Kenmore Pt Development Company Limited
- Active
- Incorporated on 30 Jun 2014
Reg Address: 1 The Square, Kenmore, Aberfeldy PH15 2HH, Scotland
- Summary The company with name "Kenmore Pt Development Company Limited" is a ltd and located in 1 The Square, Kenmore, Aberfeldy PH15 2HH. Kenmore Pt Development Company Limited is currently in active status and it was incorporated on 30 Jun 2014 (10 years 2 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Kenmore Pt Development Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Malcolm Flinn | Director | 24 Feb 2022 | British | Active |
2 | Steven Francis Turnbull | Director | 24 Feb 2022 | British | Active |
3 | Robert Michael Gore | Director | 24 Feb 2022 | British | Active |
4 | ROCHEMONT FIDUCIAIRE SA | Corporate Director | 30 Jun 2014 | - | Resigned 24 Feb 2022 |
5 | TURCAN CONNELL COMPANY SECRETARIES LIMITED | Corporate Secretary | 30 Jun 2014 | - | Active |
6 | TURCAN CONNELL COMPANY SECRETARIES LIMITED | Corporate Secretary | 30 Jun 2014 | - | Resigned 24 Feb 2022 |
7 | William Stott | Director | 30 Jun 2014 | British | Active |
8 | ROCHEMONT FIDUCIAIRE SA | Corporate Director | 30 Jun 2014 | - | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Tay Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
2 | Andrew Auld Mactaggart Natures of Control: Individual Person With Significant Control Voting Rights 75 To 100 Percent As Firm | 6 Apr 2016 | Bahamian | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kenmore Pt Development Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Resolution | 29 May 2024 | Download PDF |
2 | Restoration - Administrative Company | 28 May 2024 | Download PDF |
3 | Accounts - Micro Entity | 28 May 2024 | Download PDF |
4 | Accounts - Micro Entity | 28 May 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 28 May 2024 | Download PDF |
6 | Confirmation Statement - No Updates | 28 May 2024 | Download PDF |
7 | Gazette - Notice Compulsory | 20 Sep 2022 | Download PDF |
8 | Confirmation Statement - Updates | 13 Jul 2021 | Download PDF |
9 | Officers - Change Corporate Director Company With Change Date | 7 Jul 2021 | Download PDF |
10 | Accounts - Dormant | 28 Jun 2021 | Download PDF |
11 | Confirmation Statement - Updates | 14 Jul 2020 | Download PDF 4 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 6 Jul 2020 | Download PDF 2 Pages |
13 | Officers - Change Person Director Company With Change Date | 6 Jul 2020 | Download PDF 2 Pages |
14 | Accounts - Dormant | 24 Feb 2020 | Download PDF 2 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 10 Jul 2019 | Download PDF 2 Pages |
16 | Officers - Change Corporate Director Company With Change Date | 3 Jul 2019 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 3 Jul 2019 | Download PDF 4 Pages |
18 | Officers - Change Person Director Company With Change Date | 3 Jul 2019 | Download PDF 2 Pages |
19 | Persons With Significant Control - Change To A Person With Significant Control | 3 Jul 2019 | Download PDF 2 Pages |
20 | Accounts - Dormant | 25 Feb 2019 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 11 Jul 2018 | Download PDF 3 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 May 2018 | Download PDF 1 Pages |
23 | Accounts - Dormant | 6 Mar 2018 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 7 Jul 2017 | Download PDF 4 Pages |
25 | Miscellaneous - Legacy | 4 Jul 2017 | Download PDF 7 Pages |
26 | Accounts - Dormant | 24 Apr 2017 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 11 Jul 2016 | Download PDF 5 Pages |
28 | Gazette - Filings Brought Up To Date | 18 Jun 2016 | Download PDF 1 Pages |
29 | Accounts - Dormant | 16 Jun 2016 | Download PDF 2 Pages |
30 | Gazette - Notice Compulsory | 31 May 2016 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2015 | Download PDF 5 Pages |
32 | Incorporation - Company | 30 Jun 2014 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Premier Portuguese Property Limited Mutual People: TURCAN CONNELL COMPANY SECRETARIES LIMITED | Active |