KENMAN HOLDINGS LIMITED
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS1 2QN

Company number SC109839
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address 11 JAMES STREET, STORNOWAY, ISLE OF LEWIS, HS1 2QN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Kenneth Alexander Mackenzie as a director on 15 December 2016; Termination of appointment of Kenneth Alexander Mackenzie as a secretary on 15 December 2016. The most likely internet sites of KENMAN HOLDINGS LIMITED are www.kenmanholdings.co.uk, and www.kenman-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Kenman Holdings Limited is a Private Limited Company. The company registration number is SC109839. Kenman Holdings Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of Kenman Holdings Limited is 11 James Street Stornoway Isle of Lewis Hs1 2qn. . MACKENZIE, Norman is a Director of the company. MACKENZIE, Ross is a Director of the company. MURRAY, Lily Ann is a Director of the company. Nominee Secretary FLINT, David has been resigned. Secretary MACKENZIE, Kenneth Alexander has been resigned. Secretary MACROBERTS (SOLICITORS) has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. Director MACKENZIE, Isobel Ann has been resigned. Director MACKENZIE, Kenneth Alexander has been resigned. Director MACKENZIE, Norman has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MACKENZIE, Norman
Appointed Date: 20 November 2009
46 years old

Director
MACKENZIE, Ross
Appointed Date: 20 November 2009
34 years old

Director
MURRAY, Lily Ann
Appointed Date: 20 November 2009
47 years old

Resigned Directors

Nominee Secretary
FLINT, David
Resigned: 31 December 1989
Appointed Date: 15 March 1988

Secretary
MACKENZIE, Kenneth Alexander
Resigned: 15 December 2016
Appointed Date: 01 May 2008

Secretary
MACROBERTS (SOLICITORS)
Resigned: 01 May 2008

Nominee Director
DICKSON, Ian
Resigned: 31 December 1989
Appointed Date: 15 March 1988
75 years old

Nominee Director
FLINT, David
Resigned: 31 December 1989
Appointed Date: 15 March 1988
70 years old

Director
MACKENZIE, Isobel Ann
Resigned: 07 December 2014
69 years old

Director
MACKENZIE, Kenneth Alexander
Resigned: 15 December 2016
71 years old

Director
MACKENZIE, Norman
Resigned: 31 December 2010
100 years old

Persons With Significant Control

Kenman Holdings (Stornoway) Limited
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more

KENMAN HOLDINGS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Termination of appointment of Kenneth Alexander Mackenzie as a director on 15 December 2016
16 Dec 2016
Termination of appointment of Kenneth Alexander Mackenzie as a secretary on 15 December 2016
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 551,114

...
... and 117 more events
17 Aug 1988
PUC2 allots 080688 2X£1 ord

29 Jun 1988
Registered office changed on 29/06/88 from: 152 bath street glasgow G21 4TB

28 Jun 1988
Director resigned;new director appointed
17 May 1988
Company name changed vertrieb LIMITED\certificate issued on 18/05/88

15 Mar 1988
Incorporation

KENMAN HOLDINGS LIMITED Charges

2 July 2007
Standard security
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Kenneth Alexander Mackenzie and Others
Description: 2 bells road, stornoway, isle of lewis.
29 October 1999
Standard security
Delivered: 15 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The lewis hotel, 9/10 north beach street, stornoway, isle…
29 October 1999
Standard security
Delivered: 15 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground on south east side of james street…
24 September 1999
Bond & floating charge
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 March 1999
Assignation
Delivered: 7 April 1999
Status: Satisfied on 3 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 bells road, stornoway.
18 December 1998
Standard security
Delivered: 31 December 1998
Status: Satisfied on 25 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.105 acres at southeast side of james street, stornoway…
9 August 1994
Standard security
Delivered: 18 August 1994
Status: Satisfied on 25 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premises at 2 bells road, stornoway, isle of lewis..... See…
18 July 1994
Standard security
Delivered: 26 July 1994
Status: Satisfied on 7 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two bells road, stornoway, isle of lewis.
19 September 1990
Standard security
Delivered: 28 September 1990
Status: Satisfied on 25 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Royal hotel 81-85 cromwell st, stornoway.
19 September 1990
Standard security
Delivered: 28 September 1990
Status: Satisfied on 25 October 1999
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Royal hotel 81-85 cromwell st, stornoway.
14 August 1990
Standard security
Delivered: 23 August 1990
Status: Satisfied on 18 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The lewis hotel 9/10 north beach street stornoway isle of…
14 August 1990
Standard security
Delivered: 23 August 1990
Status: Satisfied on 18 August 1995
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The lewis hotel 9/10 north beach street stornoway isle of…
30 July 1990
Floating charge
Delivered: 14 August 1990
Status: Satisfied on 22 October 1999
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…
30 July 1990
Bond & floating charge
Delivered: 14 August 1990
Status: Satisfied on 25 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…