Company NameKenmore Capital 3 Limited
DirectorJames Scott Cairns
Company StatusRECEIVERSHIP
Company NumberSC213806
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Previous NameKenmore Active Value Limited

Business Activity

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

Directors

Director NameMr James Scott Cairns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(8 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 December 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 months after company formation)
Appointment Duration1 week (resigned 23 February 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Secretary NameDerek Ellery
NationalityBritish
StatusResigned
Appointed16 February 2001(2 months after company formation)
Appointment Duration1 week (resigned 23 February 2001)
RoleSolicitor
Correspondence Address28 Davieland Road
Giffnock
Glasgow
G46 7LL
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2005)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed23 February 2001(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 07 March 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
Appointed09 August 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 14 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 14 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleLawyer
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameNeil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 April 2006)
RoleInvestment Manager
Correspondence Address5 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2009)
RoleBank Official
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameGillian Christine Sellar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2009)
RoleSolicitor
Correspondence Address112 Seaview Terrace
Edinburgh
Midlothian
EH15 2HQ
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed07 March 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 6 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
Appointed27 June 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Director NameMr Fraser McKenzie Sime
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(7 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Wilton Road
Edinburgh
Midlothian
EH16 5NN
Scotland
Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(8 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2009)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address1 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
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
Gross Profit-£1,327
Net Worth£1,187,191
Cash£122,825
Current Liabilities£54,003,187

Accounts

Latest Accounts4 July 2008 (15 years, 9 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due28 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)
24 January 2010Termination of appointment of John Kennedy as a director (4 pages)
24 January 2010Termination of appointment of John Kennedy as a director (4 pages)
20 January 2010Termination of appointment of Andrew White as a director (2 pages)
20 January 2010Termination of appointment of Andrew White as a director (2 pages)
20 January 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 20 January 2010 (2 pages)
11 December 2009Termination of appointment of Neil Burnett as a director (2 pages)
11 December 2009Termination of appointment of Neil Burnett as a director (2 pages)
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)
27 October 2009Appointment of James Scott Cairns as a director (2 pages)
27 October 2009Appointment of James Scott Cairns as a director (2 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 17 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 22 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 22 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 27 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 17 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 27 (4 pages)
18 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages)
5 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
5 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
1 July 2009Appointment terminated director bruce anderson (1 page)
1 July 2009Appointment terminated director bruce anderson (1 page)
1 July 2009Appointment terminated director fraser sime (1 page)
1 July 2009Appointment terminated director fraser sime (1 page)
19 March 2009Full accounts made up to 4 July 2008 (14 pages)
19 March 2009Group of companies' accounts made up to 31 July 2007 (19 pages)
19 March 2009Full accounts made up to 4 July 2008 (14 pages)
19 March 2009Group of companies' accounts made up to 31 July 2007 (19 pages)
19 March 2009Full accounts made up to 4 July 2008 (14 pages)
17 February 2009Appointment terminated director gillian sellar (1 page)
17 February 2009Director appointed neil scott burnett (8 pages)
17 February 2009Appointment terminated director gillian sellar (1 page)
17 February 2009Director appointed neil scott burnett (8 pages)
9 January 2009Return made up to 14/12/08; full list of members (6 pages)
9 January 2009Return made up to 14/12/08; full list of members (6 pages)
19 November 2008Alterations to floating charge 30 (18 pages)
