Company NameMunro Construction Projects Limited
Company StatusDissolved
Company NumberSC187831
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date29 April 2015 (9 years ago)
Previous NameMunro Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Gerard Haggerty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(9 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMs Jane Carolyne Poole
StatusClosed
Appointed14 December 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 29 April 2015)
RoleCompany Director
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Kenneth Thomson Dalgleish
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 St. Vincent Street
Glasgow
G2 5TS
Scotland
Director NameMrs Lynn Dalgleish
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5TS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMrs Lynn Dalgleish
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMountview Shuttle Street
Kilbarchan
Johnstone
Renfrewshire
PA10 2PR
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJane Carolyne Poole
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(9 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 14 December 2011)
RoleCompany Director
Correspondence Address48 St. Vincent Street
Glasgow
G2 5TS
Scotland
Secretary NameKenneth Thomson Dalgleish
NationalityBritish
StatusResigned
Appointed22 January 2010(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2011)
RoleCompany Director
Correspondence Address48 St. Vincent Street
Glasgow
G2 5TS
Scotland

Contact

Websitewww.munroconsulting.com
Telephone0131 4282470
Telephone regionEdinburgh

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1Munro Consulting Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,327
Cash£2,145
Current Liabilities£49,125

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Order of court for early dissolution (1 page)
29 January 2015Order of court for early dissolution (1 page)
16 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2014Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 16 June 2014 (2 pages)
16 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2014Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 16 June 2014 (2 pages)
3 June 2014Company name changed munro consulting LIMITED\certificate issued on 03/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-28
(3 pages)
3 June 2014Company name changed munro consulting LIMITED\certificate issued on 03/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-28
(3 pages)
20 January 2014Registered office address changed from C/O Rsm Tenon 48 st. Vincent Street Glasgow G2 5TS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from C/O Rsm Tenon 48 st. Vincent Street Glasgow G2 5TS on 20 January 2014 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10,000
(3 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10,000
(3 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Appointment of Ms Jane Carolyne Poole as a secretary on 14 December 2011 (1 page)
3 February 2012Appointment of Ms Jane Carolyne Poole as a secretary on 14 December 2011 (1 page)
22 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 December 2011Termination of appointment of Kenneth Thomson Dalgleish as a director on 14 December 2011 (2 pages)
22 December 2011Termination of appointment of Jane Carolyne Poole as a director on 14 December 2011 (2 pages)
22 December 2011Termination of appointment of Kenneth Thomson Dalgleish as a secretary on 14 December 2011 (2 pages)
22 December 2011Termination of appointment of Kenneth Thomson Dalgleish as a director on 14 December 2011 (2 pages)
22 December 2011Termination of appointment of Lynn Dalgleish as a director on 14 December 2011 (2 pages)
22 December 2011Termination of appointment of Lynn Dalgleish as a director on 14 December 2011 (2 pages)
22 December 2011Termination of appointment of Kenneth Thomson Dalgleish as a secretary on 14 December 2011 (2 pages)
22 December 2011Termination of appointment of Jane Carolyne Poole as a director on 14 December 2011 (2 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (16 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (16 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 August 2010Secretary's details changed for Kenneth Thomson Dalgleish on 22 July 2010 (3 pages)
13 August 2010Director's details changed for Jane Carolyne Poole on 22 July 2010 (3 pages)
13 August 2010Director's details changed for Mr Kenneth Thomson Dalgleish on 22 July 2010 (3 pages)
13 August 2010Director's details changed for Lynn Dalgleish on 22 July 2010 (3 pages)
13 August 2010Director's details changed for Mr Stephen Haggerty on 22 July 2010 (3 pages)
13 August 2010Director's details changed for Jane Carolyne Poole on 22 July 2010 (3 pages)
13 August 2010Director's details changed for Mr Stephen Haggerty on 22 July 2010 (3 pages)
13 August 2010Secretary's details changed for Kenneth Thomson Dalgleish on 22 July 2010 (3 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (16 pages)
13 August 2010Director's details changed for Lynn Dalgleish on 22 July 2010 (3 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (16 pages)
13 August 2010Director's details changed for Mr Kenneth Thomson Dalgleish on 22 July 2010 (3 pages)
22 February 2010Termination of appointment of Lynn Dalgleish as a secretary (2 pages)
22 February 2010Appointment of Kenneth Thomson Dalgleish as a secretary (3 pages)
22 February 2010Termination of appointment of Lynn Dalgleish as a secretary (2 pages)
22 February 2010Appointment of Kenneth Thomson Dalgleish as a secretary (3 pages)
10 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
10 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
5 August 2009Return made up to 23/07/09; no change of members (6 pages)
5 August 2009Return made up to 23/07/09; no change of members (6 pages)
2 June 2009Director's change of particulars / jane poole / 15/05/2009 (1 page)
2 June 2009Director's change of particulars / jane poole / 15/05/2009 (1 page)
2 June 2009Director's change of particulars / stephen haggerty / 15/05/2009 (1 page)
2 June 2009Director's change of particulars / stephen haggerty / 15/05/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 September 2008Return made up to 23/07/08; full list of members (9 pages)
3 September 2008Return made up to 23/07/08; full list of members (9 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 February 2008Registered office changed on 14/02/08 from: scott moncrieff 25 bothwell street glasgow G2 6NL (1 page)
14 February 2008Registered office changed on 14/02/08 from: scott moncrieff 25 bothwell street glasgow G2 6NL (1 page)
10 August 2007Return made up to 23/07/07; full list of members (9 pages)
10 August 2007Return made up to 23/07/07; full list of members (9 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 August 2006Return made up to 23/07/06; full list of members (9 pages)
8 August 2006Return made up to 23/07/06; full list of members (9 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 August 2005Return made up to 23/07/05; full list of members (9 pages)
5 August 2005Return made up to 23/07/05; full list of members (9 pages)
11 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
13 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2004 (7 pages)
18 March 2004 (7 pages)
15 September 2003Return made up to 23/07/03; full list of members (9 pages)
15 September 2003Return made up to 23/07/03; full list of members (9 pages)
30 May 2003 (8 pages)
30 May 2003 (8 pages)
8 November 2002Registered office changed on 08/11/02 from: 90 st vincent street glasgow G2 5UB (1 page)
8 November 2002Registered office changed on 08/11/02 from: 90 st vincent street glasgow G2 5UB (1 page)
14 August 2002Return made up to 23/07/02; full list of members (8 pages)
14 August 2002Return made up to 23/07/02; full list of members (8 pages)
10 April 2002 (5 pages)
10 April 2002 (5 pages)
9 August 2001Return made up to 23/07/01; full list of members (7 pages)
9 August 2001Return made up to 23/07/01; full list of members (7 pages)
20 March 2001 (5 pages)
20 March 2001 (5 pages)
22 August 2000Return made up to 23/07/00; full list of members (7 pages)
22 August 2000Return made up to 23/07/00; full list of members (7 pages)
18 May 2000 (5 pages)
18 May 2000 (5 pages)
17 January 2000Ad 30/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 January 2000Ad 30/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 September 1999Return made up to 23/07/99; full list of members (6 pages)
7 September 1999Return made up to 23/07/99; full list of members (6 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: 90 st vincent street glasgow G2 5UB (1 page)
27 July 1998Registered office changed on 27/07/98 from: 90 st vincent street glasgow G2 5UB (1 page)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
23 July 1998Incorporation (16 pages)
23 July 1998Incorporation (16 pages)