Company NameKenmore Capital Cuprum Limited
Company StatusDissolved
Company NumberSC305319
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date15 April 2018 (6 years ago)
Previous NameTaymoor Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 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
Appointed01 August 2006(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameJohn Kenneth Brown
NationalityBritish
StatusResigned
Appointed01 August 2006(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2008)
RoleChartered Accountant
Correspondence Address33 Castle Street
Edinburgh
Midlothian
EH2 3DN
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 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
Appointed27 June 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2008
Gross Profit-£4,313,445
Net Worth-£4,347,908
Current Liabilities£21,028,307

Accounts

Latest Accounts4 July 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Notice of final meeting of creditors (7 pages)
15 January 2018Insolvency:form 4.26(scot) Return of final meeting (3 pages)
18 November 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 18 November 2015 (2 pages)
18 November 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 18 November 2015 (2 pages)
24 October 2011Notice of move from Administration to Creditors Voluntary Liquidation (12 pages)
24 October 2011Administrator's progress report (12 pages)
24 October 2011Notice of move from Administration to Creditors Voluntary Liquidation (12 pages)
24 October 2011Administrator's progress report (12 pages)
15 June 2011Administrator's progress report (9 pages)
15 June 2011Administrator's progress report (9 pages)
2 June 2011Administrator's progress report (10 pages)
2 June 2011Administrator's progress report (10 pages)
13 October 2010Notice of extension of period of Administration (1 page)
13 October 2010Notice of extension of period of Administration (1 page)
18 June 2010Administrator's progress report (9 pages)
18 June 2010Administrator's progress report (9 pages)
29 April 2010Termination of appointment of Robert Brook as a director (3 pages)
29 April 2010Termination of appointment of Robert Brook as a director (3 pages)
8 February 2010Termination of appointment of Andrew White as a director (2 pages)
8 February 2010Termination of appointment of Andrew White as a director (2 pages)
22 January 2010Statement of affairs with form 2.13B(SCOT) (46 pages)
22 January 2010Statement of affairs with form 2.13B(SCOT) (46 pages)
21 January 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 21 January 2010 (2 pages)
21 January 2010Termination of appointment of John Kennedy as a director (2 pages)
21 January 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 21 January 2010 (2 pages)
21 January 2010Termination of appointment of John Kennedy as a director (2 pages)
14 January 2010Statement of administrator's proposal (17 pages)
14 January 2010Statement of administrator's proposal (17 pages)
10 December 2009Appointment of an administrator (8 pages)
10 December 2009Appointment of an administrator (8 pages)
29 October 2009Alterations to floating charge 2 (23 pages)
29 October 2009Alterations to floating charge 2 (23 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)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
19 March 2009Resolutions
  • RES13 ‐ Section 175 15/12/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Section 175 15/12/2008
(2 pages)
18 March 2009Full accounts made up to 4 July 2008 (13 pages)
18 March 2009Full accounts made up to 4 July 2008 (13 pages)
18 March 2009Full accounts made up to 4 July 2008 (13 pages)
28 July 2008Return made up to 11/07/08; full list of members (4 pages)
28 July 2008Return made up to 11/07/08; full list of members (4 pages)
30 June 2008Director appointed mr ronald alexander robson (2 pages)
30 June 2008Director appointed mr ronald alexander robson (2 pages)
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)
3 April 2008Full accounts made up to 31 July 2007 (12 pages)
3 April 2008Full accounts made up to 31 July 2007 (12 pages)
10 March 2008Secretary appointed mr peter michael mccall (1 page)
10 March 2008Appointment terminated secretary john brown (1 page)
10 March 2008Appointment terminated secretary john brown (1 page)
10 March 2008Secretary appointed mr peter michael mccall (1 page)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
19 July 2007Alterations to a floating charge (16 pages)
19 July 2007Alterations to a floating charge (16 pages)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (16 pages)
19 April 2007Partic of mort/charge * (16 pages)
5 April 2007Partic of mort/charge * (15 pages)
5 April 2007Partic of mort/charge * (15 pages)
5 April 2007Partic of mort/charge * (17 pages)
5 April 2007Partic of mort/charge * (17 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
24 August 2006New director appointed (4 pages)
24 August 2006Company name changed taymoor LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006New director appointed (7 pages)
24 August 2006New director appointed (5 pages)
24 August 2006New director appointed (4 pages)
24 August 2006New director appointed (7 pages)
24 August 2006New director appointed (5 pages)
24 August 2006Company name changed taymoor LIMITED\certificate issued on 24/08/06 (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 August 2006Registered office changed on 03/08/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
3 August 2006Registered office changed on 03/08/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
11 July 2006Incorporation (17 pages)
11 July 2006Incorporation (17 pages)