Company NameEuropean Commercial Real Estate Limited
DirectorsTimothy William Sewell and Cromwell Director Limited
Company StatusLiquidation
Company NumberSC291351
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 5 months ago)
Previous NamesDalglen (No. 1006) Limited and Kenmore Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy William Sewell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleEuropean Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusCurrent
Appointed03 June 2010(4 years, 8 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressCromwell Property Group Spaces, Lochrin Square, 1
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameCromwell Director Limited (Corporation)
StatusCurrent
Appointed12 October 2016(11 years after company formation)
Appointment Duration7 years, 5 months
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2006)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Secretary NameJohn Kenneth Brown
NationalityBritish
StatusResigned
Appointed20 October 2005(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address44 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QP
Scotland
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 15 August 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameIain Anderson Corstorphine
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2007)
RoleBanker
Correspondence Address8 Willow Tree Place
Balerno
Midlothian
EH14 5AZ
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2007)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NamePierre Rene Gervasi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2007)
RoleBanker
Correspondence Address16 Rue Suzanne
Eaubonne
95600
Director NameGordon Lennie Truman More
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2008)
RoleBanker
Correspondence AddressPaseo De Peru 51 Cuidalcampo
28707 Madrid
Spain
Director NameMs Johann Kennedy
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address46 Cammo Gardens
Edinburgh
Midlothian
EH4 8EG
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed28 February 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr Gary John McCabe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 2009)
RoleBanker
Correspondence AddressDeutschherrnufer 45
Frankfurt Am Main
60594
Germany
Director NameMr Fraser McKenzie Sime
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(3 years after company formation)
Appointment Duration11 months (resigned 28 September 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Wilton Road
Edinburgh
Midlothian
EH16 5NN
Scotland
Director NameMr Paul Shiels
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2010)
RoleBanker
Country of ResidenceGermany
Correspondence AddressGoetheplatz 4 60311 Frankfurt Am Main
Frankfurt
Germany
Director NameMr Gary John McCabe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cleuch Avenue
North Middleton
Midlothian
EH23 4RP
Scotland
Director NameMr Stefan Johan Lanefelt
Date of BirthMay 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed25 August 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2014)
RoleBanker
Country of ResidenceSweden
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Martyn James McCarthy
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed25 August 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Mark James Carrington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Robert James Cotterell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(8 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 June 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Thierry Hubert Francois Leleu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2015(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 2016)
RoleHead Of Funds Management
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressCromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches5 other UK companies use this postal address

Shareholders

105k at €1Promontoria Hampton (2) LTD
6.00%
Ordinary C
962.5k at €1Ga Minor Lp Investor LTD
55.00%
Ordinary A
682.5k at €1Valad Capital Ventures (Uk) LTD
39.00%
Ordinary B

Financials

Year2014
Turnover£20,531,000
Gross Profit£6,111,000
Net Worth-£149,606,000
Cash£2,582,000
Current Liabilities£184,763,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 January 2023 (1 year, 2 months ago)
Next Return Due21 January 2024 (overdue)

Charges

6 November 2008Delivered on: 12 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Share pledge agreement
Secured details: All sums due or to become due.
Particulars: First-ranking pledge over the pledged assets.
Outstanding
6 August 2007Delivered on: 24 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: The pledgors irrevocably and unconditionally grant a continuing first ranking pledge and security interest in favour of the pledgee over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge. The pledge shall also cover any future extension of the secured obligations.
Outstanding
14 June 2007Delivered on: 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: The pledgors irrevocably and unconditionally grant a continuing first-ranking pledge and security interest in favour of the pledgee over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge. The pledge shall also cover any future extension of the secured obligations.
Outstanding
3 April 2007Delivered on: 16 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Share pledge agreement
Secured details: All sums due or to become due.
Particulars: The shares and related rights.
Outstanding
16 March 2007Delivered on: 22 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 December 2006Delivered on: 8 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Amendment agreement to the pledge agreement
Secured details: All sums due or to become due.
Particulars: The pledged assets.
Outstanding
12 July 2006Delivered on: 1 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Share pledge agreement
Secured details: All sums due or to become due.
Particulars: The pledgor irrevocably and unconditionally grants a continuing first-ranking pledge and security interest in favour of the pledge over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge - see form 410.
Outstanding
4 November 2005Delivered on: 14 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent

