KENMORE CORPORATION LTD.
Status | DISSOLVED |
Company No. | SC192734 |
Category | Private Limited Company |
Incorporated | 21 Jan 1999 |
Age | 25 years, 4 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 05 Nov 2010 |
Years | 13 years, 6 months, 19 days |
SUMMARY
KENMORE CORPORATION LTD. is an dissolved private limited company with number SC192734. It was incorporated 25 years, 4 months, 3 days ago, on 21 January 1999 and it was dissolved 13 years, 6 months, 19 days ago, on 05 November 2010. The company address is 33 Castle Street 33 Castle Street, EH2 3DN.
Company Fillings
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew White
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kennedy
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary peter mccall
Documents
Resolution
Date: 12 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 30/06/2008
Documents
Accounts with made up date
Date: 19 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Accounts with accounts type full
Date: 10 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Accounts with accounts type full
Date: 02 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 17/12/02 from: 7 melville crescent edinburgh midlothian EH3 7JA
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/02; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/01; full list of members
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Nov 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 23 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 23/06/00 from: 6 logie mill beaverbank business park logie green road edinburgh EH7 4HG
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/00; full list of members
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/00 to 31/07/99
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 04/03/99--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 18 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed portwynd LIMITED\certificate issued on 19/02/99
Documents
Resolution
Date: 16 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 16/02/99 from: 146 west regent street glasgow G2 2RZ
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 12/02/99 from: 5 logie mill logie green road edinburgh EH7 4HH
Documents
Some Companies
ASHLEIGH GARDENS RESIDENTS ASSOCIATION LIMITED
THE SPINNEY,CROWBOROUGH,TN6 1YW
Number: | 03076972 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLINGTON MUSIC COMPANY LIMITED
CANNON PLACE, 78,LONDON,EC4N 6AF
Number: | 00537734 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DURHAM RD DURHAM ROAD,NEWTON AYCLIFFE,DL5 6LJ
Number: | 11478120 |
Status: | ACTIVE |
Category: | Private Limited Company |
DLP HOUSE 46,HALIFAX,HX1 2QW
Number: | 06031283 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB
Number: | 09231178 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREENWICH CLOSE,ROCHDALE,OL11 5JN
Number: | 06538534 |
Status: | ACTIVE |
Category: | Private Limited Company |