Wylam
Northumberland
NE41 8DU
Secretary Name | Mr Jonathon James Robert Bolton |
---|---|
Status | Current |
Appointed | 01 April 2011(20 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Kenneth Duncan Munro |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 June 1991) |
Role | Marketing Director |
Correspondence Address | 74 Marlborough Avenue Glasgow G1 7BH Scotland |
Director Name | William Alexander Munro |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 16 May 2011) |
Role | Orthotist |
Country of Residence | United Kingdom |
Correspondence Address | 93 Baronald Drive Glasgow Lanarkshire G12 0HR Scotland |
Director Name | William Alexander Munro |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 1991) |
Role | Orthotist |
Country of Residence | United Kingdom |
Correspondence Address | 93 Baronald Drive Glasgow Lanarkshire G12 0HR Scotland |
Secretary Name | William Alexander Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Baronald Drive Glasgow Lanarkshire G12 0HR Scotland |
Director Name | Gordon Colin Munro |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 02 July 1991) |
Role | Company Director |
Correspondence Address | 66 Minerva Court 124 Houldworth Street Glasgow Strathclyde G3 8EH Scotland |
Director Name | Mr Colin Bolton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteoaks Middle Drive Wolsington Newcastle Upon Tyne NE13 8BS |
Director Name | Henry James Bolton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | Keskadale Main Road Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BN |
Secretary Name | Ronald Geoffrey Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Ladyhaugh Drive Whickham Newcastle Upon Tyne NE16 5TE |
Director Name | Mr Kenneth Duncan Munro |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 May 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 716 Crow Road Glasgow Lanarkshire G13 1NF Scotland |
Director Name | Ronald Geoffrey Sharpe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Ladyhaugh Drive Whickham Newcastle Upon Tyne NE16 5TE |
Director Name | Mr Anthony Chisholm |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolton House Penn Street Scotswood Industrial Estate Newcastle Upon Tyne Tyne & Wear NE4 7BG |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | wmunro.com |
---|
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Bolton Bros (Surgical Shoemakers) LTD 50.00% Ordinary A |
---|---|
500 at £1 | Bolton Bros (Surgical Shoemakers) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,946 |
Current Liabilities | £191,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 April 1992 | Delivered on: 28 April 1992 Persons entitled: National Westminster Bank PLC Classification: Floating charge debenture 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 |
---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Cessation of Anthony Chisolm as a person with significant control on 5 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Anthony Chisholm as a director on 5 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
9 September 2015 | Registered office address changed from 8-10 Dunrobin Court Clydebank Business Park Clydebank Dunbartonshire G81 2QP to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 8-10 Dunrobin Court Clydebank Business Park Clydebank Dunbartonshire G81 2QP to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 8-10 Dunrobin Court Clydebank Business Park Clydebank Dunbartonshire G81 2QP to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 9 September 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Termination of appointment of Ronald Sharpe as a secretary (1 page) |
22 June 2011 | Termination of appointment of William Munro as a director (1 page) |
22 June 2011 | Appointment of Mr Anthony Chisholm as a director (2 pages) |
22 June 2011 | Termination of appointment of Ronald Sharpe as a director (1 page) |
22 June 2011 | Termination of appointment of Kenneth Munro as a director (1 page) |
22 June 2011 | Termination of appointment of Kenneth Munro as a director (1 page) |
22 June 2011 | Appointment of Mr Jonathon James Robert Bolton as a secretary (1 page) |
22 June 2011 | Termination of appointment of William Munro as a director (1 page) |
22 June 2011 | Termination of appointment of Ronald Sharpe as a director (1 page) |
22 June 2011 | Appointment of Mr Anthony Chisholm as a director (2 pages) |
22 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
22 June 2011 | Termination of appointment of Ronald Sharpe as a secretary (1 page) |
22 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
22 June 2011 | Appointment of Mr Jonathon James Robert Bolton as a secretary (1 page) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Jonathon James Robert Bolton on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Ronald Geoffrey Sharpe on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Ronald Geoffrey Sharpe on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jonathon James Robert Bolton on 30 June 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2004 | Full accounts made up to 30 June 2004 (14 pages) |
22 November 2004 | Full accounts made up to 30 June 2004 (14 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
29 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
29 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members
|
23 July 2003 | Return made up to 30/06/03; full list of members
|
20 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
20 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members
|
25 July 2002 | Return made up to 30/06/02; full list of members
|
21 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
21 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members
|
27 July 2001 | Return made up to 30/06/01; full list of members
|
15 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
17 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
19 January 1999 | New director appointed (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 1060 argyle street glasgow G3 8LY (1 page) |
19 January 1999 | New director appointed (1 page) |
19 January 1999 | New director appointed (1 page) |
19 January 1999 | New director appointed (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 1060 argyle street glasgow G3 8LY (1 page) |
19 January 1999 | Director resigned (1 page) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
30 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
30 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
9 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
22 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
22 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
11 September 1995 | Return made up to 30/06/95; full list of members (8 pages) |
11 September 1995 | Return made up to 30/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 August 1991 | Ad 18/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 August 1991 | Memorandum and Articles of Association (14 pages) |
1 August 1991 | Ad 18/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 August 1991 | Memorandum and Articles of Association (14 pages) |