Swindon
Wiltshire
SN4 0EU
Director Name | Mr Thomas Ranald Stenhouse |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Lawyer |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
2 at £1 | Patrizia Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £782,759 |
Net Worth | £13,510 |
Cash | £17,820 |
Current Liabilities | £414,769 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 April 2014 | Auditor's resignation (1 page) |
15 April 2014 | Auditor's resignation (1 page) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 September 2013 | Company name changed tamar asset management LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Resolutions
|
19 September 2013 | Company name changed tamar asset management LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Resolutions
|
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Register inspection address has been changed from C/O Tamar Capital Partners Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Register inspection address has been changed from C/O Tamar Capital Partners Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 February 2012 | Registered office address changed from 50 Lothian Street Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 16 Charlotte Square Edinburgh Lothian EH2 4DF on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 50 Lothian Street Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 16 Charlotte Square Edinburgh Lothian EH2 4DF on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 50 Lothian Street Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 16 Charlotte Square Edinburgh Lothian EH2 4DF on 1 February 2012 (1 page) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for Thomas Ranald Stenhouse on 31 December 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Robert William Middleton Brook on 31 December 2011 (2 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for Thomas Ranald Stenhouse on 31 December 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Robert William Middleton Brook on 31 December 2011 (2 pages) |
12 January 2012 | Appointment of Thomas Ranald Stenhouse as a director (2 pages) |
12 January 2012 | Appointment of Thomas Ranald Stenhouse as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 May 2011 | Auditor's resignation (1 page) |
17 May 2011 | Auditor's resignation (1 page) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
1 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 April 2010 | Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 1 April 2010 (2 pages) |
1 April 2010 | Company name changed kenmore property management 2 LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Resolutions
|
1 April 2010 | Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 1 April 2010 (2 pages) |
1 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 April 2010 | Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 1 April 2010 (2 pages) |
1 April 2010 | Company name changed kenmore property management 2 LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Resolutions
|
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
16 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
16 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
6 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
12 June 2008 | Full accounts made up to 31 July 2007 (10 pages) |
12 June 2008 | Full accounts made up to 31 July 2007 (10 pages) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
18 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
18 March 2008 | Appointment terminated director john brown (1 page) |
18 March 2008 | Director appointed mr ronald alexander robson (2 pages) |
18 March 2008 | Appointment terminated secretary john brown (1 page) |
18 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
18 March 2008 | Appointment terminated director john brown (1 page) |
18 March 2008 | Director appointed mr ronald alexander robson (2 pages) |
18 March 2008 | Appointment terminated secretary john brown (1 page) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
17 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
17 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
11 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (11 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (11 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
7 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
7 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
3 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (4 pages) |
14 January 2003 | New secretary appointed;new director appointed (4 pages) |
14 January 2003 | New director appointed (4 pages) |
14 January 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
14 January 2003 | New director appointed (4 pages) |
14 January 2003 | New secretary appointed;new director appointed (4 pages) |
14 January 2003 | New director appointed (4 pages) |
14 January 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Incorporation (16 pages) |
9 January 2003 | Incorporation (16 pages) |