London
W1U 1QY
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Nicholas Ashley West |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2010(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 March 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Richard Bruce Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2010(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 33 Castle Street Edinburgh Midlothian EH2 3DN Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 Kings Inch Place Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
1 at £1 | Balderton Land LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,928 |
Cash | £147 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 September 2006 | Delivered on: 15 September 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenents interest under ground lease over 14,928 square metres at livingstone boulevard, high blantyre LAN184878. Outstanding |
---|---|
31 August 2006 | Delivered on: 15 September 2006 Persons entitled: Anglo Irish Bank Corporation PLC 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 |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
19 May 2016 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
19 May 2016 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Nicholas Ashley West on 1 September 2014 (3 pages) |
2 July 2015 | Director's details changed for Mr Nicholas Ashley West on 1 September 2014 (3 pages) |
22 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
21 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 1 September 2014 (1 page) |
21 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 1 September 2014 (1 page) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 May 2014 | Previous accounting period extended from 30 March 2014 to 30 April 2014 (1 page) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 July 2011 | Registered office address changed from C/O Campbell Dallas Llp 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 20 July 2011 (1 page) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 February 2011 | Section 519 (1 page) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
10 August 2010 | Director's details changed for Mr William James Killick on 1 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr William James Killick on 1 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (2 pages) |
26 July 2010 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 26 July 2010 (1 page) |
21 July 2010 | Appointment of Richard Bruce Mitchell as a secretary (3 pages) |
21 July 2010 | Appointment of Nicholas Ashley West as a director (3 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Company name changed kenmore land glasgow LIMITED\certificate issued on 01/07/10
|
18 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
16 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
15 September 2009 | Appointment terminated secretary peter mccall (1 page) |
6 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 May 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
10 March 2008 | Appointment terminated secretary john brown (1 page) |
10 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
4 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 October 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
28 December 2006 | Director's particulars changed (1 page) |
15 September 2006 | Partic of mort/charge * (7 pages) |
15 September 2006 | Partic of mort/charge * (5 pages) |
18 July 2006 | New director appointed (7 pages) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | New director appointed (3 pages) |
4 July 2006 | New director appointed (5 pages) |
4 July 2006 | New secretary appointed (5 pages) |
3 July 2006 | Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page) |
3 July 2006 | New director appointed (5 pages) |
29 June 2006 | Incorporation (16 pages) |