Company NameKenmore Water Solutions Limited
Company StatusDissolved
Company NumberSC166901
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMrs Jill Marget Hayward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(1 year after company formation)
Appointment Duration17 years, 5 months (closed 10 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Coach House
Dunbog, Newburgh
Cupar
Fife
KY14 6JF
Scotland
Director NameMrs Jill Marget Hayward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Coach House
Dunbog, Newburgh
Cupar
Fife
KY14 6JF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Ralph Burnett Lawson Hayward
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Coach House Dunbog
Newburgh
Cupar
Fife
KY14 6JF
Scotland
Director NameMr Neil David Horn
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 1997)
RoleCompany Director
Correspondence Address14 Breck Crescent
Dunfermline
Fife
KY12 0BA
Scotland
Secretary NameWalter Hall Hayward
NationalityBritish
StatusResigned
Appointed24 February 1999(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2007)
RoleRetired
Correspondence AddressN/A
27 Park Street
Abergavenny
Monmouth
NP7 5YD
Wales
Secretary NameMr Ralph Burnett Lawson Hayward
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 2012)
RoleConsultant
Correspondence AddressThe Old Coach House Dunbog
Newburgh
Cupar
Fife
KY14 6JF
Scotland

Location

Registered AddressAmi Financial Solutions Ltd
St. James Business Centre Linwood Road
Paisley
PA3 3AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

100 at £1Jill Marget Hayward
100.00%
Ordinary

Financials

Year2014
Net Worth£384,727
Cash£359,637
Current Liabilities£50,013

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages)
10 October 2014Return of final meeting of voluntary winding up (7 pages)
10 October 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages)
10 October 2014Return of final meeting of voluntary winding up (7 pages)
15 November 2013Registered office address changed from Stanley House 69-71 Hamilton Road Motherwell ML1 3DG on 15 November 2013 (2 pages)
15 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2013Registered office address changed from Stanley House 69-71 Hamilton Road Motherwell ML1 3DG on 15 November 2013 (2 pages)
15 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(3 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(3 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 October 2012Termination of appointment of Ralph Burnett Lawson Hayward as a secretary on 20 August 2012 (1 page)
9 October 2012Termination of appointment of Ralph Burnett Lawson Hayward as a secretary on 20 August 2012 (1 page)
20 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Jill Marget Hayward on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Jill Marget Hayward on 10 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 August 2009Return made up to 10/07/09; full list of members (3 pages)
10 August 2009Return made up to 10/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 August 2008Secretary appointed mr ralph burnett lawson hayward (1 page)
5 August 2008Appointment terminated secretary walter hayward (1 page)
5 August 2008Return made up to 10/07/08; full list of members (3 pages)
5 August 2008Return made up to 10/07/08; full list of members (3 pages)
5 August 2008Secretary appointed mr ralph burnett lawson hayward (1 page)
5 August 2008Appointment terminated secretary walter hayward (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Return made up to 10/07/06; full list of members (2 pages)
27 July 2006Return made up to 10/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 July 2005Return made up to 10/07/05; full list of members (6 pages)
4 July 2005Return made up to 10/07/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 July 2004Return made up to 10/07/04; full list of members (6 pages)
13 July 2004Return made up to 10/07/04; full list of members (6 pages)
8 June 2004Registered office changed on 08/06/04 from: old coach house dunbog lindores fife KY14 6JF (1 page)
8 June 2004Registered office changed on 08/06/04 from: old coach house dunbog lindores fife KY14 6JF (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 April 2004Registered office changed on 16/04/04 from: 69-71 hamilton road motherwell lanarkshire ML1 3DG (1 page)
16 April 2004Registered office changed on 16/04/04 from: 69-71 hamilton road motherwell lanarkshire ML1 3DG (1 page)
9 July 2003Return made up to 10/07/03; full list of members (6 pages)
9 July 2003Return made up to 10/07/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 July 2002Return made up to 10/07/02; full list of members (6 pages)
1 July 2002Return made up to 10/07/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 July 2001Return made up to 10/07/01; full list of members (6 pages)
9 July 2001Return made up to 10/07/01; full list of members (6 pages)
1 June 2001 (6 pages)
1 June 2001 (6 pages)
20 July 2000Return made up to 10/07/00; full list of members (6 pages)
20 July 2000Return made up to 10/07/00; full list of members (6 pages)
19 April 2000 (6 pages)
19 April 2000 (6 pages)
26 August 1999Return made up to 10/07/99; full list of members (6 pages)
26 August 1999Return made up to 10/07/99; full list of members (6 pages)
27 May 1999 (6 pages)
27 May 1999 (6 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
28 April 1998 (5 pages)
28 April 1998 (5 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
14 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Director resigned (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996Ad 11/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Ad 11/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1996Incorporation (15 pages)
10 July 1996Incorporation (15 pages)