Company NameKenmore Quarry Limited
DirectorsJohn Charles Morphet and Paul Rossiter
Company StatusActive
Company NumberSC425629
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr John Charles Morphet
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lakeland House Yealand Redmayne
Carnforth
LA5 9RN
Director NameMr Paul Rossiter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lakeland House Yealand Redmayne
Carnforth
LA5 9RN
Secretary NameMr Paul Rossiter
StatusCurrent
Appointed14 September 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressSouth Lakeland House Yealand Redmayne
Carnforth
LA5 9RN
Director NameMr Robin Patrick Menzies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Taymouth Kenmore
Aberfeldy
Perthshire
PH15 2HN
Scotland

Contact

Websitewww.mainsoftaymouth.com
Telephone01887 830226
Telephone regionAberfeldy

Location

Registered AddressMains Of Taymouth
Kenmore
Aberfeldy
Perthshire
PH15 2HN
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Danielle Menzies
6.00%
Ordinary B
6 at £1Dianne Menzies
6.00%
Ordinary A
6 at £1Mia Menzies
6.00%
Ordinary B
6 at £1Rory Menzies
6.00%
Ordinary B
51 at £1Robin Menzies
51.00%
Ordinary
25 at £1Irena Menzies
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,667
Current Liabilities£142,171

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 January

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

11 March 2016Delivered on: 15 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2023Audited abridged accounts made up to 31 January 2023 (10 pages)
3 August 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
19 October 2022Change of share class name or designation (2 pages)
17 October 2022Memorandum and Articles of Association (9 pages)
17 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2022Appointment of Mr Paul Rossiter as a secretary on 14 September 2022 (2 pages)
15 September 2022Appointment of Mr Paul Rossiter as a director on 14 September 2022 (2 pages)
15 September 2022Appointment of Mr John Charles Morphet as a director on 14 September 2022 (2 pages)
15 September 2022Cessation of Robin Patrick Menzies as a person with significant control on 14 September 2022 (1 page)
15 September 2022Termination of appointment of Robin Patrick Menzies as a director on 14 September 2022 (1 page)
15 September 2022Current accounting period extended from 31 December 2022 to 31 January 2023 (1 page)
15 September 2022Notification of Pure Leisure Group Limited as a person with significant control on 14 September 2022 (2 pages)
19 August 2022Second filing of Confirmation Statement dated 6 June 2017 (7 pages)
19 August 2022Second filing of Confirmation Statement dated 6 June 2018 (7 pages)
29 July 2022Satisfaction of charge SC4256290001 in full (1 page)
17 June 2022Change of details for Mr Robin Patrick Menzies as a person with significant control on 6 April 2016 (2 pages)
17 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
13 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 June 2018Confirmation statement made on 6 June 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 19/08/2022
(4 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 19/08/2022
(6 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
15 March 2016Registration of charge SC4256290001, created on 11 March 2016 (17 pages)
15 March 2016Registration of charge SC4256290001, created on 11 March 2016 (17 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 100
(5 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
8 July 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 100
(5 pages)
8 July 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 100
(5 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
24 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
24 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)