Advanced company searchLink opens in new window

KENMORE BROOMIELAW LIMITED

Company number SC316289

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)
27 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2011 2.20B(Scot) Administrator's progress report
11 Mar 2011 2.21B(Scot) Notice of automatic end of Administration
14 Sep 2010 2.20B(Scot) Administrator's progress report
08 Jun 2010 2.16B(Scot) Statement of administrator's proposal
12 Apr 2010 TM01 Termination of appointment of Robert Brook as a director
08 Mar 2010 2.11B(Scot) Appointment of an administrator
28 Jan 2010 TM01 Termination of appointment of Andrew White as a director
16 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
05 Oct 2009 TM02 Termination of appointment of Peter Mccall as a secretary
12 Aug 2009 288b Appointment terminated director ronald robson
12 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Possible conflict of interest 15/12/2008
23 Feb 2009 363a Return made up to 09/02/09; full list of members
02 Feb 2009 AA Full accounts made up to 30 June 2008
13 May 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
19 Mar 2008 288b Appointment terminated director john brown
19 Mar 2008 288a Director appointed mr ronald alexander robson
19 Mar 2008 288b Appointment terminated secretary john brown
19 Mar 2008 288a Secretary appointed mr peter michael mccall
18 Feb 2008 363a Return made up to 09/02/08; full list of members
18 Oct 2007 410(Scot) Partic of mort/charge *
15 Oct 2007 410(Scot) Partic of mort/charge *