Background WavePink WaveYellow Wave

KENMORE QUARRY LIMITED (SC425629)

KENMORE QUARRY LIMITED (SC425629) is an active UK company. incorporated on 6 June 2012. with registered office in Aberfeldy. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. KENMORE QUARRY LIMITED has been registered for 13 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles.

Company Number
SC425629
Status
active
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
Mains Of Taymouth, Aberfeldy, PH15 2HN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
ALSTON, Dean Simon, MORPHET, John Charles
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENMORE QUARRY LIMITED

KENMORE QUARRY LIMITED is an active company incorporated on 6 June 2012 with the registered office located in Aberfeldy. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. KENMORE QUARRY LIMITED was registered 13 years ago.(SIC: 55300)

Status

active

Active since 13 years ago

Company No

SC425629

LTD Company

Age

13 Years

Incorporated 6 June 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Mains Of Taymouth Kenmore Aberfeldy, PH15 2HN,

Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jul 14
Loan Secured
Mar 16
Loan Cleared
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALSTON, Dean Simon

Active
Kenmore, AberfeldyPH15 2HN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
Yealand Redmayne, CarnforthLA5 9RN
Born November 1954
Director
Appointed 14 Sept 2022

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Secretary
Appointed 14 Sept 2022
Resigned 31 Jan 2025

MENZIES, Robin Patrick

Resigned
Kenmore, AberfeldyPH15 2HN
Born January 1963
Director
Appointed 06 Jun 2012
Resigned 14 Sept 2022

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born July 1964
Director
Appointed 14 Sept 2022
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2022

Mr Robin Patrick Menzies

Ceased
Kenmore, AberfeldyPH15 2HN
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audited Abridged
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 September 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
19 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 August 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Resolution
8 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
24 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2012
NEWINCIncorporation