Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director Name | Derek Walter Beavers |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(43 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 1990) |
Role | Company Director |
Correspondence Address | Berrag Farm Sandygate Ramsey Isle Of Man IM7 3BS |
Director Name | Peter Lawrence Beavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1989) |
Role | Wine Broker |
Correspondence Address | Victoria House Pewsey Wilts |
Secretary Name | Olive Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 35 Kaimes Road Corstorphine Edinburgh Midlothian EH12 6JT Scotland |
Director Name | Anthony Nigel Broadbent |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(44 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Mead Hedges Andover Hampshire SP10 2LS |
Director Name | John Griffin |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(44 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | Garden House 2 Croye Close Andover Hampshire SP10 3AF |
Director Name | Adrian Derek Vincent Beavers |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(45 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 1990) |
Role | Financial Consultant |
Correspondence Address | 100 High Street Epping Essex CM16 4AF |
Secretary Name | John Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(45 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Garden House 2 Croye Close Andover Hampshire SP10 3AF |
Director Name | Wendy Katherine Broadbent |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Mead Hedges Andover Hampshire SP10 2LS |
Director Name | Marie Georgette Marcelle Pauline Griffin |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | Garden House 2 Croye Close Andover Hampshire SP10 3AF |
Director Name | Simon Philip Lints |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Secretary Name | Simon Philip Lints |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | Mr Anthony Baxter |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Director Name | Mr Donald Hume Munro |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Secretary Name | Mr Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Website | munrowholesale.com |
---|---|
Telephone | 07 612861970 |
Telephone region | Mobile |
Registered Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 10 other UK companies use this postal address |
8k at £1 | Munro Healthcare Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (7 months, 3 weeks from now) |
30 July 2004 | Delivered on: 5 August 2004 Satisfied on: 3 April 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
9 December 2011 | Delivered on: 23 December 2011 Satisfied on: 20 November 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 July 1998 | Delivered on: 17 August 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Delta works,salisbury road,shipton bellinger,tidworth,hants. Outstanding |
15 May 1996 | Delivered on: 23 May 1996 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 January 1991 | Delivered on: 4 January 1991 Persons entitled: The Newbury Building Society Classification: Debenture fixed and floating charge Secured details: All sums due or to become due. Particulars: Fixed 1 & 2 phase 3 mayfield ave. Mid park fyfield rd weyhill andover all freehold or leasehold property goodwill book debts floating charge over all property and assets. Outstanding |
13 July 1989 | Delivered on: 27 July 1989 Persons entitled: Archibald Young & Son Limited Classification: Debenture Secured details: £12,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 April 1965 | Delivered on: 6 April 1965 Persons entitled: The Halifax Building Society, Permanent Buildings, Commercial Street, Halifax Classification: Disposition & minute of agreement Secured details: £2920. Particulars: Dwellinghouse, 44 mauricewood park, penicuik. Outstanding |
30 May 1964 | Delivered on: 3 June 1964 Persons entitled: The Halifax Building Society Classification: Disposition qualified by minute of agreement Secured details: £2280. Particulars: Dwellinghouse no. 10 trafford avenue, inverness. Outstanding |
12 July 1962 | Delivered on: 19 July 1962 Persons entitled: Guardian Assur. Company LTD Classification: Bond & dispn in security Secured details: £2,500. Particulars: 37 george iv bridge, edinburgh. Outstanding |
21 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
1 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
22 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
6 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
26 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 August 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
11 August 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 November 2013 | Satisfaction of charge 10 in full (4 pages) |
20 November 2013 | Satisfaction of charge 10 in full (4 pages) |
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 August 2010 | Director's details changed for Mr Donald Hume Munro on 1 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Donald Hume Munro on 1 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr John Cochrane on 1 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr John Cochrane on 1 July 2010 (2 pages) |
30 August 2010 | Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YA on 30 August 2010 (1 page) |
30 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Director's details changed for Mr John Cochrane on 1 July 2010 (2 pages) |
30 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Director's details changed for Mr Donald Hume Munro on 1 July 2010 (2 pages) |
30 August 2010 | Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YA on 30 August 2010 (1 page) |
24 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
17 August 2009 | Appointment terminate, director anthony baxter logged form (1 page) |
17 August 2009 | Appointment terminate, director anthony baxter logged form (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 October 2008 | Return made up to 17/07/08; full list of members (4 pages) |
2 October 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 October 2008 | Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / john cochrane / 01/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / john cochrane / 01/09/2008 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
7 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 17/07/04; full list of members
|
11 October 2004 | Return made up to 17/07/04; full list of members
|
5 August 2004 | Partic of mort/charge * (5 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
19 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
14 February 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
14 February 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
27 December 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
27 December 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
12 September 2001 | Return made up to 17/07/01; full list of members (7 pages) |
12 September 2001 | Return made up to 17/07/01; full list of members (7 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: kincraig 29 rubislaw drive bearsden glasgow lanarkshire G61 1PS (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Memorandum and Articles of Association (9 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Memorandum and Articles of Association (9 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: kincraig 29 rubislaw drive bearsden glasgow lanarkshire G61 1PS (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
16 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 August 2000 | Return made up to 17/07/00; no change of members (7 pages) |
9 August 2000 | Return made up to 17/07/00; no change of members (7 pages) |
16 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 September 1999 | Return made up to 17/07/99; no change of members
|
14 September 1999 | Return made up to 17/07/99; no change of members
|
13 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
17 August 1998 | Partic of mort/charge * (5 pages) |
17 August 1998 | Return made up to 17/07/98; full list of members
|
17 August 1998 | Partic of mort/charge * (5 pages) |
17 August 1998 | Return made up to 17/07/98; full list of members
|
24 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
24 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
28 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 May 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
2 May 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
22 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
23 May 1996 | Partic of mort/charge * (10 pages) |
23 May 1996 | Partic of mort/charge * (10 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
24 August 1995 | Return made up to 17/07/95; no change of members
|
24 August 1995 | Return made up to 17/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
13 June 1985 | Company name changed\certificate issued on 13/06/85 (2 pages) |
13 June 1985 | Company name changed\certificate issued on 13/06/85 (2 pages) |
16 August 1944 | Incorporation (16 pages) |
16 August 1944 | Certificate of incorporation (1 page) |
16 August 1944 | Incorporation (16 pages) |
16 August 1944 | Certificate of incorporation (1 page) |