KENMORE LUXURY LODGES LIMITED
DUNFERMLINE TAYMOUTH CASTLE HOTEL LIMITED KENMORE LUXURY LODGES LTD TAYMOUTH CASTLE HOTEL LIMITED

Hellopages » Fife » Fife » KY12 7HU

Company number SC015076
Status Active
Incorporation Date 5 May 1928
Company Type Private Limited Company
Address 16 COMELY PARK, DUNFERMLINE, FIFE, KY12 7HU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period extended from 30 June 2015 to 30 September 2015. The most likely internet sites of KENMORE LUXURY LODGES LIMITED are www.kenmoreluxurylodges.co.uk, and www.kenmore-luxury-lodges.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and five months. The distance to to Rosyth Rail Station is 1.9 miles; to Lochgelly Rail Station is 7.1 miles; to Uphall Rail Station is 10.5 miles; to Edinburgh Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenmore Luxury Lodges Limited is a Private Limited Company. The company registration number is SC015076. Kenmore Luxury Lodges Limited has been working since 05 May 1928. The present status of the company is Active. The registered address of Kenmore Luxury Lodges Limited is 16 Comely Park Dunfermline Fife Ky12 7hu. . TURNBULL, Steven Francis is a Secretary of the company. FLINN, John Malcolm is a Director of the company. TURNBULL, Steven Francis is a Director of the company. Secretary FOWLER, Barry James has been resigned. Secretary FRENCH, John Vaughan Christopher has been resigned. Secretary SIMPSON, Robert John has been resigned. Director FOWLER, Barry James has been resigned. Director FRENCH, John Vaughan Christopher has been resigned. Director HALL, Michael Charles has been resigned. Director MACTAGGART, Andrew Auld has been resigned. Director MACTAGGART, Neil Auld has been resigned. Director MACTAGGART, Sandy Auld has been resigned. Director SIMPSON, John Alexander has been resigned. Director WELLINGTON, Clynt Mark has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
TURNBULL, Steven Francis
Appointed Date: 21 June 2010

Director
FLINN, John Malcolm
Appointed Date: 21 June 2010
72 years old

Director
TURNBULL, Steven Francis
Appointed Date: 21 June 2010
53 years old

Resigned Directors

Secretary
FOWLER, Barry James
Resigned: 25 October 2005
Appointed Date: 23 March 2005

Secretary
FRENCH, John Vaughan Christopher
Resigned: 21 June 2010
Appointed Date: 25 October 2005

Secretary
SIMPSON, Robert John
Resigned: 23 March 2005

Director
FOWLER, Barry James
Resigned: 25 October 2005
Appointed Date: 23 March 2005
71 years old

Director
FRENCH, John Vaughan Christopher
Resigned: 21 June 2010
Appointed Date: 23 March 2005
68 years old

Director
HALL, Michael Charles
Resigned: 25 October 2005
Appointed Date: 23 March 2005
72 years old

Director
MACTAGGART, Andrew Auld
Resigned: 23 March 2005
63 years old

Director
MACTAGGART, Neil Auld
Resigned: 14 July 1998
100 years old

Director
MACTAGGART, Sandy Auld
Resigned: 23 March 2005
97 years old

Director
SIMPSON, John Alexander
Resigned: 31 October 2001
103 years old

Director
WELLINGTON, Clynt Mark
Resigned: 21 June 2010
Appointed Date: 23 March 2005
68 years old

Persons With Significant Control

Ft Property Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENMORE LUXURY LODGES LIMITED Events

07 Sep 2016
Confirmation statement made on 25 August 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Previous accounting period extended from 30 June 2015 to 30 September 2015
14 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 16,000

02 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 97 more events
10 Sep 1987
Return made up to 26/09/86; full list of members

03 Sep 1987
Restoration by order of the court

21 May 1987
Company type changed from pri to pri

19 May 1987
Dissolution

04 May 1973
Particulars of mortgage/charge

KENMORE LUXURY LODGES LIMITED Charges

18 July 2006
Standard security
Delivered: 5 August 2006
Status: Satisfied on 25 June 2010
Persons entitled: Rochamel Bahamas Limited
Description: Kenmore village, kenmore, perthshire.
31 January 2006
Standard security
Delivered: 3 February 2006
Status: Satisfied on 16 August 2006
Persons entitled: Rochamel Castle Hotel Limited
Description: Kenmore village, kenmore, perthshire.
2 May 1973
Standard security
Delivered: 4 May 1973
Status: Satisfied on 30 April 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects taymourt castle and others in the county of perth.