July 2005 (18 pages)
10 February 2006Full accounts made up to 31 July 2005 (18 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
1 February 2006Return made up to 15/12/05; full list of members (3 pages)
1 February 2006Return made up to 15/12/05; full list of members (3 pages)
10 January 2006Partic of mort/charge * (3 pages)
10 January 2006Partic of mort/charge * (3 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
9 May 2005Full accounts made up to 31 July 2004 (18 pages)
9 May 2005Full accounts made up to 31 July 2004 (18 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
18 February 2005Dec mort/charge * (2 pages)
18 February 2005Dec mort/charge * (2 pages)
15 December 2004Return made up to 15/12/04; full list of members (9 pages)
15 December 2004Return made up to 15/12/04; full list of members (9 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
30 December 2003Return made up to 15/12/03; full list of members (10 pages)
30 December 2003Return made up to 15/12/03; full list of members (10 pages)
23 December 2003Full accounts made up to 31 July 2003 (18 pages)
23 December 2003Full accounts made up to 31 July 2003 (18 pages)
2 March 2003Full accounts made up to 31 July 2002 (18 pages)
2 March 2003Full accounts made up to 31 July 2002 (18 pages)
31 December 2002Return made up to 15/12/02; full list of members (10 pages)
31 December 2002Return made up to 15/12/02; full list of members (10 pages)
17 December 2002Registered office changed on 17/12/02 from: 7 melville crescent edinburgh midlothian EH3 7JA (1 page)
17 December 2002Registered office changed on 17/12/02 from: 7 melville crescent edinburgh midlothian EH3 7JA (1 page)
27 November 2002Dec mort/charge * (4 pages)
27 November 2002Dec mort/charge * (4 pages)
27 November 2002Dec mort/charge * (4 pages)
27 November 2002Dec mort/charge * (4 pages)
27 November 2002Dec mort/charge * (4 pages)
27 November 2002Dec mort/charge * (4 pages)
27 November 2002Dec mort/charge release * (5 pages)
27 November 2002Dec mort/charge release * (4 pages)
27 November 2002Dec mort/charge release * (5 pages)
27 November 2002Dec mort/charge * (4 pages)
27 November 2002Dec mort/charge release * (4 pages)
27 November 2002Dec mort/charge * (4 pages)
26 June 2002Partic of mort/charge * (5 pages)
26 June 2002Partic of mort/charge * (5 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
22 February 2002Dec mort/charge * (4 pages)
22 February 2002Dec mort/charge * (4 pages)
31 January 2002Dec mort/charge * (4 pages)
31 January 2002Full accounts made up to 31 July 2001 (18 pages)
31 January 2002Full accounts made up to 31 July 2001 (18 pages)
31 January 2002Dec mort/charge * (4 pages)
23 December 2001Return made up to 15/12/01; full list of members (9 pages)
23 December 2001Return made up to 15/12/01; full list of members (9 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
20 April 2001Partic of mort/charge * (8 pages)
20 April 2001Partic of mort/charge * (8 pages)
14 December 2000Return made up to 15/12/00; full list of members (9 pages)
14 December 2000Return made up to 15/12/00; full list of members (9 pages)
27 November 2000Full group accounts made up to 31 July 2000 (26 pages)
27 November 2000Full group accounts made up to 31 July 2000 (26 pages)
23 June 2000Registered office changed on 23/06/00 from: 61 dublin street edinburgh EH3 6NL (1 page)
23 June 2000Registered office changed on 23/06/00 from: 61 dublin street edinburgh EH3 6NL (1 page)
24 May 2000Partic of mort/charge * (5 pages)
24 May 2000Partic of mort/charge * (5 pages)
4 April 2000New director appointed (3 pages)
4 April 2000New director appointed (3 pages)
3 February 2000Partic of mort/charge * (5 pages)
3 February 2000Partic of mort/charge * (5 pages)
2 February 2000New secretary appointed (1 page)
2 February 2000New secretary appointed (1 page)
2 February 2000Full group accounts made up to 31 July 1999 (25 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Full group accounts made up to 31 July 1999 (25 pages)
23 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999Partic of mort/charge * (5 pages)
9 November 1999Partic of mort/charge * (5 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
5 October 1999Partic of mort/charge * (5 pages)
5 October 1999Partic of mort/charge * (5 pages)
4 October 1999New director appointed (3 pages)
4 October 1999New director appointed (3 pages)
30 September 1999Partic of mort/charge * (5 pages)
30 September 1999Partic of mort/charge * (5 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
18 June 1999Alterations to a floating charge (8 pages)
