175 West George Street
Glasgow
G2 2LB
Scotland
Secretary Name | Ms Jane Carolyne Poole |
---|---|
Status | Closed |
Appointed | 14 December 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 April 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Kenneth Thomson Dalgleish |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5TS Scotland |
Director Name | Mrs Lynn Dalgleish |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5TS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mrs Lynn Dalgleish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mountview Shuttle Street Kilbarchan Johnstone Renfrewshire PA10 2PR Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Jane Carolyne Poole |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 December 2011) |
Role | Company Director |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5TS Scotland |
Secretary Name | Kenneth Thomson Dalgleish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2011) |
Role | Company Director |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5TS Scotland |
Website | www.munroconsulting.com |
---|---|
Telephone | 0131 4282470 |
Telephone region | Edinburgh |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £1 | Munro Consulting Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,327 |
Cash | £2,145 |
Current Liabilities | £49,125 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Order of court for early dissolution (1 page) |
29 January 2015 | Order of court for early dissolution (1 page) |
16 June 2014 | Resolutions
|
16 June 2014 | Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 16 June 2014 (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 16 June 2014 (2 pages) |
3 June 2014 | Company name changed munro consulting LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Company name changed munro consulting LIMITED\certificate issued on 03/06/14
|
20 January 2014 | Registered office address changed from C/O Rsm Tenon 48 st. Vincent Street Glasgow G2 5TS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from C/O Rsm Tenon 48 st. Vincent Street Glasgow G2 5TS on 20 January 2014 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Appointment of Ms Jane Carolyne Poole as a secretary on 14 December 2011 (1 page) |
3 February 2012 | Appointment of Ms Jane Carolyne Poole as a secretary on 14 December 2011 (1 page) |
22 December 2011 | Resolutions
|
22 December 2011 | Resolutions
|
22 December 2011 | Termination of appointment of Kenneth Thomson Dalgleish as a director on 14 December 2011 (2 pages) |
22 December 2011 | Termination of appointment of Jane Carolyne Poole as a director on 14 December 2011 (2 pages) |
22 December 2011 | Termination of appointment of Kenneth Thomson Dalgleish as a secretary on 14 December 2011 (2 pages) |
22 December 2011 | Termination of appointment of Kenneth Thomson Dalgleish as a director on 14 December 2011 (2 pages) |
22 December 2011 | Termination of appointment of Lynn Dalgleish as a director on 14 December 2011 (2 pages) |
22 December 2011 | Termination of appointment of Lynn Dalgleish as a director on 14 December 2011 (2 pages) |
22 December 2011 | Termination of appointment of Kenneth Thomson Dalgleish as a secretary on 14 December 2011 (2 pages) |
22 December 2011 | Termination of appointment of Jane Carolyne Poole as a director on 14 December 2011 (2 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (16 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (16 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 August 2010 | Secretary's details changed for Kenneth Thomson Dalgleish on 22 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Jane Carolyne Poole on 22 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Mr Kenneth Thomson Dalgleish on 22 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Lynn Dalgleish on 22 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Mr Stephen Haggerty on 22 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Jane Carolyne Poole on 22 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Mr Stephen Haggerty on 22 July 2010 (3 pages) |
13 August 2010 | Secretary's details changed for Kenneth Thomson Dalgleish on 22 July 2010 (3 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (16 pages) |
13 August 2010 | Director's details changed for Lynn Dalgleish on 22 July 2010 (3 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (16 pages) |
13 August 2010 | Director's details changed for Mr Kenneth Thomson Dalgleish on 22 July 2010 (3 pages) |
22 February 2010 | Termination of appointment of Lynn Dalgleish as a secretary (2 pages) |
22 February 2010 | Appointment of Kenneth Thomson Dalgleish as a secretary (3 pages) |
22 February 2010 | Termination of appointment of Lynn Dalgleish as a secretary (2 pages) |
22 February 2010 | Appointment of Kenneth Thomson Dalgleish as a secretary (3 pages) |
10 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
5 August 2009 | Return made up to 23/07/09; no change of members (6 pages) |
5 August 2009 | Return made up to 23/07/09; no change of members (6 pages) |
2 June 2009 | Director's change of particulars / jane poole / 15/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / jane poole / 15/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / stephen haggerty / 15/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / stephen haggerty / 15/05/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 September 2008 | Return made up to 23/07/08; full list of members (9 pages) |
3 September 2008 | Return made up to 23/07/08; full list of members (9 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: scott moncrieff 25 bothwell street glasgow G2 6NL (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: scott moncrieff 25 bothwell street glasgow G2 6NL (1 page) |
10 August 2007 | Return made up to 23/07/07; full list of members (9 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (9 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
8 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
5 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
13 August 2004 | Return made up to 23/07/04; full list of members
|
13 August 2004 | Return made up to 23/07/04; full list of members
|
18 March 2004 | (7 pages) |
18 March 2004 | (7 pages) |
15 September 2003 | Return made up to 23/07/03; full list of members (9 pages) |
15 September 2003 | Return made up to 23/07/03; full list of members (9 pages) |
30 May 2003 | (8 pages) |
30 May 2003 | (8 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 90 st vincent street glasgow G2 5UB (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 90 st vincent street glasgow G2 5UB (1 page) |
14 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
14 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
10 April 2002 | (5 pages) |
10 April 2002 | (5 pages) |
9 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
20 March 2001 | (5 pages) |
20 March 2001 | (5 pages) |
22 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
18 May 2000 | (5 pages) |
18 May 2000 | (5 pages) |
17 January 2000 | Ad 30/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 January 2000 | Ad 30/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
7 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 90 st vincent street glasgow G2 5UB (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 90 st vincent street glasgow G2 5UB (1 page) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
23 July 1998 | Incorporation (16 pages) |
23 July 1998 | Incorporation (16 pages) |