19 November 2008Alterations to floating charge 28 (18 pages)
19 November 2008Alterations to floating charge 30 (18 pages)
19 November 2008Alterations to floating charge 1 (18 pages)
19 November 2008Alterations to floating charge 28 (18 pages)
19 November 2008Alterations to floating charge 1 (18 pages)
10 November 2008Capitals not rolled up (2 pages)
10 November 2008Capitals not rolled up (2 pages)
4 November 2008Director appointed mr fraser sime (2 pages)
4 November 2008Director appointed mr fraser sime (2 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/07/2008
(11 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/07/2008
(11 pages)
11 July 2008Alterations to floating charge 30 (16 pages)
11 July 2008Alterations to floating charge 30 (16 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
30 June 2008Director appointed mr ronald alexander robson (2 pages)
30 June 2008Director appointed mr ronald alexander robson (2 pages)
26 June 2008Company name changed kenmore active value LIMITED\certificate issued on 26/06/08 (3 pages)
26 June 2008Company name changed kenmore active value LIMITED\certificate issued on 26/06/08 (3 pages)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
17 March 2008Secretary appointed mr peter michael mccall (1 page)
17 March 2008Secretary appointed mr peter michael mccall (1 page)
17 March 2008Appointment terminated secretary john brown (1 page)
17 March 2008Appointment terminated secretary john brown (1 page)
21 December 2007Return made up to 14/12/07; full list of members (3 pages)
21 December 2007Return made up to 14/12/07; full list of members (3 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007Director resigned (1 page)
14 June 2007Group of companies' accounts made up to 31 July 2006 (17 pages)
14 June 2007Group of companies' accounts made up to 31 July 2006 (17 pages)
4 January 2007Return made up to 14/12/06; full list of members (3 pages)
4 January 2007Return made up to 14/12/06; full list of members (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
10 May 2006Return made up to 14/12/05; full list of members (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Return made up to 14/12/05; full list of members (3 pages)
10 May 2006Director resigned (1 page)
13 February 2006New director appointed (6 pages)
13 February 2006New director appointed (6 pages)
17 January 2006Group of companies' accounts made up to 31 July 2005 (17 pages)
17 January 2006Group of companies' accounts made up to 31 July 2005 (17 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
27 April 2005Group of companies' accounts made up to 31 July 2004 (17 pages)
27 April 2005Group of companies' accounts made up to 31 July 2004 (17 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
15 December 2004Return made up to 14/12/04; full list of members (8 pages)
15 December 2004Return made up to 14/12/04; full list of members (8 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
11 May 2004Alterations to a floating charge (42 pages)
11 May 2004Alterations to a floating charge (54 pages)
11 May 2004Alterations to a floating charge (43 pages)
11 May 2004Partic of mort/charge * (22 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Alterations to a floating charge (43 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Alterations to a floating charge (43 pages)
11 May 2004Partic of mort/charge * (22 pages)
11 May 2004Alterations to a floating charge (42 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Alterations to a floating charge (37 pages)
11 May 2004Alterations to a floating charge (42 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Alterations to a floating charge (43 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Partic of mort/charge * (27 pages)
11 May 2004Alterations to a floating charge (54 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Partic of mort/charge * (27 pages)
11 May 2004Alterations to a floating charge (42 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Alterations to a floating charge (37 pages)
11 February 2004Group of companies' accounts made up to 31 July 2003 (18 pages)
11 February 2004Group of companies' accounts made up to 31 July 2003 (18 pages)
29 December 2003Return made up to 14/12/03; full list of members (8 pages)
29 December 2003Return made up to 14/12/03; full list of members (8 pages)
13 November 2003Dec mort/charge * (4 pages)
13 November 2003Dec mort/charge * (4 pages)
13 November 2003Dec mort/charge * (4 pages)
13 November 2003Dec mort/charge * (4 pages)
2 March 2003Group of companies' accounts made up to 31 July 2002 (12 pages)
2 March 2003Group of companies' accounts made up to 31 July 2002 (12 pages)
31 December 2002Return made up to 14/12/02; full list of members (8 pages)
31 December 2002Return made up to 14/12/02; full list of members (8 pages)
17 December 2002Registered office changed on 17/12/02 from: 7 melville crescent edinburgh EH3 7NA (1 page)
17 December 2002Registered office changed on 17/12/02 from: 7 melville crescent edinburgh EH3 7NA (1 page)
29 November 2002Dec mort/charge release * (8 pages)
29 November 2002Dec mort/charge release * (8 pages)
