Advanced company searchLink opens in new window

KENMORE PRESTWICK LIMITED

Company number SC220562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2004 AA Full accounts made up to 31 July 2003
14 Jul 2003 288a New director appointed
08 Jul 2003 363s Return made up to 25/06/03; full list of members
29 Apr 2003 AA Full accounts made up to 31 July 2002
17 Dec 2002 287 Registered office changed on 17/12/02 from: 7 melville crescent edinburgh EH3 7NA
25 Nov 2002 288a New director appointed
30 Oct 2002 288b Director resigned
30 Oct 2002 288b Director resigned
30 Oct 2002 288b Director resigned
06 Jul 2002 363s Return made up to 25/06/02; full list of members
20 Apr 2002 410(Scot) Partic of mort/charge *
16 Apr 2002 410(Scot) Partic of mort/charge *
08 Apr 2002 410(Scot) Partic of mort/charge *
07 Aug 2001 288a New director appointed
07 Aug 2001 288a New director appointed
07 Aug 2001 288a New director appointed
07 Aug 2001 288a New secretary appointed;new director appointed
07 Aug 2001 225 Accounting reference date extended from 30/06/02 to 31/07/02
03 Aug 2001 CERTNM Company name changed orchardpark LIMITED\certificate issued on 03/08/01
16 Jul 2001 288b Secretary resigned
16 Jul 2001 288b Director resigned
16 Jul 2001 287 Registered office changed on 16/07/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
16 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2001 NEWINC Incorporation