Company NameKenmore Capital 2 Limited
DirectorJames Scott Cairns
Company StatusLiquidation
Company NumberSC319318
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Previous NameDalglen (No. 1096) Limited

Business Activity

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

Directors

Director NameMr James Scott Cairns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2010)
RoleSurveyor
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
Appointed18 June 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameJohn Kenneth Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2008)
RoleAccountant
Correspondence Address40 Beech Avenue
Glasgow
G77 5PP
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameJohn Kenneth Brown
NationalityBritish
StatusResigned
Appointed20 June 2007(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 20 March 2008)
RoleAccountant
Correspondence Address40 Beech Avenue
Glasgow
G77 5PP
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameGillian Christine Sellar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2009)
RoleBanker
Correspondence Address112 Seaview Terrace
Edinburgh
Midlothian
EH15 2HQ
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed20 March 2008(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr Fraser McKenzie Sime
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Wilton Road
Edinburgh
Midlothian
EH16 5NN
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(1 year, 3 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 NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2009)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address1 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

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

Financials

Year2008
Turnover£118,874,000
Gross Profit-£72,530,000
Net Worth-£85,343,000
Cash£3,469,000
Current Liabilities£374,035,000

Accounts

Latest Accounts4 July 2008 (15 years, 9 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Next Return Due5 April 2017 (overdue)

Filing History

27 October 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 27 October 2015 (2 pages)
27 October 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 27 October 2015 (2 pages)
14 October 2010Notice of move from Administration to Creditors Voluntary Liquidation (10 pages)
14 October 2010Notice of move from Administration to Creditors Voluntary Liquidation (10 pages)
18 June 2010Administrator's progress report (11 pages)
18 June 2010Administrator's progress report (11 pages)
29 April 2010Termination of appointment of Robert Brook as a director (2 pages)
29 April 2010Termination of appointment of Robert Brook as a director (2 pages)
4 February 2010Statement of affairs with form 2.13B(SCOT) (55 pages)
4 February 2010Statement of affairs with form 2.13B(SCOT) (55 pages)
21 January 2010Termination of appointment of John Kennedy as a director (2 pages)
21 January 2010Termination of appointment of John Kennedy as a director (2 pages)
20 January 2010Termination of appointment of Andrew White as a director (2 pages)
20 January 2010Termination of appointment of Andrew White as a director (2 pages)
15 January 2010Statement of administrator's proposal (17 pages)
15 January 2010Statement of administrator's proposal (17 pages)
11 December 2009Termination of appointment of Neil Burnett as a director (2 pages)
11 December 2009Termination of appointment of Neil Burnett as a director (2 pages)
10 December 2009Appointment of an administrator (3 pages)
10 December 2009Appointment of an administrator (3 pages)
1 December 2009Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page)
27 October 2009Appointment of James Scott Cairns as a director (2 pages)
27 October 2009Appointment of James Scott Cairns as a director (2 pages)
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)
12 August 2009Appointment terminated director ronald robson (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
1 July 2009Appointment terminated director fraser sime (1 page)
1 July 2009Appointment terminated director bruce anderson (1 page)
1 July 2009Appointment terminated director fraser sime (1 page)
1 July 2009Appointment terminated director bruce anderson (1 page)
31 March 2009Return made up to 22/03/09; full list of members (5 pages)
31 March 2009Return made up to 22/03/09; full list of members (5 pages)
18 March 2009Group of companies' accounts made up to 4 July 2008 (19 pages)
18 March 2009Group of companies' accounts made up to 4 July 2008 (19 pages)
18 March 2009Group of companies' accounts made up to 4 July 2008 (19 pages)
17 February 2009Director appointed neil scott burnett (8 pages)
17 February 2009Appointment terminated director gillian sellar (1 page)
17 February 2009Appointment terminated director gillian sellar (1 page)
17 February 2009Director appointed neil scott burnett (8 pages)
19 November 2008Alterations to floating charge 1 (18 pages)
19 November 2008Alterations to floating charge 1 (18 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 03/07/2008
(11 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 03/07/2008
(11 pages)
23 July 2008Director's change of particulars / fraser sime / 13/06/2008 (1 page)
23 July 2008Director's change of particulars / fraser sime / 13/06/2008 (1 page)
11 July 2008Alterations to floating charge 1 (16 pages)
11 July 2008Alterations to floating charge 1 (16 pages)
30 June 2008Director appointed mr ronald alexander robson (2 pages)
30 June 2008Director appointed mr ronald alexander robson (2 pages)
30 June 2008Appointment terminated director john brown (1 page)
30 June 2008Appointment terminated director john brown (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
6 May 2008Director appointed fraser mckenzie sime (2 pages)
6 May 2008Director appointed fraser mckenzie sime (2 pages)
9 April 2008Return made up to 22/03/08; full list of members (5 pages)
9 April 2008Return made up to 22/03/08; full list of members (5 pages)
4 April 2008Secretary appointed peter michael mccall (2 pages)
4 April 2008Secretary appointed peter michael mccall (2 pages)
4 April 2008Appointment terminated secretary john brown (1 page)
4 April 2008Appointment terminated secretary john brown (1 page)
6 August 2007Nc inc already adjusted 10/07/07 (1 page)
6 August 2007Nc inc already adjusted 10/07/07 (1 page)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 August 2007Ad 10/07/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 August 2007Ad 10/07/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
19 July 2007Alterations to a floating charge (16 pages)
19 July 2007Alterations to a floating charge (16 pages)
17 July 2007Partic of mort/charge * (10 pages)
17 July 2007Partic of mort/charge * (10 pages)
17 July 2007Partic of mort/charge * (4 pages)
17 July 2007Partic of mort/charge * (4 pages)
26 June 2007New secretary appointed;new director appointed (8 pages)
26 June 2007New secretary appointed;new director appointed (8 pages)
26 June 2007New director appointed (7 pages)
26 June 2007New director appointed (7 pages)
25 June 2007New director appointed (8 pages)
25 June 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
25 June 2007New director appointed (8 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (8 pages)
25 June 2007New director appointed (8 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
21 June 2007Company name changed dalglen (no. 1096) LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed dalglen (no. 1096) LIMITED\certificate issued on 21/06/07 (2 pages)
22 March 2007Incorporation (18 pages)
22 March 2007Incorporation (18 pages)