Advanced company searchLink opens in new window

KENMORE EAST PROPERTY MANAGEMENT LTD

Company number SC355185

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)
16 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2010 DS01 Application to strike the company off the register
28 Jan 2010 TM01 Termination of appointment of Neil Mcmyn as a director
05 Oct 2009 TM02 Termination of appointment of Peter Mccall as a secretary
13 May 2009 225 Accounting reference date extended from 28/02/2010 to 30/06/2010
13 May 2009 288a Director appointed neil armstrong mcmyn
13 May 2009 288a Director and secretary appointed andrew edward white
13 May 2009 288a Secretary appointed peter michael mccall
12 May 2009 CERTNM Company name changed goldenacre LIMITED\certificate issued on 13/05/09
26 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
26 Mar 2009 287 Registered office changed on 26/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH
26 Mar 2009 288b Appointment Terminated Director stephen george mabbott
26 Mar 2009 288b Appointment Terminated Secretary brian reid LTD.
17 Feb 2009 NEWINC Incorporation