KENMORE CAPITAL 3 LIMITED
GLASGOW KENMORE ACTIVE VALUE LIMITED DALGLEN (NO 759) LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC213806
Status RECEIVERSHIP
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 110 QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015; Termination of appointment of Robert Brook as a director; Termination of appointment of John Kennedy as a director. The most likely internet sites of KENMORE CAPITAL 3 LIMITED are www.kenmorecapital3.co.uk, and www.kenmore-capital-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenmore Capital 3 Limited is a Private Limited Company. The company registration number is SC213806. Kenmore Capital 3 Limited has been working since 14 December 2000. The present status of the company is RECEIVERSHIP. The registered address of Kenmore Capital 3 Limited is Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3bx. . CAIRNS, James Scott is a Director of the company. Secretary BROWN, John Kenneth has been resigned. Secretary ELLERY, Derek has been resigned. Secretary MCCALL, Peter Michael has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director BROOK, Robert William Middleton has been resigned. Director BROWN, John Kenneth has been resigned. Director BURNETT, Neil Scott has been resigned. Director BURNETT, Neil Scott has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director KENNEDY, John Anthony Bingham has been resigned. Director ROBERTSON, Ian has been resigned. Director ROBSON, Ronald Alexander has been resigned. Director SELLAR, Gillian Christine has been resigned. Director SIME, Fraser Mckenzie has been resigned. Director WHITE, Andrew Edward has been resigned. Director WHITE, Andrew Edward has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
CAIRNS, James Scott
Appointed Date: 27 October 2009
68 years old

Resigned Directors

Secretary
BROWN, John Kenneth
Resigned: 07 March 2008
Appointed Date: 23 February 2001

Secretary
ELLERY, Derek
Resigned: 23 February 2001
Appointed Date: 16 February 2001

Secretary
MCCALL, Peter Michael
Resigned: 01 October 2009
Appointed Date: 07 March 2008

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 16 February 2001
Appointed Date: 14 December 2000

Director
ANDERSON, Bruce Smith
Resigned: 26 June 2009
Appointed Date: 28 April 2006
62 years old

Director
BOTHWELL, Karen Margaret
Resigned: 31 March 2005
Appointed Date: 23 February 2001
63 years old

Director
BRADLEY, Pauline Anne
Resigned: 03 February 2006
Appointed Date: 01 February 2005
64 years old

Director
BROOK, Robert William Middleton
Resigned: 24 February 2010
Appointed Date: 09 August 2002
59 years old

Director
BROWN, John Kenneth
Resigned: 23 February 2001
Appointed Date: 16 February 2001
68 years old

Director
BURNETT, Neil Scott
Resigned: 20 November 2009
Appointed Date: 30 January 2009
56 years old

Director
BURNETT, Neil Scott
Resigned: 28 April 2006
Appointed Date: 22 April 2005
56 years old

Director
CUMMINGS, Peter Joseph
Resigned: 24 October 2005
Appointed Date: 23 February 2001
70 years old

Director
KENNEDY, John Anthony Bingham
Resigned: 04 December 2009
Appointed Date: 16 February 2001
74 years old

Director
ROBERTSON, Ian
Resigned: 27 June 2007
Appointed Date: 02 February 2006
76 years old

Director
ROBSON, Ronald Alexander
Resigned: 11 August 2009
Appointed Date: 27 June 2008
62 years old

Director
SELLAR, Gillian Christine
Resigned: 30 January 2009
Appointed Date: 05 July 2007
56 years old

Director
SIME, Fraser Mckenzie
Resigned: 26 June 2009
Appointed Date: 31 October 2008
54 years old

Director
WHITE, Andrew Edward
Resigned: 14 December 2009
Appointed Date: 20 November 2002
62 years old

Director
WHITE, Andrew Edward
Resigned: 09 August 2002
Appointed Date: 16 February 2001
62 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 16 February 2001
Appointed Date: 14 December 2000

