Company NameKenmore Westport Limited
Company StatusDissolved
Company NumberSC210748
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date8 January 2015 (9 years, 3 months ago)
Previous NameOakbraid Limited

Business Activity

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

Directors

Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 08 January 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 week after company formation)
Appointment Duration9 years, 2 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 week after company formation)
Appointment Duration9 years, 3 months (resigned 14 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
Appointed13 September 2000(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 February 2006)
RoleExecutive
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(7 years, 5 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 NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed04 February 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

78 at 1Kenmore Investments LTD
78.00%
Ordinary
22 at 1Dremdale Limited
22.00%
Ordinary

Financials

Year2014
Turnover£16,000,000
Net Worth-£2,347,349
Cash£3,313,538
Current Liabilities£8,714,583

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Notice of final meeting of creditors (14 pages)
8 October 2014Notice of final meeting of creditors (14 pages)
17 March 2011Court order notice of winding up (1 page)
17 March 2011Notice of winding up order (1 page)
17 March 2011Notice of winding up order (1 page)
17 March 2011Court order notice of winding up (1 page)
22 February 2011Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 22 February 2011 (2 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Compulsory strike-off action has been suspended (1 page)
30 June 2010Compulsory strike-off action has been suspended (1 page)
28 January 2010Termination of appointment of Andrew White as a director (2 pages)
28 January 2010Termination of appointment of Andrew White as a director (2 pages)
16 January 2010Termination of appointment of John Kennedy as a director (2 pages)
16 January 2010Termination of appointment of John Kennedy as a director (2 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)
8 September 2009Return made up to 06/09/09; full list of members (5 pages)
8 September 2009Return made up to 06/09/09; full list of members (5 pages)
12 August 2009Appointment terminated director ronald robson (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
17 March 2009Resolutions
  • RES13 ‐ Section 175 & directors questionnaires 15/12/2008
(2 pages)
17 March 2009Resolutions
  • RES13 ‐ Section 175 & directors questionnaires 15/12/2008
(2 pages)
2 February 2009Full accounts made up to 30 June 2008 (15 pages)
2 February 2009Full accounts made up to 30 June 2008 (15 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
28 August 2008Full accounts made up to 31 July 2007 (11 pages)
28 August 2008Full accounts made up to 31 July 2007 (11 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)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 March 2008Alterations to floating charge 7 (5 pages)
22 March 2008Alterations to floating charge 7 (5 pages)
20 March 2008Alterations to floating charge 6 (5 pages)
20 March 2008Alterations to floating charge 6 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
10 September 2007Return made up to 06/09/07; full list of members (3 pages)
10 September 2007Return made up to 06/09/07; full list of members (3 pages)
1 June 2007Full accounts made up to 31 July 2006 (11 pages)
1 June 2007Full accounts made up to 31 July 2006 (11 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 October 2006Ad 29/08/06--------- £ si 98@1 (2 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 October 2006Ad 29/08/06--------- £ si 98@1 (2 pages)
19 September 2006Return made up to 06/09/06; full list of members (2 pages)
19 September 2006Return made up to 06/09/06; full list of members (2 pages)
8 September 2006Company name changed oakbraid LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed oakbraid LIMITED\certificate issued on 08/09/06 (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
17 January 2006Full accounts made up to 31 July 2005 (11 pages)
17 January 2006Full accounts made up to 31 July 2005 (11 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
22 September 2005Return made up to 06/09/05; full list of members (3 pages)
22 September 2005Return made up to 06/09/05; full list of members (3 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
16 June 2005New director appointed (6 pages)
16 June 2005Partic of mort/charge * (3 pages)
16 June 2005Partic of mort/charge * (8 pages)
16 June 2005Partic of mort/charge * (5 pages)
16 June 2005Partic of mort/charge * (5 pages)
16 June 2005Partic of mort/charge * (5 pages)
16 June 2005Partic of mort/charge * (5 pages)
16 June 2005New director appointed (6 pages)
16 June 2005Partic of mort/charge * (3 pages)
16 June 2005Partic of mort/charge * (5 pages)
16 June 2005Partic of mort/charge * (8 pages)
16 June 2005Partic of mort/charge * (5 pages)
2 February 2005Accounts made up to 31 July 2004 (6 pages)
2 February 2005Accounts made up to 31 July 2004 (6 pages)
21 September 2004Return made up to 06/09/04; full list of members (8 pages)
21 September 2004Return made up to 06/09/04; full list of members (8 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
27 April 2004Accounts made up to 31 July 2003 (6 pages)
27 April 2004Accounts made up to 31 July 2003 (6 pages)
29 September 2003Return made up to 06/09/03; full list of members (8 pages)
29 September 2003Return made up to 06/09/03; full list of members (8 pages)
27 June 2003Accounts made up to 31 July 2002 (6 pages)
27 June 2003Accounts made up to 31 July 2002 (6 pages)
18 December 2002Registered office changed on 18/12/02 from: 7 melville crescent edinburgh midlothian EH3 7JA (1 page)
18 December 2002Registered office changed on 18/12/02 from: 7 melville crescent edinburgh midlothian EH3 7JA (1 page)
12 September 2002Return made up to 06/09/02; full list of members (8 pages)
12 September 2002Return made up to 06/09/02; full list of members (8 pages)
3 July 2002Accounts made up to 31 July 2001 (4 pages)
3 July 2002Accounts made up to 31 July 2001 (4 pages)
28 September 2001Return made up to 06/09/01; full list of members (7 pages)
28 September 2001Return made up to 06/09/01; full list of members (7 pages)
15 November 2000New director appointed (5 pages)
15 November 2000Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New secretary appointed;new director appointed (4 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (5 pages)
15 November 2000New secretary appointed;new director appointed (4 pages)
15 November 2000New director appointed (3 pages)
15 November 2000Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
15 September 2000Registered office changed on 15/09/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 September 2000Registered office changed on 15/09/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000Secretary resigned (1 page)
6 September 2000Incorporation (16 pages)
6 September 2000Incorporation (16 pages)