Company NameHT Investments Ltd
Company StatusDissolved
Company NumberSC379758
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 11 months ago)
Dissolution Date4 February 2020 (4 years, 3 months ago)
Previous NamesKenmore Letting Agency Ltd and Kenmore Letting Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Gamble Holmes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressFirst Floor, Wellington Chambers 64 Fort Street
Ayr
KA7 1EH
Scotland
Secretary NameMrs Melanie Holmes
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Wellington Chambers 64 Fort Street
Ayr
KA7 1EH
Scotland
Director NameMr Adrian Tobin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2015(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Wellington Chambers 64 Fort Street
Ayr
KA7 1EH
Scotland

Contact

Websitewww.kenmoreletting.co.uk/
Telephone01292 280855
Telephone regionAyr

Location

Registered AddressFirst Floor, Wellington Chambers
64 Fort Street
Ayr
KA7 1EH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Mr John Gamble Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth£2,900
Cash£21,049
Current Liabilities£39,911

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (1 page)
21 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
19 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
8 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
3 January 2018Director's details changed for Mr Adrian Tobin on 1 January 2018 (2 pages)
3 January 2018Change of details for Mr Adrian Tobin as a person with significant control on 1 January 2018 (2 pages)
10 November 2017Notification of Adrian Tobin as a person with significant control on 16 October 2017 (2 pages)
10 November 2017Notification of Adrian Tobin as a person with significant control on 16 October 2017 (2 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 August 2017Registered office address changed from Second Floor Wellington Chambers 64 Fort Street Ayr KA7 1EH to First Floor, Wellington Chambers 64 Fort Street Ayr KA7 1EH on 10 August 2017 (1 page)
10 August 2017Secretary's details changed for Mrs Melanie Holmes on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mr John Gamble Holmes on 10 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mrs Melanie Holmes on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mr John Gamble Holmes on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from Second Floor Wellington Chambers 64 Fort Street Ayr KA7 1EH to First Floor, Wellington Chambers 64 Fort Street Ayr KA7 1EH on 10 August 2017 (1 page)
15 June 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
15 June 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
25 May 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 May 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 October 2015Appointment of Mr Adrian Tobin as a director on 16 October 2015 (2 pages)
16 October 2015Appointment of Mr Adrian Tobin as a director on 16 October 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders (3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders (3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Company name changed kenmore letting agency LTD\certificate issued on 19/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-15
(3 pages)
19 March 2013Company name changed kenmore letting agency LTD\certificate issued on 19/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-15
(3 pages)
15 March 2013Registered office address changed from 1 Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 1 Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 15 March 2013 (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts made up to 31 March 2011 (2 pages)
22 February 2012Accounts made up to 31 March 2011 (2 pages)
21 February 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
21 February 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
8 February 2012Registered office address changed from The Clock Tower Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from The Clock Tower Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from The Clock Tower Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 8 February 2012 (1 page)
2 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 June 2010Incorporation (21 pages)
4 June 2010Incorporation (21 pages)