KENMORE PT DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/05/2429 May 2024 Resolutions

View Document

28/05/2428 May 2024 Confirmation statement made on 2022-06-30 with no updates

View Document

28/05/2428 May 2024 Administrative restoration application

View Document

28/05/2428 May 2024 Micro company accounts made up to 2022-06-30

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2023-06-30 with no updates

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Notification of F T Property Investments Limited as a person with significant control on 2022-02-24

View Document

02/03/222 March 2022 Change of details for F T Property Investments Limited as a person with significant control on 2022-02-24

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Change of details for Andrew Auld Mactaggart as a person with significant control on 2022-02-24

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE to 1 the Square Kenmore Aberfeldy Perth and Kinross PH15 2HH on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 2022-02-24

View Document

01/03/221 March 2022 Change of share class name or designation

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

25/02/2225 February 2022 Appointment of Mr John Malcolm Flinn as a director on 2022-02-24

View Document

25/02/2225 February 2022 Appointment of Mr Steven Francis Turnbull as a director on 2022-02-24

View Document

25/02/2225 February 2022 Termination of appointment of Rochemont Fiduciaire Sa as a director on 2022-02-24

View Document

25/02/2225 February 2022 Appointment of Mr Robert Michael Gore as a director on 2022-02-24

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

07/07/217 July 2021 Director's details changed for Rochemont Fiduciaire Sa on 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STOTT / 01/03/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / ANDREW AULD MACTAGGART / 08/07/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / ANDREW AULD MACTAGGART / 10/07/2019

View Document

03/07/193 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROCHEMONT FIDUCIAIRE SA / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STOTT / 21/06/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / ANDREW AULD MACTAGGART / 29/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CESSATION OF TAY HOLDINGS LIMITED AS A PSC

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

04/07/174 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company