Company NameMunro & Junor Limited
Company StatusDissolved
Company NumberSC032558
CategoryPrivate Limited Company
Incorporation Date17 September 1957(66 years, 7 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Delrose Joy Goma
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(40 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 22 June 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusClosed
Appointed01 May 1998(40 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 22 June 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMrs Karen Waldron
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(50 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 22 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameAlexander Smith Fisher
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(31 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address10 Broompark Road
Corstorphine
Edinburgh
Midlothian
EH12 7JZ
Scotland
Director NameMr Trevor James Murch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(31 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 March 1991)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Secretary NameGerald Burton
NationalityBritish
StatusResigned
Appointed21 February 1989(31 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address35 Morlich Grove
Dalgety Bay
Dunfermline
Fife
KY11 5UX
Scotland
Director NameGerald Burton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address35 Morlich Grove
Dalgety Bay
Dunfermline
Fife
KY11 5UX
Scotland
Director NameJohn Richard Ashfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(35 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleSecretarial Administrator
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameAlan Edward West
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(35 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleAssistant Company Secretary Ro
Correspondence Address163 Burley Lane
Quarndon
Derby
Derbyshire
DE6 4JS
Secretary NameJohn Richard Ashfield
NationalityBritish
StatusResigned
Appointed15 February 1993(35 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameMr John Emmerson Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(40 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2008)
RoleChartered Secretary
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ

Location

Registered AddressLomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December