Company NamePatrizia Asset Management Limited
Company StatusDissolved
Company NumberSC242070
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NamesKenmore Property Management 2 Limited and Tamar Asset Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMr Thomas Ranald Stenhouse
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
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
Appointed09 January 2003(same day as company formation)
RoleChartered Surveyor
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
Appointed09 January 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
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
Appointed01 February 2005(2 years after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleLawyer
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
Appointed07 March 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 5 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
Appointed07 March 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

2 at £1Patrizia Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£782,759
Net Worth£13,510
Cash£17,820
Current Liabilities£414,769

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
7 August 2014Full accounts made up to 31 December 2013 (12 pages)
7 August 2014Full accounts made up to 31 December 2013 (12 pages)
15 April 2014Auditor's resignation (1 page)
15 April 2014Auditor's resignation (1 page)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
19 September 2013Company name changed tamar asset management LIMITED\certificate issued on 19/09/13
  • CONNOT ‐
(3 pages)
19 September 2013Company name changed tamar asset management LIMITED\certificate issued on 19/09/13
  • CONNOT ‐
(3 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Register inspection address has been changed from C/O Tamar Capital Partners Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Register inspection address has been changed from C/O Tamar Capital Partners Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 February 2012Registered office address changed from 16 Charlotte Square Edinburgh Lothian EH2 4DF on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 50 Lothian Street Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 16 Charlotte Square Edinburgh Lothian EH2 4DF on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 50 Lothian Street Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 50 Lothian Street Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 16 Charlotte Square Edinburgh Lothian EH2 4DF on 1 February 2012 (1 page)
30 January 2012Director's details changed for Mr Robert William Middleton Brook on 31 December 2011 (2 pages)
30 January 2012Director's details changed for Thomas Ranald Stenhouse on 31 December 2011 (2 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Thomas Ranald Stenhouse on 31 December 2011 (2 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Mr Robert William Middleton Brook on 31 December 2011 (2 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 January 2012Appointment of Thomas Ranald Stenhouse as a director (2 pages)
12 January 2012Appointment of Thomas Ranald Stenhouse as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
17 May 2011Auditor's resignation (1 page)
17 May 2011Auditor's resignation (1 page)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Register inspection address has been changed (1 page)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
1 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 April 2010Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 1 April 2010 (2 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
1 April 2010Company name changed kenmore property management 2 LIMITED\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
1 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 April 2010Company name changed kenmore property management 2 LIMITED\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
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)
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)
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)
6 February 2009Return made up to 09/01/09; full list of members (4 pages)
6 February 2009Return made up to 09/01/09; full list of members (4 pages)
2 February 2009Full accounts made up to 30 June 2008 (13 pages)
2 February 2009Full accounts made up to 30 June 2008 (13 pages)
12 June 2008Full accounts made up to 31 July 2007 (10 pages)
12 June 2008Full accounts made up to 31 July 2007 (10 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)
18 March 2008Appointment terminated director john brown (1 page)
18 March 2008Director appointed mr ronald alexander robson (2 pages)
18 March 2008Director appointed mr ronald alexander robson (2 pages)
18 March 2008Appointment terminated director john brown (1 page)
18 March 2008Appointment terminated secretary john brown (1 page)
18 March 2008Appointment terminated secretary john brown (1 page)
18 March 2008Secretary appointed mr peter michael mccall (1 page)
18 March 2008Secretary appointed mr peter michael mccall (1 page)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
4 June 2007Full accounts made up to 31 July 2006 (11 pages)
4 June 2007Full accounts made up to 31 July 2006 (11 pages)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
10 February 2006Director resigned (1 page)
10 February 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)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 09/01/06; full list of members (3 pages)
11 January 2006Return made up to 09/01/06; full list of members (3 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
29 March 2005Full accounts made up to 31 July 2004 (11 pages)
29 March 2005Full accounts made up to 31 July 2004 (11 pages)
25 January 2005Return made up to 09/01/05; full list of members (8 pages)
25 January 2005Return made up to 09/01/05; full list of members (8 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
7 May 2004Full accounts made up to 31 July 2003 (10 pages)
7 May 2004Full accounts made up to 31 July 2003 (10 pages)
3 February 2004Return made up to 09/01/04; full list of members (8 pages)
3 February 2004Return made up to 09/01/04; full list of members (8 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
14 January 2003New secretary appointed;new director appointed (4 pages)
14 January 2003New secretary appointed;new director appointed (4 pages)
14 January 2003New director appointed (4 pages)
14 January 2003New director appointed (4 pages)
14 January 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
14 January 2003New director appointed (4 pages)
14 January 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
14 January 2003New director appointed (4 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)