29 November 2002Dec mort/charge release * (8 pages)
29 November 2002Dec mort/charge * (4 pages)
29 November 2002Dec mort/charge release * (11 pages)
29 November 2002Dec mort/charge release * (8 pages)
29 November 2002Dec mort/charge * (4 pages)
29 November 2002Dec mort/charge release * (8 pages)
29 November 2002Dec mort/charge release * (8 pages)
29 November 2002Dec mort/charge release * (11 pages)
29 November 2002Dec mort/charge * (4 pages)
29 November 2002Dec mort/charge * (4 pages)
25 November 2002New director appointed (1 page)
25 November 2002New director appointed (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002Nc inc already adjusted 09/04/02 (1 page)
5 July 2002Nc inc already adjusted 09/04/02 (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
12 April 2002Partic of mort/charge * (11 pages)
12 April 2002Alterations to a floating charge (15 pages)
12 April 2002Alterations to a floating charge (15 pages)
12 April 2002Alterations to a floating charge (18 pages)
12 April 2002Partic of mort/charge * (11 pages)
12 April 2002Partic of mort/charge * (11 pages)
12 April 2002Alterations to a floating charge (17 pages)
12 April 2002Alterations to a floating charge (18 pages)
12 April 2002Alterations to a floating charge (17 pages)
12 April 2002Alterations to a floating charge (17 pages)
12 April 2002Alterations to a floating charge (17 pages)
12 April 2002Partic of mort/charge * (11 pages)
11 January 2002Full accounts made up to 31 July 2001 (11 pages)
11 January 2002Full accounts made up to 31 July 2001 (11 pages)
8 January 2002Alterations to a floating charge (15 pages)
8 January 2002Alterations to a floating charge (17 pages)
8 January 2002Alterations to a floating charge (17 pages)
8 January 2002Alterations to a floating charge (17 pages)
8 January 2002Partic of mort/charge * (11 pages)
8 January 2002Alterations to a floating charge (27 pages)
8 January 2002Partic of mort/charge * (11 pages)
8 January 2002Partic of mort/charge * (11 pages)
8 January 2002Alterations to a floating charge (15 pages)
8 January 2002Alterations to a floating charge (17 pages)
8 January 2002Partic of mort/charge * (11 pages)
8 January 2002Alterations to a floating charge (27 pages)
23 December 2001Return made up to 14/12/01; full list of members (7 pages)
23 December 2001Return made up to 14/12/01; full list of members (7 pages)
7 December 2001Partic of mort/charge * (9 pages)
7 December 2001Alterations to a floating charge (11 pages)
7 December 2001Partic of mort/charge * (9 pages)
7 December 2001Alterations to a floating charge (9 pages)
7 December 2001Alterations to a floating charge (8 pages)
7 December 2001Alterations to a floating charge (9 pages)
7 December 2001Alterations to a floating charge (8 pages)
7 December 2001Alterations to a floating charge (9 pages)
7 December 2001Partic of mort/charge * (9 pages)
7 December 2001Alterations to a floating charge (11 pages)
7 December 2001Alterations to a floating charge (11 pages)
7 December 2001Alterations to a floating charge (9 pages)
7 December 2001Partic of mort/charge * (9 pages)
7 December 2001Alterations to a floating charge (11 pages)
28 September 2001Partic of mort/charge * (8 pages)
28 September 2001Alterations to a floating charge (10 pages)
28 September 2001Alterations to a floating charge (11 pages)
28 September 2001Alterations to a floating charge (10 pages)
28 September 2001Partic of mort/charge * (36 pages)
28 September 2001Partic of mort/charge * (36 pages)
28 September 2001Partic of mort/charge * (8 pages)
28 September 2001Alterations to a floating charge (8 pages)
28 September 2001Alterations to a floating charge (11 pages)
28 September 2001Alterations to a floating charge (8 pages)
28 September 2001Alterations to a floating charge (8 pages)
28 September 2001Alterations to a floating charge (8 pages)
20 September 2001Partic of mort/charge * (8 pages)
20 September 2001Alterations to a floating charge (11 pages)
20 September 2001Alterations to a floating charge (10 pages)
20 September 2001Alterations to a floating charge (8 pages)
20 September 2001Alterations to a floating charge (8 pages)
20 September 2001Alterations to a floating charge (11 pages)
20 September 2001Alterations to a floating charge (8 pages)
20 September 2001Alterations to a floating charge (10 pages)
20 September 2001Alterations to a floating charge (8 pages)
20 September 2001Partic of mort/charge * (36 pages)
20 September 2001Partic of mort/charge * (36 pages)
20 September 2001Partic of mort/charge * (8 pages)
16 August 2001Partic of mort/charge * (6 pages)
16 August 2001Partic of mort/charge * (3 pages)
16 August 2001Partic of mort/charge * (6 pages)
16 August 2001Partic of mort/charge * (3 pages)
25 July 2001Alterations to a floating charge (14 pages)
25 July 2001Alterations to a floating charge (14 pages)
25 July 2001Alterations to a floating charge (15 pages)
25 July 2001Alterations to a floating charge (14 pages)
25 July 2001Alterations to a floating charge (14 pages)
25 July 2001Alterations to a floating charge (12 pages)
25 July 2001Alterations to a floating charge (12 pages)
25 July 2001Alterations to a floating charge (15 pages)
