Company NameKenmore Pt Development Company Limited
Company StatusDissolved
Company NumberSC481095
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Stott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15 Rue De La Fontaine
1204 Geneva
Switzerland
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2022(7 years, 8 months after company formation)
Appointment Duration10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Square
Kenmore
Aberfeldy
Perth And Kinross
PH15 2HH
Scotland
Director NameMr Robert Michael Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2022(7 years, 8 months after company formation)
Appointment Duration10 months (closed 27 December 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 The Square
Kenmore
Aberfeldy
Perth And Kinross
PH15 2HH
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2022(7 years, 8 months after company formation)
Appointment Duration10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Square
Kenmore
Aberfeldy
Perth And Kinross
PH15 2HH
Scotland
Director NameRochemont Fiduciaire Sa (Corporation)
StatusResigned
Appointed30 June 2014(same day as company formation)
Correspondence Address15 Rue De La Fontaine
1204 Geneva
Switzerland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2014(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address1 The Square
Kenmore
Aberfeldy
Perth And Kinross
PH15 2HH
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

100 at £1Tay Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
2 March 2022Change of details for F T Property Investments Limited as a person with significant control on 24 February 2022 (2 pages)
2 March 2022Notification of F T Property Investments Limited as a person with significant control on 24 February 2022 (2 pages)
1 March 2022Memorandum and Articles of Association (16 pages)
1 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 March 2022Change of share class name or designation (2 pages)
1 March 2022Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 24 February 2022 (1 page)
1 March 2022Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE to 1 the Square Kenmore Aberfeldy Perth and Kinross PH15 2HH on 1 March 2022 (1 page)
1 March 2022Change of details for Andrew Auld Mactaggart as a person with significant control on 24 February 2022 (2 pages)
25 February 2022Appointment of Mr Steven Francis Turnbull as a director on 24 February 2022 (2 pages)
25 February 2022Appointment of Mr John Malcolm Flinn as a director on 24 February 2022 (2 pages)
25 February 2022Termination of appointment of Rochemont Fiduciaire Sa as a director on 24 February 2022 (1 page)
25 February 2022Appointment of Mr Robert Michael Gore as a director on 24 February 2022 (2 pages)
21 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
13 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
7 July 2021Director's details changed for Rochemont Fiduciaire Sa on 29 June 2021 (1 page)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
14 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
6 July 2020Change of details for Andrew Auld Mactaggart as a person with significant control on 8 July 2019 (2 pages)
6 July 2020Director's details changed for William Stott on 1 March 2020 (2 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 July 2019Change of details for Andrew Auld Mactaggart as a person with significant control on 10 July 2019 (2 pages)
3 July 2019Director's details changed for William Stott on 21 June 2019 (2 pages)
3 July 2019Director's details changed for Rochemont Fiduciaire Sa on 3 July 2019 (1 page)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
3 July 2019Change of details for Andrew Auld Mactaggart as a person with significant control on 29 June 2019 (2 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 May 2018Cessation of Tay Holdings Limited as a person with significant control on 6 April 2016 (1 page)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Second filing of Confirmation Statement dated 30/06/2016 (7 pages)
4 July 2017Second filing of Confirmation Statement dated 30/06/2016 (7 pages)
24 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing PSC01 on 04/07/2017
(5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing PSC01 on 04/07/2017
(5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)