Company NameMunro Bolton Orthotics Limited
DirectorJonathon James Robert Bolton
Company StatusActive
Company NumberSC129449
CategoryPrivate Limited Company
Incorporation Date18 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jonathon James Robert Bolton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(7 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tyne View
Wylam
Northumberland
NE41 8DU
Secretary NameMr Jonathon James Robert Bolton
StatusCurrent
Appointed01 April 2011(20 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameKenneth Duncan Munro
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 week, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 1991)
RoleMarketing Director
Correspondence Address74 Marlborough Avenue
Glasgow
G1 7BH
Scotland
Director NameWilliam Alexander Munro
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 week, 6 days after company formation)
Appointment Duration20 years, 3 months (resigned 16 May 2011)
RoleOrthotist
Country of ResidenceUnited Kingdom
Correspondence Address93 Baronald Drive
Glasgow
Lanarkshire
G12 0HR
Scotland
Director NameWilliam Alexander Munro
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 1991)
RoleOrthotist
Country of ResidenceUnited Kingdom
Correspondence Address93 Baronald Drive
Glasgow
Lanarkshire
G12 0HR
Scotland
Secretary NameWilliam Alexander Munro
NationalityBritish
StatusResigned
Appointed31 January 1991(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Baronald Drive
Glasgow
Lanarkshire
G12 0HR
Scotland
Director NameGordon Colin Munro
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(4 months, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 July 1991)
RoleCompany Director
Correspondence Address66 Minerva Court
124 Houldworth Street
Glasgow
Strathclyde
G3 8EH
Scotland
Director NameMr Colin Bolton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteoaks
Middle Drive Wolsington
Newcastle Upon Tyne
NE13 8BS
Director NameHenry James Bolton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 1996)
RoleCompany Director
Correspondence AddressKeskadale Main Road
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BN
Secretary NameRonald Geoffrey Sharpe
NationalityBritish
StatusResigned
Appointed18 June 1991(5 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Ladyhaugh Drive
Whickham
Newcastle Upon Tyne
NE16 5TE
Director NameMr Kenneth Duncan Munro
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(5 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 16 May 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address716 Crow Road
Glasgow
Lanarkshire
G13 1NF
Scotland
Director NameRonald Geoffrey Sharpe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Ladyhaugh Drive
Whickham
Newcastle Upon Tyne
NE16 5TE
Director NameMr Anthony Chisholm
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(20 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton House Penn Street
Scotswood Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE4 7BG
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewmunro.com

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Bolton Bros (Surgical Shoemakers) LTD
50.00%
Ordinary A
500 at £1Bolton Bros (Surgical Shoemakers) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,946
Current Liabilities£191,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 April 1992Delivered 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

Filing History

3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
31 October 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Cessation of Anthony Chisolm as a person with significant control on 5 July 2019 (1 page)
14 August 2019Termination of appointment of Anthony Chisholm as a director on 5 July 2019 (1 page)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 March 2016Registered 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 2016Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(5 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of Ronald Sharpe as a secretary (1 page)
22 June 2011Termination of appointment of William Munro as a director (1 page)
22 June 2011Appointment of Mr Anthony Chisholm as a director (2 pages)
22 June 2011Termination of appointment of Ronald Sharpe as a director (1 page)
22 June 2011Termination of appointment of Kenneth Munro as a director (1 page)
22 June 2011Termination of appointment of Kenneth Munro as a director (1 page)
22 June 2011Appointment of Mr Jonathon James Robert Bolton as a secretary (1 page)
22 June 2011Termination of appointment of William Munro as a director (1 page)
22 June 2011Termination of appointment of Ronald Sharpe as a director (1 page)
22 June 2011Appointment of Mr Anthony Chisholm as a director (2 pages)
22 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
22 June 2011Termination of appointment of Ronald Sharpe as a secretary (1 page)
22 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
22 June 2011Appointment of Mr Jonathon James Robert Bolton as a secretary (1 page)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Jonathon James Robert Bolton on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Ronald Geoffrey Sharpe on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Ronald Geoffrey Sharpe on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Jonathon James Robert Bolton on 30 June 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 30/06/09; full list of members (5 pages)
3 July 2009Return made up to 30/06/09; full list of members (5 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 August 2005Return made up to 30/06/05; full list of members (3 pages)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Return made up to 30/06/05; full list of members (3 pages)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2004Full accounts made up to 30 June 2004 (14 pages)
22 November 2004Full accounts made up to 30 June 2004 (14 pages)
6 July 2004Return made up to 30/06/04; full list of members (8 pages)
6 July 2004Return made up to 30/06/04; full list of members (8 pages)
29 December 2003Full accounts made up to 30 June 2003 (14 pages)
29 December 2003Full accounts made up to 30 June 2003 (14 pages)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2002Full accounts made up to 30 June 2002 (15 pages)
20 November 2002Full accounts made up to 30 June 2002 (15 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2001Full accounts made up to 30 June 2001 (14 pages)
21 November 2001Full accounts made up to 30 June 2001 (14 pages)
27 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Full accounts made up to 30 June 2000 (13 pages)
15 March 2001Full accounts made up to 30 June 2000 (13 pages)
10 July 2000Return made up to 30/06/00; full list of members (7 pages)
10 July 2000Return made up to 30/06/00; full list of members (7 pages)
26 January 2000Full accounts made up to 30 June 1999 (13 pages)
26 January 2000Full accounts made up to 30 June 1999 (13 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
17 March 1999Full accounts made up to 30 June 1998 (14 pages)
17 March 1999Full accounts made up to 30 June 1998 (14 pages)
19 January 1999New director appointed (1 page)
19 January 1999Registered office changed on 19/01/99 from: 1060 argyle street glasgow G3 8LY (1 page)
19 January 1999New director appointed (1 page)
19 January 1999New director appointed (1 page)
19 January 1999New director appointed (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: 1060 argyle street glasgow G3 8LY (1 page)
19 January 1999Director resigned (1 page)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
30 March 1998Full accounts made up to 30 June 1997 (15 pages)
30 March 1998Full accounts made up to 30 June 1997 (15 pages)
9 July 1997Return made up to 30/06/97; full list of members (6 pages)
9 July 1997Return made up to 30/06/97; full list of members (6 pages)
22 December 1996Full accounts made up to 30 June 1996 (15 pages)
22 December 1996Full accounts made up to 30 June 1996 (15 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
11 September 1995Return made up to 30/06/95; full list of members (8 pages)
11 September 1995Return made up to 30/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 August 1991Ad 18/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 1991Memorandum and Articles of Association (14 pages)
1 August 1991Ad 18/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 1991Memorandum and Articles of Association (14 pages)