KENMORE CAPITAL 3 LIMITED Events

27 Oct 2015
Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015
29 Apr 2010
Termination of appointment of Robert Brook as a director
24 Jan 2010
Termination of appointment of John Kennedy as a director
20 Jan 2010
Termination of appointment of Andrew White as a director
20 Jan 2010
Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 20 January 2010
...
... and 188 more events
01 Mar 2001
Partic of mort/charge *
01 Mar 2001
Alterations to a floating charge
01 Mar 2001
Partic of mort/charge *
23 Jan 2001
Company name changed dalglen (no 759) LIMITED\certificate issued on 23/01/01
14 Dec 2000
Incorporation

KENMORE CAPITAL 3 LIMITED Charges

2 July 2008
Floating charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
21 April 2004
Floating charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Others
Description: Undertaking and all property and assets present and future…
21 April 2004
Floating charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Others
Description: Undertaking and all property and assets present and future…
3 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as westgate house & northgate…
3 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 14 October 2009
Persons entitled: Kenmore Investments Limited
Description: The freehold property known as westgate house and northgate…
20 December 2001
Floating charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges over assets;…
20 December 2001
Floating charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Kenmore Investments Limited
Description: Legal mortgage over the property;fixed charges over assets;…
22 November 2001
Legal charge
Delivered: 7 December 2001
Status: Satisfied on 14 October 2009
Persons entitled: Kenmore Investments Limited
Description: Legal mortgage over the the freehold land and buildings…
22 November 2001
Legal charge
Delivered: 7 December 2001
Status: Satisfied on 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold land & buildings known as 90 and 92 pilgrim…
21 September 2001
Floating charge
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Kenmore Investments Limited
Description: Legal mortgage over property known as farringdon house…
21 September 2001
Floating charge
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property knonw as farringdon house…
12 September 2001
Legal charge
Delivered: 20 September 2001
Status: Satisfied on 14 October 2009
Persons entitled: Kenmore Investments Limited
Description: Legal mortgage over land and buildings on the south side of…
12 September 2001
Legal charge
Delivered: 20 September 2001
Status: Satisfied on 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the leasehold property being land and…
9 August 2001
Standard security
Delivered: 16 August 2001
Status: Satisfied on 13 November 2003
Persons entitled: Kenmore Investments Limited
Description: Tweedbank industrial estate, galashiels.
9 August 2001
Standard security
Delivered: 16 August 2001
Status: Satisfied on 13 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tweedbank industrial estate, galashiels.
29 June 2001
Floating charge
Delivered: 6 July 2001
Status: Satisfied on 29 November 2002
Persons entitled: Kenmore Investments Limited
Description: Legal mortgage over the property; fixed charges over…
29 June 2001
Floating charge
Delivered: 6 July 2001
Status: Satisfied on 29 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property; fixed charges over…
3 May 2001
Floating charge
Delivered: 14 May 2001
Status: Outstanding
Persons entitled: Kenmore Investments Limited
Description: Legal mortgage over property; fixed charges over assets;…
3 May 2001
Legal charge
Delivered: 14 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges over assets…
10 April 2001
Standard security
Delivered: 17 April 2001
Status: Satisfied on 14 October 2009
Persons entitled: Kenmore Investments Limited
Description: 176-182 trongate, glasgow.
10 April 2001
Standard security
Delivered: 17 April 2001
Status: Satisfied on 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 176-182 trongate, glasgow.
29 March 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 14 October 2009
Persons entitled: Kenmore Investments Limited
Description: Wellgate house, 20 wellcroft road, slough.
29 March 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Wellgate house, 20 wellcroft road, slough.
23 February 2001
Legal charge
Delivered: 7 March 2001
Status: Satisfied on 14 October 2009
Persons entitled: Kenmore Investments Limited
Description: Legal mortgage over units 7 and 8 clarendon drive, wymbush…
23 February 2001
Legal charge
Delivered: 7 March 2001
Status: Satisfied on 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over units 7 and 8 clarendon drive, wymbush…
23 February 2001
Floating charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over all the freehold & leasehold property;…
23 February 2001
Floating charge
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Kenmore Investments Limited
Description: Legal mortgage over all the freehold and leasehold…
23 February 2001
Floating charge
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Kenmore Investments Limited
Description: Undertaking and all property and assets present and future…
23 February 2001
Floating charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…