Company NameAlex Munro Limited
DirectorsFrederick Zinger and Michael Winston Zinger
Company StatusActive
Company NumberSC088995
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Frederick Zinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(10 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Forres Avenue
Giffnock
Glasgow
G46 6LJ
Scotland
Director NameMichael Winston Zinger
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(25 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleLoans Officer
Country of ResidenceScotland
Correspondence Address52 St. Enoch Square
Glasgow
G1 4AA
Scotland
Director NameMr Stanley Purcell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1988(4 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address174 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ED
Scotland
Director NameEmanuel Zinger
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1988(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address28 Woodlands Park
Thornliebank
Glasgow
Lanarkshire
G46 7RZ
Scotland
Director NameMax Zinger
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1988(4 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 07 January 2010)
RoleCompany Director
Correspondence Address66 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EH
Scotland
Secretary NameMr Stanley Purcell
NationalityBritish
StatusResigned
Appointed02 November 1988(4 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address174 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ED
Scotland
Director NameBrenda Lesley Purcell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(10 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address174 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ED
Scotland

Contact

Telephone0141 2484178
Telephone regionGlasgow

Location

Registered Address52 Saint Enoch Square
Glasgow
Lanarkshire
G1 4AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Brenda Lesley Purcell
33.33%
Ordinary A
25 at £1Frederick Zinger
16.67%
Ordinary
25 at £1Gerald Zinger
16.67%
Ordinary
25 at £1Michael Zinger
16.67%
Ordinary
25 at £1Norman Zinger
16.67%
Ordinary

Financials

Year2014
Turnover£156,796
Net Worth£137,849
Cash£11,986
Current Liabilities£89,550