Classification: Share pledge agreement
Secured details: All sums due or to become due.
Particulars: The shares and related assets.
Outstanding
4 November 2005Delivered on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-13
(1 page)
19 June 2023Change of details for Ga Minor Lp Investor Limited as a person with significant control on 10 May 2023 (2 pages)
19 June 2023Change of details for Cromwell Capital Ventures Uk Limited as a person with significant control on 10 May 2023 (2 pages)
19 June 2023Director's details changed for Cromwell Director Limited on 10 May 2023 (1 page)
19 June 2023Director's details changed for Mr Timothy William Sewell on 10 May 2023 (2 pages)
5 April 2023Statement of capital following an allotment of shares on 9 March 2023
  • EUR 105,238,755
(4 pages)
5 April 2023Statement of capital following an allotment of shares on 9 March 2023
  • EUR 213,147,710
(4 pages)
29 March 2023Resolutions
  • RES13 ‐ Authorised share capital be increased, that this resolution constitutes the prior written consent to issue shares 28/02/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2023Memorandum and Articles of Association (27 pages)
11 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
26 August 2022Satisfaction of charge 9 in full (1 page)
26 August 2022Satisfaction of charge 8 in full (1 page)
26 August 2022Satisfaction of charge 2 in full (1 page)
26 August 2022Satisfaction of charge 1 in full (1 page)
26 August 2022Satisfaction of charge 4 in full (1 page)
26 August 2022Satisfaction of charge 7 in full (1 page)
26 August 2022Satisfaction of charge 5 in full (1 page)
26 August 2022Satisfaction of charge 3 in full (1 page)
26 August 2022Satisfaction of charge 6 in full (1 page)
28 June 2022Appointment of Mr Timothy William Sewell as a director on 10 June 2022 (2 pages)
28 June 2022Termination of appointment of Robert James Cotterell as a director on 10 June 2022 (1 page)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
7 September 2020Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 (1 page)
7 September 2020Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 7 September 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
9 April 2018Group of companies' accounts made up to 30 June 2017 (26 pages)
22 February 2018Director's details changed for Mr Robert James Cotterell on 18 October 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Notification of Cromwell Capital Ventures Uk Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Notification of Ga Minor Lp Investor Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ga Minor Lp Investor Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Cromwell Capital Ventures Uk Limited as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
21 October 2016Appointment of Valsec Director Limited as a director on 12 October 2016 (2 pages)
21 October 2016Termination of appointment of Thierry Hubert Francois Leleu as a director on 12 October 2016 (1 page)
21 October 2016Termination of appointment of Thierry Hubert Francois Leleu as a director on 12 October 2016 (1 page)
21 October 2016Appointment of Valsec Director Limited as a director on 12 October 2016 (2 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 1,750,000
(6 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 1,750,000
(6 pages)
3 February 2016Appointment of Mr Thierry Hubert Francois Leleu as a director on 31 December 2015 (2 pages)
3 February 2016Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page)
3 February 2016Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page)
3 February 2016Appointment of Mr Thierry Hubert Francois Leleu as a director on 31 December 2015 (2 pages)
5 January 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
5 January 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • EUR 1,750,000
(6 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • EUR 1,750,000
(6 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • EUR 1,750,000
(6 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 July 2015Change of share class name or designation (2 pages)
2 July 2015Memorandum and Articles of Association (30 pages)
2 July 2015Memorandum and Articles of Association (30 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 July 2015Change of share class name or designation (2 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
24 December 2014Group of companies' accounts made up to 30 June 2014 (22 pages)
24 December 2014Group of companies' accounts made up to 30 June 2014 (22 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • EUR 1,750,000
(6 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • EUR 1,750,000
(6 pages)
9 September 2014Change of share class name or designation (2 pages)
9 September 2014Change of share class name or designation (2 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • EUR 1,750,000
(6 pages)
8 September 2014Termination of appointment of Stefan Johan Lanefelt as a director on 15 August 2014 (2 pages)
8 September 2014Termination of appointment of Andrew John Pettit as a director on 15 August 2014 (2 pages)
8 September 2014Termination of appointment of Andrew John Pettit as a director on 15 August 2014 (2 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
