Company NameMunro Fitting Ltd
Company StatusDissolved
Company NumberSC165208
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date30 June 2014 (9 years, 10 months ago)
Previous NameStag Shopfitting Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Robert James Lynn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 St Margarets Crescent
Auchterarder
Perthshire
PH3 1LT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Robert James Lynn
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 St Margarets Crescent
Auchterarder
Perthshire
PH3 1LT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameLinda Lynn
NationalityBritish
StatusResigned
Appointed26 April 1997(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 24 July 2007)
RoleSecretary
Correspondence Address10 St Margarets Crescent
Auchterarder
Perthshire
PH3 1LT
Scotland
Secretary NameSteven Lynn
NationalityBritish
StatusResigned
Appointed24 July 2007(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2012)
RoleManager
Correspondence Address10 St Margarets Crescent
Auchterarder
Perthshire
PH3 1LT
Scotland
Director NameDaniel Letford
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 2012)
RoleJoiner
Country of ResidenceScotland
Correspondence Address74 Linden Avenue
Stirling
Stirlingshire
FK7 7PT
Scotland
Director NameGordon Ryan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 2012)
RoleContracs Manager
Country of ResidenceScotland
Correspondence Address5 Glenorchil View
Auchterarder
Perthshire
PH5 1LU
Scotland

Contact

Websitewww.stag-shopfitting-ltd.co.uk
Telephone07 770927083
Telephone regionMobile

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Robert James Lynn
100.00%
Ordinary

Financials

Year2014
Net Worth£139,639
Current Liabilities£223,874

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Order of court for early dissolution (1 page)
31 March 2014Order of court for early dissolution (1 page)
8 May 2012Court order notice of winding up (1 page)
8 May 2012Court order notice of winding up (1 page)
8 May 2012Notice of winding up order (1 page)
8 May 2012Notice of winding up order (1 page)
5 April 2012Appointment of a provisional liquidator (1 page)
5 April 2012Registered office address changed from 10 St Margaret Crescent Auchterarder Perthshire PH3 1LT on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 10 St Margaret Crescent Auchterarder Perthshire PH3 1LT on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 10 St Margaret Crescent Auchterarder Perthshire PH3 1LT on 5 April 2012 (2 pages)
5 April 2012Appointment of a provisional liquidator (1 page)
26 March 2012Termination of appointment of Gordon Ryan as a director (1 page)
26 March 2012Termination of appointment of Steven Lynn as a secretary (1 page)
26 March 2012Termination of appointment of Daniel Letford as a director (1 page)
26 March 2012Termination of appointment of Daniel Letford as a director (1 page)
26 March 2012Termination of appointment of Gordon Ryan as a director (1 page)
26 March 2012Termination of appointment of Steven Lynn as a secretary (1 page)
14 March 2012Company name changed stag shopfitting LIMITED\certificate issued on 14/03/12
  • CONNOT ‐
(3 pages)
14 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-12
(1 page)
14 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-12
(1 page)
14 March 2012Company name changed stag shopfitting LIMITED\certificate issued on 14/03/12
  • CONNOT ‐
(3 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1,000
(6 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1,000
(6 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 May 2008Return made up to 26/04/08; no change of members (7 pages)
16 May 2008Return made up to 26/04/08; no change of members (7 pages)
8 April 2008Director appointed gordon ryan (1 page)
8 April 2008Director appointed daniel letford (1 page)
8 April 2008Director appointed gordon ryan (1 page)
8 April 2008Director appointed daniel letford (1 page)
20 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
29 May 2007Return made up to 26/04/07; no change of members (6 pages)
29 May 2007Return made up to 26/04/07; no change of members (6 pages)
12 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 May 2006Return made up to 26/04/06; full list of members (6 pages)
9 May 2006Return made up to 26/04/06; full list of members (6 pages)
31 January 2006Partic of mort/charge * (3 pages)
31 January 2006Partic of mort/charge * (3 pages)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 April 2005Return made up to 26/04/05; full list of members (6 pages)
15 April 2005Return made up to 26/04/05; full list of members (6 pages)
9 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 April 2004Return made up to 26/04/04; full list of members (6 pages)
26 April 2004Return made up to 26/04/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 July 2003Return made up to 26/04/03; full list of members (6 pages)
30 July 2003Return made up to 26/04/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
11 October 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
22 April 2002Return made up to 26/04/02; full list of members (6 pages)
22 April 2002Return made up to 26/04/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
25 October 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
30 April 2001Return made up to 26/04/01; full list of members (6 pages)
30 April 2001Return made up to 26/04/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 August 2000 (9 pages)
6 October 2000Accounts for a small company made up to 31 August 2000 (9 pages)
27 April 2000Return made up to 26/04/00; full list of members (6 pages)
27 April 2000Return made up to 26/04/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 August 1999 (7 pages)
6 October 1999Accounts for a small company made up to 31 August 1999 (7 pages)
8 July 1999Partic of mort/charge * (5 pages)
8 July 1999Partic of mort/charge * (5 pages)
2 May 1999Return made up to 26/04/99; full list of members (6 pages)
2 May 1999Return made up to 26/04/99; full list of members (6 pages)
9 October 1998Ad 31/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 1998Ad 31/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 September 1998Accounts for a small company made up to 31 August 1998 (7 pages)
28 September 1998Accounts for a small company made up to 31 August 1998 (7 pages)
8 May 1998Return made up to 26/04/98; no change of members (4 pages)
8 May 1998Return made up to 26/04/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 August 1997 (6 pages)
20 October 1997Accounts for a small company made up to 31 August 1997 (6 pages)
9 May 1997Return made up to 26/04/97; full list of members (6 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Return made up to 26/04/97; full list of members (6 pages)
9 May 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
3 October 1996Partic of mort/charge * (6 pages)
3 October 1996Partic of mort/charge * (6 pages)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
1 August 1996Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
1 August 1996New secretary appointed;new director appointed (2 pages)
1 August 1996New secretary appointed;new director appointed (2 pages)
1 August 1996Registered office changed on 01/08/96 from: 63 carlton place glasgow G5 9TR (1 page)
1 August 1996Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
1 August 1996Registered office changed on 01/08/96 from: 63 carlton place glasgow G5 9TR (1 page)
26 April 1996Incorporation (16 pages)
26 April 1996Incorporation (16 pages)