6 July 2001Alterations to a floating charge (8 pages)
6 July 2001Alterations to a floating charge (8 pages)
6 July 2001Partic of mort/charge * (8 pages)
6 July 2001Alterations to a floating charge (8 pages)
6 July 2001Partic of mort/charge * (8 pages)
6 July 2001Alterations to a floating charge (11 pages)
6 July 2001Alterations to a floating charge (8 pages)
6 July 2001Alterations to a floating charge (11 pages)
6 July 2001Alterations to a floating charge (11 pages)
6 July 2001Alterations to a floating charge (11 pages)
6 July 2001Partic of mort/charge * (24 pages)
6 July 2001Partic of mort/charge * (24 pages)
14 May 2001Partic of mort/charge * (10 pages)
14 May 2001Alterations to a floating charge (11 pages)
14 May 2001Alterations to a floating charge (13 pages)
14 May 2001Partic of mort/charge * (10 pages)
14 May 2001Alterations to a floating charge (11 pages)
14 May 2001Alterations to a floating charge (13 pages)
14 May 2001Alterations to a floating charge (11 pages)
14 May 2001Alterations to a floating charge (11 pages)
14 May 2001Alterations to a floating charge (14 pages)
14 May 2001Partic of mort/charge * (10 pages)
14 May 2001Alterations to a floating charge (14 pages)
14 May 2001Partic of mort/charge * (10 pages)
17 April 2001Partic of mort/charge * (5 pages)
17 April 2001Partic of mort/charge * (5 pages)
17 April 2001Partic of mort/charge * (5 pages)
17 April 2001Partic of mort/charge * (5 pages)
12 April 2001Alterations to a floating charge (11 pages)
12 April 2001Alterations to a floating charge (11 pages)
12 April 2001Alterations to a floating charge (13 pages)
12 April 2001Alterations to a floating charge (13 pages)
12 April 2001Alterations to a floating charge (11 pages)
12 April 2001Alterations to a floating charge (11 pages)
12 April 2001Alterations to a floating charge (13 pages)
12 April 2001Alterations to a floating charge (13 pages)
10 April 2001Alterations to a floating charge (13 pages)
10 April 2001Alterations to a floating charge (11 pages)
10 April 2001Alterations to a floating charge (13 pages)
10 April 2001Alterations to a floating charge (11 pages)
6 April 2001Registered office changed on 06/04/01 from: 7 melville crescent edinburgh midlothian EH3 7NA (1 page)
6 April 2001Registered office changed on 06/04/01 from: 7 melville crescent edinburgh midlothian EH3 7NA (1 page)
5 April 2001Alterations to a floating charge (11 pages)
5 April 2001Alterations to a floating charge (14 pages)
5 April 2001Alterations to a floating charge (14 pages)
5 April 2001Partic of mort/charge * (10 pages)
5 April 2001Alterations to a floating charge (11 pages)
5 April 2001Partic of mort/charge * (9 pages)
5 April 2001Partic of mort/charge * (9 pages)
5 April 2001Partic of mort/charge * (10 pages)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (3 pages)
9 March 2001Alterations to a floating charge (10 pages)
9 March 2001Alterations to a floating charge (12 pages)
9 March 2001Alterations to a floating charge (12 pages)
9 March 2001Alterations to a floating charge (10 pages)
8 March 2001New director appointed (3 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (4 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (4 pages)
8 March 2001Registered office changed on 08/03/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Ad 23/02/01--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Memorandum and Articles of Association (16 pages)
8 March 2001Registered office changed on 08/03/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
8 March 2001£ nc 100/500000 23/02/01 (2 pages)
8 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (3 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (3 pages)
8 March 2001Director resigned (1 page)
8 March 2001£ nc 100/500000 23/02/01 (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (3 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 March 2001Memorandum and Articles of Association (16 pages)
8 March 2001Ad 23/02/01--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 March 2001Partic of mort/charge * (8 pages)
7 March 2001Partic of mort/charge * (8 pages)
7 March 2001Partic of mort/charge * (8 pages)
7 March 2001Partic of mort/charge * (8 pages)
6 March 2001Alterations to a floating charge (13 pages)
6 March 2001Alterations to a floating charge (11 pages)
6 March 2001Alterations to a floating charge (13 pages)
6 March 2001Alterations to a floating charge (11 pages)
2 March 2001Partic of mort/charge * (7 pages)
2 March 2001Partic of mort/charge * (5 pages)
2 March 2001Partic of mort/charge * (7 pages)
2 March 2001Partic of mort/charge * (5 pages)
1 March 2001Partic of mort/charge * (9 pages)
1 March 2001Partic of mort/charge * (8 pages)
1 March 2001Alterations to a floating charge (11 pages)
1 March 2001Partic of mort/charge * (9 pages)
1 March 2001Alterations to a floating charge (11 pages)
1 March 2001Partic of mort/charge * (8 pages)
23 January 2001Company name changed dalglen (no 759) LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed dalglen (no 759) LIMITED\certificate issued on 23/01/01 (2 pages)
14 December 2000Incorporation (18 pages)
14 December 2000Incorporation (18 pages)