KENMORE CAPITAL GLENROTHES LIMITED
GLASGOW BAYNESS LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3BX
Company number SC305313
Status Liquidation
Incorporation Date 11 July 2006
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 fifty-nine 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; Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report. The most likely internet sites of KENMORE CAPITAL GLENROTHES LIMITED are www.kenmorecapitalglenrothes.co.uk, and www.kenmore-capital-glenrothes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven 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 Glenrothes Limited is a Private Limited Company. The company registration number is SC305313. Kenmore Capital Glenrothes Limited has been working since 11 July 2006. The present status of the company is Liquidation. The registered address of Kenmore Capital Glenrothes 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 MCCALL, Peter Michael has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BROOK, Robert William Middleton has been resigned. Director KENNEDY, John Anthony Bingham has been resigned. Director ROBSON, Ronald Alexander has been resigned. Director WHITE, Andrew Edward has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development & sell real estate".


Current Directors

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

Resigned Directors

Secretary
BROWN, John Kenneth
Resigned: 03 March 2008
Appointed Date: 26 July 2006

Secretary
MCCALL, Peter Michael
Resigned: 01 October 2009
Appointed Date: 03 March 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 July 2006
Appointed Date: 11 July 2006

Director
BROOK, Robert William Middleton
Resigned: 24 June 2008
Appointed Date: 26 July 2006
59 years old

Director
KENNEDY, John Anthony Bingham
Resigned: 04 December 2009
Appointed Date: 26 July 2006
74 years old

Director
ROBSON, Ronald Alexander
Resigned: 11 August 2009
Appointed Date: 24 June 2008
62 years old

Director
WHITE, Andrew Edward
Resigned: 14 December 2009
Appointed Date: 26 July 2006
62 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 July 2006
Appointed Date: 11 July 2006

KENMORE CAPITAL GLENROTHES 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
10 May 2011
Notice of move from Administration to Creditors Voluntary Liquidation
10 May 2011
Administrator's progress report
15 Feb 2011
Statement of satisfaction in full or in part of a charge /part /charge no 10
15 Feb 2011
Statement of satisfaction in full or in part of a charge /part /charge no 7
...
... and 49 more events
27 Jul 2006
Secretary resigned
27 Jul 2006
Director resigned
27 Jul 2006
Registered office changed on 27/07/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
27 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2006
Incorporation

KENMORE CAPITAL GLENROTHES LIMITED Charges

8 July 2008
Standard security
Delivered: 18 July 2008
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC
Description: 2.3 acres of almondview business park, livingston MID99280.
8 July 2008
Standard security
Delivered: 17 July 2008
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in relation to 3.069 acres at greenwell…
8 July 2008
Standard security
Delivered: 17 July 2008
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC
Description: 5.4 hectares known as viewfierld industrial estate, west…
8 July 2008
Floating charge standard security
Delivered: 17 July 2008
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC
Description: The forum (formerly owen house), 8 bankhead crossway north…
8 July 2008
Standard security
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Units 1, 2 & 3, houston industrial estate, livingston…
3 July 2008
Debenture
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2008
Floating charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
11 October 2006
Standard security
Delivered: 18 October 2006
Status: Satisfied on 8 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as and forming viewfield industrial estate…
4 October 2006
Floating charge
Delivered: 12 October 2006
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 October 2006
Debenture
Delivered: 12 October 2006
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…