Company NameKenmore Tollbugata Limited
Company StatusDissolved
Company NumberSC290544
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Scott Cairns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Secretary NameKeith James Notman
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Coxburn Brae
Bridge Of Allan
Stirlingshire
FK9 4PS
Scotland
Secretary NameJohn Kenneth Brown
NationalityBritish
StatusResigned
Appointed05 October 2006(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2008)
RoleChartered Accountant
Correspondence Address33 Castle Street
Edinburgh
Midlothian
EH2 3DN
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(2 years, 5 months 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
Appointed03 March 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Crombie Property Partnership
7.69%
Ordinary B
450 at £1Kenmore Investments LTD
34.62%
Ordinary A
400 at £1Mac Two LLP
30.77%
Ordinary B
350 at £1Stewart Aitken
26.92%
Ordinary B

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Return of final meeting of voluntary winding up (5 pages)
1 September 2015Return of final meeting of voluntary winding up (5 pages)
22 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-16
(1 page)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,300
(4 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,300
(4 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
12 September 2012Full accounts made up to 31 December 2011 (10 pages)
12 September 2012Full accounts made up to 31 December 2011 (10 pages)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 30 June 2010 (10 pages)
1 April 2011Full accounts made up to 30 June 2010 (10 pages)
3 February 2011Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
14 December 2010Group of companies' accounts made up to 30 June 2009 (13 pages)
14 December 2010Group of companies' accounts made up to 30 June 2009 (13 pages)
18 October 2010Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 18 October 2010 (2 pages)
26 February 2010Appointment of Mr James Scott Cairns as a director (3 pages)
26 February 2010Appointment of Mr James Scott Cairns as a director (3 pages)
12 February 2010Termination of appointment of Robert Brook as a director (2 pages)
12 February 2010Termination of appointment of Robert Brook 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)
24 September 2009Return made up to 20/09/09; full list of members (4 pages)
24 September 2009Return made up to 20/09/09; full list of members (4 pages)
11 September 2009Appointment terminated secretary peter mccall (1 page)
11 September 2009Appointment terminated secretary peter mccall (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
14 April 2009Group of companies' accounts made up to 30 June 2008 (13 pages)
14 April 2009Group of companies' accounts made up to 30 June 2008 (13 pages)
23 October 2008Group of companies' accounts made up to 30 September 2006 (14 pages)
23 October 2008Group of companies' accounts made up to 30 September 2006 (14 pages)
7 October 2008Group of companies' accounts made up to 31 July 2007 (13 pages)
7 October 2008Group of companies' accounts made up to 31 July 2007 (13 pages)
24 September 2008Return made up to 20/09/08; full list of members (4 pages)
24 September 2008Return made up to 20/09/08; full list of members (4 pages)
20 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
20 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
13 March 2008Appointment terminated secretary john brown (1 page)
13 March 2008Director appointed mr ronald alexander robson (2 pages)
13 March 2008Appointment terminated secretary john brown (1 page)
13 March 2008Director appointed mr ronald alexander robson (2 pages)
13 March 2008Secretary appointed mr peter michael mccall (1 page)
13 March 2008Secretary appointed mr peter michael mccall (1 page)
13 March 2008Appointment terminated director john brown (1 page)
13 March 2008Appointment terminated director john brown (1 page)
27 February 2008Prev sho from 30/09/2007 to 31/07/2007 (1 page)
27 February 2008Prev sho from 30/09/2007 to 31/07/2007 (1 page)
1 October 2007Return made up to 20/09/07; full list of members (3 pages)
1 October 2007Return made up to 20/09/07; full list of members (3 pages)
11 October 2006New director appointed (4 pages)
11 October 2006New secretary appointed (5 pages)
11 October 2006New director appointed (5 pages)
11 October 2006New secretary appointed (5 pages)
11 October 2006New director appointed (5 pages)
11 October 2006New director appointed (4 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
20 September 2005Incorporation (30 pages)
20 September 2005Incorporation (30 pages)