Ayr
KA7 1EH
Scotland
Secretary Name | Mrs Melanie Holmes |
---|---|
Status | Closed |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, Wellington Chambers 64 Fort Street Ayr KA7 1EH Scotland |
Director Name | Mr Adrian Tobin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2015(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, Wellington Chambers 64 Fort Street Ayr KA7 1EH Scotland |
Website | www.kenmoreletting.co.uk/ |
---|---|
Telephone | 01292 280855 |
Telephone region | Ayr |
Registered Address | First Floor, Wellington Chambers 64 Fort Street Ayr KA7 1EH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Mr John Gamble Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,900 |
Cash | £21,049 |
Current Liabilities | £39,911 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 October 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
19 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
3 January 2018 | Director's details changed for Mr Adrian Tobin on 1 January 2018 (2 pages) |
3 January 2018 | Change of details for Mr Adrian Tobin as a person with significant control on 1 January 2018 (2 pages) |
10 November 2017 | Notification of Adrian Tobin as a person with significant control on 16 October 2017 (2 pages) |
10 November 2017 | Notification of Adrian Tobin as a person with significant control on 16 October 2017 (2 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
10 August 2017 | Registered 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 2017 | Secretary's details changed for Mrs Melanie Holmes on 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mr John Gamble Holmes on 10 August 2017 (2 pages) |
10 August 2017 | Secretary's details changed for Mrs Melanie Holmes on 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mr John Gamble Holmes on 10 August 2017 (2 pages) |
10 August 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
25 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 October 2015 | Appointment of Mr Adrian Tobin as a director on 16 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Adrian Tobin as a director on 16 October 2015 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders (3 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders (3 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Company name changed kenmore letting agency LTD\certificate issued on 19/03/13
|
19 March 2013 | Company name changed kenmore letting agency LTD\certificate issued on 19/03/13
|
15 March 2013 | Registered office address changed from 1 Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 1 Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 15 March 2013 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts made up to 31 March 2011 (2 pages) |
22 February 2012 | Accounts made up to 31 March 2011 (2 pages) |
21 February 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
21 February 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
8 February 2012 | Registered office address changed from The Clock Tower Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from The Clock Tower Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from The Clock Tower Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 8 February 2012 (1 page) |
2 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Incorporation (21 pages) |
4 June 2010 | Incorporation (21 pages) |