Company NameKenmore Capital Limited
DirectorJames Scott Cairns
Company StatusLiquidation
Company NumberSC262178
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Previous NameDalglen (No. 904) 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(5 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 December 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2005)
RoleBanker
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
Appointed21 April 2004(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 2010)
RoleCompany Director
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
Appointed21 April 2004(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed21 April 2004(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 2008)
RoleCompany Director
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(1 year 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(1 year, 3 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(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 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(2 years, 3 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(3 years, 5 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
Appointed04 February 2008(4 years after company formation)
Appointment Duration1 year, 7 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
Appointed17 March 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (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
Appointed17 April 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (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(5 years 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
Appointed20 January 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(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
Turnover£15,584,000
Gross Profit£5,760,000
Net Worth£1,756,000
Cash£2,367,000
Current Liabilities£111,868,000

Accounts

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

Returns

Next Return Due3 February 2017 (overdue)

Filing History

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)
14 October 2010Notice of move from Administration to Creditors Voluntary Liquidation (10 pages)
14 October 2010Notice of move from Administration to Creditors Voluntary Liquidation (10 pages)
18 June 2010Administrator's progress report (10 pages)
18 June 2010Administrator's progress report (10 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)
25 January 2010Statement of affairs with form 2.13B(SCOT) (79 pages)
25 January 2010Statement of affairs with form 2.13B(SCOT) (79 pages)
21 January 2010Termination of appointment of John Kennedy as a director (2 pages)
21 January 2010Termination of appointment of John Kennedy as a director (2 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)
15 January 2010Statement of administrator's proposal (17 pages)
15 January 2010Statement of administrator's proposal (17 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)
10 December 2009Appointment of an administrator (3 pages)
10 December 2009Appointment of an administrator (3 pages)
1 December 2009Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page)
27 October 2009Appointment of James Scott Cairns as a director (2 pages)
27 October 2009Appointment of James Scott Cairns 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)
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 2009Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
18 March 2009Group of companies' accounts made up to 4 July 2008 (22 pages)
18 March 2009Group of companies' accounts made up to 4 July 2008 (22 pages)
18 March 2009Group of companies' accounts made up to 4 July 2008 (22 pages)
18 March 2009Group of companies' accounts made up to 31 July 2007 (22 pages)
18 March 2009Group of companies' accounts made up to 31 July 2007 (22 pages)
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)
17 February 2009Appointment terminated director gillian sellar (1 page)
16 February 2009Return made up to 20/01/09; full list of members (6 pages)
16 February 2009Return made up to 20/01/09; full list of members (6 pages)
26 November 2008Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
26 November 2008Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
19 November 2008Alterations to floating charge 1 (18 pages)
19 November 2008Alterations to floating charge 1 (18 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 July 2008Director's change of particulars / fraser sime / 13/06/2008 (1 page)
23 July 2008Director's change of particulars / fraser sime / 13/06/2008 (1 page)
14 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
14 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
6 May 2008Director appointed fraser mckenzie sime (2 pages)
6 May 2008Director appointed fraser mckenzie sime (2 pages)
27 March 2008Appointment terminated director john brown (1 page)
27 March 2008Appointment terminated director john brown (1 page)
27 March 2008Director appointed mr ronald alexander robson (2 pages)
27 March 2008Director appointed mr ronald alexander robson (2 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Return made up to 20/01/08; full list of members (3 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Return made up to 20/01/08; full list of members (3 pages)
11 February 2008Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (3 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (3 pages)
19 July 2007Alterations to a floating charge (16 pages)
19 July 2007Alterations to a floating charge (16 pages)
1 May 2007Group of companies' accounts made up to 31 July 2006 (19 pages)
1 May 2007Group of companies' accounts made up to 31 July 2006 (19 pages)
23 January 2007Return made up to 20/01/07; full list of members (3 pages)
23 January 2007Return made up to 20/01/07; full list of members (3 pages)
6 October 2006Dec mort/charge release * (2 pages)
6 October 2006Dec mort/charge release * (2 pages)
6 October 2006Dec mort/charge release * (2 pages)
6 October 2006Dec mort/charge release * (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
13 February 2006New director appointed (6 pages)
13 February 2006New director appointed (6 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
23 January 2006Return made up to 20/01/06; full list of members (3 pages)
23 January 2006Return made up to 20/01/06; full list of members (3 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
16 January 2006Accounting reference date extended from 19/07/06 to 31/07/06 (1 page)
16 January 2006Accounting reference date extended from 19/07/06 to 31/07/06 (1 page)
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)
21 November 2005Group of companies' accounts made up to 19 July 2005 (17 pages)
21 November 2005Group of companies' accounts made up to 19 July 2005 (17 pages)
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)
14 April 2005Accounting reference date extended from 31/07/04 to 19/07/05 (1 page)
14 April 2005Accounting reference date extended from 31/07/04 to 19/07/05 (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
25 January 2005Return made up to 20/01/05; full list of members (9 pages)
25 January 2005Return made up to 20/01/05; full list of members (9 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
11 May 2004Partic of mort/charge * (27 pages)
11 May 2004Partic of mort/charge * (27 pages)
11 May 2004Partic of mort/charge * (21 pages)
11 May 2004Alterations to a floating charge (36 pages)
11 May 2004Alterations to a floating charge (54 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 * (21 pages)
6 May 2004New director appointed (5 pages)
6 May 2004New director appointed (5 pages)
30 April 2004New director appointed (4 pages)
30 April 2004New director appointed (7 pages)
30 April 2004New director appointed (7 pages)
30 April 2004New director appointed (6 pages)
30 April 2004New director appointed (4 pages)
30 April 2004New director appointed (6 pages)
23 April 2004Director resigned (1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2004New secretary appointed;new director appointed (5 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2004Ad 21/04/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 April 2004Registered office changed on 23/04/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
23 April 2004New director appointed (5 pages)
23 April 2004£ nc 100/100000 21/04/04 (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Memorandum and Articles of Association (6 pages)
23 April 2004£ nc 100/100000 21/04/04 (1 page)
23 April 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
23 April 2004Memorandum and Articles of Association (6 pages)
23 April 2004Registered office changed on 23/04/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
23 April 2004Ad 21/04/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 April 2004New director appointed (5 pages)
23 April 2004New secretary appointed;new director appointed (5 pages)
23 April 2004Secretary resigned (1 page)
5 April 2004Company name changed dalglen (no. 904) LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed dalglen (no. 904) LIMITED\certificate issued on 05/04/04 (2 pages)
20 January 2004Incorporation (18 pages)
20 January 2004Incorporation (18 pages)