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

25 September 1986Delivered on: 1 October 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
14 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
13 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 30 June 2018 (6 pages)
18 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
23 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 December 2015Purchase of own shares. (3 pages)
24 December 2015Purchase of own shares. (3 pages)
10 December 2015Termination of appointment of Brenda Lesley Purcell as a director on 2 December 2015 (1 page)
10 December 2015Termination of appointment of Brenda Lesley Purcell as a director on 2 December 2015 (1 page)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 150
(6 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 150
(6 pages)
15 October 2015Director's details changed for Michael Winston Zinger on 14 October 2015 (2 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 150
(6 pages)
15 October 2015Director's details changed for Michael Winston Zinger on 14 October 2015 (2 pages)
23 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
23 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 150
(6 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 150
(6 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 150
(6 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
31 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 150
(6 pages)
31 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 150
(6 pages)
31 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 150
(6 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
19 November 2012Termination of appointment of Stanley Purcell as a secretary (1 page)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
19 November 2012Termination of appointment of Stanley Purcell as a director (1 page)
19 November 2012Termination of appointment of Stanley Purcell as a director (1 page)
19 November 2012Termination of appointment of Stanley Purcell as a secretary (1 page)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
17 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
31 October 2011Director's details changed for Mr Stanley Purcell on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Stanley Purcell on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
31 October 2011Director's details changed for Brenda Lesley Purcell on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Brenda Lesley Purcell on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
30 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
30 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
19 November 2010Annual return made up to 9 October 2010 (16 pages)
19 November 2010Annual return made up to 9 October 2010 (16 pages)
19 November 2010Annual return made up to 9 October 2010 (16 pages)
24 January 2010Annual return made up to 9 October 2009 (16 pages)
24 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
24 January 2010Annual return made up to 9 October 2009 (16 pages)
24 January 2010Annual return made up to 9 October 2009 (16 pages)
24 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
14 January 2010Termination of appointment of Max Zinger as a director (2 pages)
14 January 2010Appointment of Michael Winston Zinger as a director (3 pages)
14 January 2010Termination of appointment of Max Zinger as a director (2 pages)
14 January 2010Appointment of Michael Winston Zinger as a director (3 pages)
16 February 2009Return made up to 09/10/08; full list of members (7 pages)
16 February 2009Return made up to 09/10/08; full list of members (7 pages)
17 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
17 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 October 2007Return made up to 09/10/07; no change of members (8 pages)
22 October 2007Return made up to 09/10/07; no change of members (8 pages)
1 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 November 2006Return made up to 09/10/06; full list of members (11 pages)
20 November 2006Return made up to 09/10/06; full list of members (11 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 December 2005Return made up to 09/10/05; full list of members (11 pages)
28 December 2005Return made up to 09/10/05; full list of members (11 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
27 September 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 September 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
1 December 2003Return made up to 09/10/03; full list of members (11 pages)
1 December 2003Return made up to 09/10/03; full list of members (11 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
9 October 2002Return made up to 09/10/02; full list of members (11 pages)
9 October 2002Return made up to 09/10/02; full list of members (11 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 October 2001Return made up to 09/10/01; full list of members (10 pages)
25 October 2001Return made up to 09/10/01; full list of members (10 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
4 October 2000Return made up to 09/10/00; full list of members (10 pages)
4 October 2000Return made up to 09/10/00; full list of members (10 pages)
28 February 2000Registered office changed on 28/02/00 from: 52 st enoch square glasgow G1 4AA (1 page)
28 February 2000Registered office changed on 28/02/00 from: 52 st enoch square glasgow G1 4AA (1 page)
14 December 1999Full accounts made up to 30 June 1999 (10 pages)
14 December 1999Full accounts made up to 30 June 1999 (10 pages)
20 October 1999Return made up to 09/10/99; full list of members (10 pages)
20 October 1999Return made up to 09/10/99; full list of members (10 pages)
4 February 1999Full accounts made up to 30 June 1998 (10 pages)
4 February 1999Full accounts made up to 30 June 1998 (10 pages)
15 December 1998Return made up to 09/10/98; no change of members
  • 363(287) ‐ Registered office changed on 15/12/98
(4 pages)
15 December 1998Return made up to 09/10/98; no change of members
  • 363(287) ‐ Registered office changed on 15/12/98
(4 pages)
4 December 1997Return made up to 09/10/97; no change of members (4 pages)
4 December 1997Full accounts made up to 30 June 1997 (9 pages)
4 December 1997Full accounts made up to 30 June 1997 (9 pages)
4 December 1997Return made up to 09/10/97; no change of members (4 pages)
14 January 1997Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996Full accounts made up to 30 June 1996 (8 pages)
5 December 1996Full accounts made up to 30 June 1996 (8 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
10 April 1996Return made up to 09/10/95; full list of members (6 pages)
10 April 1996Return made up to 09/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 November 1994Return made up to 09/10/94; no change of members (4 pages)
21 November 1994Return made up to 09/10/94; no change of members (4 pages)
21 November 1994Return made up to 09/10/94; no change of members (4 pages)
19 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
19 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
19 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
20 March 1992Return made up to 09/10/91; no change of members (6 pages)
20 March 1992Return made up to 09/10/91; no change of members (6 pages)
20 March 1992Return made up to 09/10/91; no change of members (6 pages)
24 May 1989Return made up to 02/11/88; full list of members (6 pages)
24 May 1989Accounts for a small company made up to 30 June 1988 (3 pages)
24 May 1989Return made up to 02/11/88; full list of members (6 pages)
24 May 1989Accounts for a small company made up to 30 June 1988 (3 pages)
3 November 1987Return made up to 02/11/87; full list of members (6 pages)
3 November 1987Accounts for a small company made up to 30 June 1987 (3 pages)
3 November 1987Return made up to 02/11/87; full list of members (6 pages)
3 November 1987Accounts for a small company made up to 30 June 1987 (3 pages)
3 November 1987Accounts for a small company made up to 30 June 1987 (3 pages)
7 August 1987Return made up to 04/12/86; full list of members (6 pages)
7 August 1987Return made up to 04/12/86; full list of members (6 pages)
7 August 1987Accounts for a small company made up to 30 June 1986 (3 pages)
7 August 1987Accounts for a small company made up to 30 June 1986 (3 pages)
3 November 1986Accounts for a small company made up to 30 June 1985 (3 pages)
3 November 1986Accounts for a small company made up to 30 June 1985 (3 pages)
23 July 1984Certificate of incorporation (1 page)
23 July 1984Incorporation (20 pages)
23 July 1984Certificate of incorporation (1 page)
23 July 1984Incorporation (20 pages)