8 September 2014Termination of appointment of Stefan Johan Lanefelt as a director on 15 August 2014 (2 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
8 August 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
8 August 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
4 March 2014Appointment of Mr Robert Cotterell as a director (2 pages)
4 March 2014Appointment of Mr Robert Cotterell as a director (2 pages)
26 February 2014Termination of appointment of Mark Carrington as a director (1 page)
26 February 2014Termination of appointment of Mark Carrington as a director (1 page)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • EUR 1,750,000
(8 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • EUR 1,750,000
(8 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • EUR 1,750,000
(8 pages)
3 July 2013Director's details changed for Mr Stefan Johan Lanefelt on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Stefan Johan Lanefelt on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Stefan Johan Lanefelt on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Mark James Carrington on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Mark James Carrington on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Mark James Carrington on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
8 March 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
8 March 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
23 September 2011Change of share class name or designation (2 pages)
23 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 September 2011Change of share class name or designation (2 pages)
30 August 2011Appointment of Mr Mark James Carrington as a director (2 pages)
30 August 2011Appointment of Mr Martyn James Mccarthy as a director (2 pages)
30 August 2011Appointment of Mr Stefan Johan Lanefelt as a director (2 pages)
30 August 2011Termination of appointment of Gary Mccabe as a director (1 page)
30 August 2011Termination of appointment of Gary Mccabe as a director (1 page)
30 August 2011Appointment of Mr Mark James Carrington as a director (2 pages)
30 August 2011Appointment of Mr Martyn James Mccarthy as a director (2 pages)
30 August 2011Appointment of Mr Stefan Johan Lanefelt as a director (2 pages)
1 April 2011Group of companies' accounts made up to 30 June 2010 (20 pages)
1 April 2011Group of companies' accounts made up to 30 June 2010 (20 pages)
5 January 2011Group of companies' accounts made up to 30 June 2009 (20 pages)
5 January 2011Group of companies' accounts made up to 30 June 2009 (20 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
23 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS Scotland on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
23 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS Scotland on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
24 August 2010Company name changed kenmore europe LIMITED\certificate issued on 24/08/10
  • CONNOT ‐
(3 pages)
24 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
24 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
24 August 2010Company name changed kenmore europe LIMITED\certificate issued on 24/08/10
  • CONNOT ‐
(3 pages)
3 August 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
3 August 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
2 July 2010Appointment of Gary John Mccabe as a director (3 pages)
2 July 2010Appointment of Gary John Mccabe as a director (3 pages)
2 July 2010Termination of appointment of Paul Shiels as a director (2 pages)
2 July 2010Termination of appointment of Paul Shiels as a director (2 pages)
28 June 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 28 June 2010 (1 page)
28 June 2010Appointment of Valad Secretarial Services Limited as a secretary (2 pages)
28 June 2010Appointment of Valad Secretarial Services Limited as a secretary (2 pages)
28 June 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 28 June 2010 (1 page)
29 April 2010Resolutions
  • RES13 ‐ Joint venture agreement 14/04/2010
(3 pages)
29 April 2010Resolutions
  • RES13 ‐ Joint venture agreement 14/04/2010
(3 pages)
12 April 2010Termination of appointment of Robert Brook as a director (2 pages)
12 April 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)
23 October 2009Director's details changed for Mr Andrew John Pettit on 14 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Robert William Middleton Brook on 14 October 2009 (2 pages)
23 October 2009Director's details changed for Mr John Anthony Bingham Kennedy on 14 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Robert William Middleton Brook on 14 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Paul Shiels on 14 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Paul Shiels on 14 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Andrew John Pettit on 14 October 2009 (2 pages)
23 October 2009Director's details changed for Mr John Anthony Bingham Kennedy on 14 October 2009 (2 pages)
6 October 2009Termination of appointment of Fraser Sime as a director (1 page)
6 October 2009Termination of appointment of Fraser Sime as a director (1 page)