18 June 1999Alterations to a floating charge (8 pages)
9 June 1999Alterations to a floating charge (8 pages)
9 June 1999Alterations to a floating charge (8 pages)
3 March 1999Full group accounts made up to 31 July 1998 (29 pages)
3 March 1999Full group accounts made up to 31 July 1998 (29 pages)
27 January 1999Return made up to 29/12/98; full list of members (12 pages)
27 January 1999Return made up to 29/12/98; full list of members (12 pages)
11 January 1999Partic of mort/charge * (5 pages)
11 January 1999Partic of mort/charge * (5 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
23 October 1998Secretary's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
23 October 1998Secretary's particulars changed (1 page)
21 October 1998Partic of mort/charge * (5 pages)
21 October 1998Partic of mort/charge * (5 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 3 albyn place edinburgh EH2 4NG (1 page)
20 May 1998Registered office changed on 20/05/98 from: 3 albyn place edinburgh EH2 4NG (1 page)
29 March 1998Full group accounts made up to 31 July 1997 (19 pages)
29 March 1998Full group accounts made up to 31 July 1997 (19 pages)
20 March 1998Partic of mort/charge * (7 pages)
20 March 1998Partic of mort/charge * (7 pages)
23 January 1998Return made up to 29/12/97; no change of members (8 pages)
23 January 1998Return made up to 29/12/97; no change of members (8 pages)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (3 pages)
2 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1997Dec mort/charge * (4 pages)
2 July 1997Dec mort/charge * (4 pages)
30 May 1997Full group accounts made up to 31 July 1996 (19 pages)
30 May 1997Full group accounts made up to 31 July 1996 (19 pages)
14 March 1997Partic of mort/charge * (5 pages)
14 March 1997Partic of mort/charge * (5 pages)
4 February 1997Alterations to a floating charge (10 pages)
4 February 1997Partic of mort/charge * (3 pages)
4 February 1997Partic of mort/charge * (3 pages)
4 February 1997Alterations to a floating charge (10 pages)
3 February 1997Partic of mort/charge * (5 pages)
3 February 1997Partic of mort/charge * (5 pages)
10 January 1997Return made up to 29/12/96; no change of members (7 pages)
10 January 1997Return made up to 29/12/96; no change of members (7 pages)
26 August 1996Dec mort/charge release * (5 pages)
26 August 1996Dec mort/charge release * (5 pages)
21 August 1996Dec mort/charge * (4 pages)
21 August 1996Dec mort/charge * (4 pages)
19 April 1996Full group accounts made up to 31 July 1995 (18 pages)
19 April 1996Full group accounts made up to 31 July 1995 (18 pages)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)
30 May 1995Full accounts made up to 31 July 1994 (14 pages)
30 May 1995Full accounts made up to 31 July 1994 (14 pages)
25 May 1995Partic of mort/charge * (24 pages)
25 May 1995Partic of mort/charge * (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (94 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
23 June 1994Partic of mort/charge * (3 pages)
23 June 1994Partic of mort/charge * (3 pages)
10 June 1994Partic of mort/charge * (3 pages)
10 June 1994Partic of mort/charge * (3 pages)
15 March 1990Partic of mort/charge 2884 (4 pages)
15 March 1990Partic of mort/charge 2884 (4 pages)
11 January 1990Partic of mort/charge 0354 (3 pages)
11 January 1990Partic of mort/charge 0354 (3 pages)
13 October 1988PUC2 allots 280988 2500X£1 ord (2 pages)
13 October 1988PUC2 allots 280988 2500X£1 ord (2 pages)
31 August 1988Partic of mort/charge 8784 (3 pages)
31 August 1988Partic of mort/charge 8784 (3 pages)
23 August 1988New director appointed (2 pages)
23 August 1988New director appointed (2 pages)
11 August 1988Accounting reference date shortened from 31/03 to 31/07 (1 page)
11 August 1988Accounting reference date shortened from 31/03 to 31/07 (1 page)
10 August 1988Partic of mort/charge 8066 (3 pages)
10 August 1988Partic of mort/charge 8066 (3 pages)
29 July 1988Partic of mort/charge 7685 (3 pages)
29 July 1988Partic of mort/charge 7685 (3 pages)
22 February 1988PUC2 allots 030687 9998X£1 ord (2 pages)
22 February 1988PUC2 allots 030687 9998X£1 ord (2 pages)
6 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1987Memorandum and Articles of Association (5 pages)
6 July 1987Memorandum and Articles of Association (5 pages)
6 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1986Incorporation (31 pages)
3 December 1986Certificate of incorporation (1 page)
3 December 1986Incorporation (31 pages)
3 December 1986Certificate of incorporation (1 page)
28 November 1986Certificate of Incorporation (1 page)
28 November 1986Certificate of Incorporation (1 page)