Company NameMunro Garrick Consultants Ltd.
Company StatusDissolved
Company NumberSC202957
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnne Janette Munro
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address11 Corstorphine Hill Avenue
Edinburgh
Lothian
EH12 6LF
Scotland
Secretary NameStephen Garrick
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Corstorphine Hill Avenue
Edinburgh
Lothian
EH12 6LF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Corstorphine Hill Avenue
Edinburgh
EH12 6LF
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

2 at £1Anne Janette Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£3,329
Cash£10,060
Current Liabilities£8,782

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
18 December 2014Previous accounting period shortened from 5 April 2015 to 31 October 2014 (3 pages)
18 December 2014Previous accounting period shortened from 5 April 2015 to 31 October 2014 (3 pages)
18 December 2014Previous accounting period shortened from 5 April 2015 to 31 October 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
14 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Anne Janette Munro on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Anne Janette Munro on 19 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 February 2009Return made up to 13/01/09; full list of members (3 pages)
4 February 2009Return made up to 13/01/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
16 February 2007Return made up to 13/01/07; full list of members (2 pages)
16 February 2007Return made up to 13/01/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 February 2006Return made up to 13/01/06; full list of members (6 pages)
6 February 2006Return made up to 13/01/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
9 February 2005Return made up to 13/01/05; full list of members (6 pages)
9 February 2005Return made up to 13/01/05; full list of members (6 pages)
30 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
30 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
30 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
16 February 2004Return made up to 13/01/04; full list of members (6 pages)
16 February 2004Return made up to 13/01/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
24 January 2003Return made up to 13/01/03; full list of members (6 pages)
24 January 2003Return made up to 13/01/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
12 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
13 November 2001Secretary's particulars changed (1 page)
13 November 2001Secretary's particulars changed (1 page)
12 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
20 April 2001Registered office changed on 20/04/01 from: 2F1 122 brunton gardens edinburgh midlothian EH7 5ET (1 page)
20 April 2001Registered office changed on 20/04/01 from: 2F1 122 brunton gardens edinburgh midlothian EH7 5ET (1 page)
3 April 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
3 April 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
8 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
30 January 2000Registered office changed on 30/01/00 from: 6 albany street edinburgh midlothian EH1 3QB (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 January 2000Registered office changed on 30/01/00 from: 6 albany street edinburgh midlothian EH1 3QB (1 page)
30 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
13 January 2000Incorporation (15 pages)
13 January 2000Incorporation (15 pages)