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)
22 June 2009Group of companies' accounts made up to 30 June 2008 (19 pages)
22 June 2009Group of companies' accounts made up to 30 June 2008 (19 pages)
11 May 2009Appointment terminated director derek mcdonald (1 page)
11 May 2009Appointment terminated director derek mcdonald (1 page)
19 March 2009Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
4 February 2009Director appointed mr paul shiels (1 page)
4 February 2009Director appointed mr paul shiels (1 page)
3 February 2009Appointment terminated director gary mccabe (1 page)
3 February 2009Appointment terminated director gary mccabe (1 page)
26 November 2008Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
26 November 2008Resolutions
  • RES13 ‐ Section 175 05/11/2008
(2 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 November 2008Appointment terminated director gordon more (1 page)
4 November 2008Appointment terminated director gordon more (1 page)
3 November 2008Director appointed fraser sime (2 pages)
3 November 2008Director appointed fraser sime (2 pages)
30 October 2008Director appointed mr gary john mccabe (1 page)
30 October 2008Director appointed mr gary john mccabe (1 page)
29 October 2008Appointment terminated director johann kennedy (1 page)
29 October 2008Appointment terminated director johann kennedy (1 page)
6 October 2008Return made up to 06/10/08; full list of members (5 pages)
6 October 2008Return made up to 06/10/08; full list of members (5 pages)
3 April 2008Group of companies' accounts made up to 31 July 2007 (16 pages)
3 April 2008Group of companies' accounts made up to 31 July 2007 (16 pages)
14 March 2008Curr sho from 31/07/2008 to 30/06/2008 (1 page)
14 March 2008Curr sho from 31/07/2008 to 30/06/2008 (1 page)
28 February 2008Secretary appointed mr peter michael mccall (1 page)
28 February 2008Appointment terminated secretary john brown (1 page)
28 February 2008Appointment terminated secretary john brown (1 page)
28 February 2008Secretary appointed mr peter michael mccall (1 page)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2007Return made up to 06/10/07; full list of members (3 pages)
23 October 2007Return made up to 06/10/07; full list of members (3 pages)
24 August 2007Partic of mort/charge * (6 pages)
24 August 2007Partic of mort/charge * (6 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
28 June 2007Partic of mort/charge * (5 pages)
28 June 2007Partic of mort/charge * (5 pages)
16 April 2007Partic of mort/charge * (4 pages)
16 April 2007Partic of mort/charge * (4 pages)
2 April 2007Group of companies' accounts made up to 31 July 2006 (16 pages)
2 April 2007Group of companies' accounts made up to 31 July 2006 (16 pages)
22 March 2007Partic of mort/charge * (4 pages)
22 March 2007Partic of mort/charge * (4 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
8 January 2007Partic of mort/charge * (5 pages)
8 January 2007Partic of mort/charge * (5 pages)
8 November 2006Return made up to 06/10/06; full list of members (3 pages)
8 November 2006Return made up to 06/10/06; full list of members (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
1 August 2006Partic of mort/charge * (5 pages)
1 August 2006Partic of mort/charge * (5 pages)
19 December 2005New director appointed (4 pages)
19 December 2005Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New director appointed (17 pages)
19 December 2005New director appointed (3 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New director appointed (17 pages)
19 December 2005Director resigned (1 page)
19 December 2005Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
19 December 2005New director appointed (19 pages)
19 December 2005New director appointed (19 pages)
19 December 2005Ad 04/11/05--------- eur si 1749998@1=1749998 eur ic 2/1750000 (2 pages)
19 December 2005New director appointed (4 pages)
19 December 2005Director resigned (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 December 2005New director appointed (3 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 December 2005New director appointed (13 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005New director appointed (3 pages)
19 December 2005New director appointed (20 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (20 pages)
19 December 2005New director appointed (13 pages)
19 December 2005New director appointed (3 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Ad 04/11/05--------- eur si 1749998@1=1749998 eur ic 2/1750000 (2 pages)
14 November 2005Partic of mort/charge * (5 pages)
14 November 2005Partic of mort/charge * (5 pages)
8 November 2005Partic of mort/charge * (5 pages)
8 November 2005Partic of mort/charge * (5 pages)
28 October 2005Registered office changed on 28/10/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
28 October 2005Registered office changed on 28/10/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
27 October 2005Company name changed dalglen (no. 1006) LIMITED\certificate issued on 27/10/05 (2 pages)
27 October 2005Company name changed dalglen (no. 1006) LIMITED\certificate issued on 27/10/05 (2 pages)
6 October 2005Incorporation (18 pages)
6 October 2005Incorporation (18 pages)