Company NameKenmore Shop Limited
Company StatusDissolved
Company NumberSC280706
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameFrances Chassar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Beeches
Kenmore
PH15 2HN
Scotland
Director NameIan Chassar
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleGhillie
Country of ResidenceScotland
Correspondence AddressThe Beeches
Kenmore
PH15 2HN
Scotland
Secretary NameFrances Chassar
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beeches
Kenmore
PH15 2HN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01887 830200
Telephone regionAberfeldy

Location

Registered AddressThe Kenmore Post Office
Kenmore
PH15 2HH
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

1 at £1Frances Chassar
100.00%
Ordinary

Financials

Year2014
Net Worth£2,604
Current Liabilities£21,598

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 March 2008Delivered on: 3 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
8 April 2019Sub-division of shares on 30 April 2018 (4 pages)
15 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
9 October 2018Satisfaction of charge 1 in full (4 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Frances Chassar on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Chassar on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Chassar on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Frances Chassar on 26 February 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 May 2008Return made up to 25/02/08; full list of members (3 pages)
28 May 2008Return made up to 25/02/08; full list of members (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Return made up to 25/02/07; full list of members (7 pages)
19 October 2007Return made up to 25/02/07; full list of members (7 pages)
23 August 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
23 August 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
30 May 2006Return made up to 25/02/06; full list of members (8 pages)
30 May 2006Return made up to 25/02/06; full list of members (8 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
25 February 2005Incorporation (17 pages)
25 February 2005Incorporation (17 pages)