Company NameMunro & Junor Limited
Company StatusDissolved
Company NumberSC032558
CategoryPrivate Limited Company
Incorporation Date17 September 1957(65 years, 6 months ago)
Dissolution Date22 June 2021 (1 year, 9 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 65 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 50 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 87 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 73 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 69 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 75 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 88 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 69 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 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2021First Gazette notice for compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
9 April 2019Order of court - dissolution void (1 page)
30 November 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Return of final meeting of voluntary winding up (3 pages)
29 September 2010Resolutions
  • RES13 ‐ Liquidator appointed 22/09/2010
(1 page)
7 April 2010Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages)
27 January 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
27 January 2010Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Location of debenture register (1 page)
9 September 2008Director's change of particulars / karen waldron / 15/08/2008 (1 page)
11 August 2008Registered office changed on 11/08/2008 from, c/o rolls-royce plce, taxiway hillend industrial estate, dalgety bay, dunfermline, fife, KY11 9JT (1 page)
11 August 2008Resolutions
  • RES13 ‐ Liquidator appointed/divide assets/sect 165(2)a 01/08/2008
(2 pages)
11 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 May 2008Registered office changed on 06/05/2008 from, taxiway, hillend industrial estate, dalgety bay, dunfermline, fife, KY11 9JT (1 page)
2 May 2008Return made up to 15/02/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 March 2008Appointment terminated director john warren (1 page)
6 March 2008Director appointed karen waldron (2 pages)
2 March 2007Return made up to 15/02/07; full list of members (3 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 March 2006Return made up to 15/02/06; full list of members (3 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 March 2005Return made up to 15/02/05; full list of members (3 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2004Return made up to 15/02/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
9 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 April 2002Return made up to 15/02/02; no change of members (5 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 March 2001Return made up to 15/02/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 February 2000Return made up to 15/02/00; no change of members (5 pages)
17 February 2000Registered office changed on 17/02/00 from: c/o bruce peebles industries, LIMITED, east pilton, edinburgh 5 (1 page)
17 February 2000Location of register of members (1 page)
21 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 March 1999Return made up to 15/02/99; no change of members (5 pages)
6 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 March 1998Return made up to 15/02/98; full list of members (6 pages)
25 March 1997Return made up to 15/02/97; full list of members (7 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 February 1996Return made up to 15/02/96; no change of members (5 pages)
24 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1957Incorporation (17 pages)