Company NameThe Munro Partnership Ltd.
Company StatusDissolved
Company NumberSC219557
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)
Previous NameMaytown Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2020(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2021(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusClosed
Appointed26 February 2021(19 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 21 February 2023)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Stephen James Munro
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(5 days after company formation)
Appointment Duration17 years (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitadel House
6 Citadel Place
Ayr
KA7 1JN
Scotland
Director NameMr Malcolm Henry Fraser Wilkinson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(2 weeks, 5 days after company formation)
Appointment Duration8 years, 5 months (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Seafield Drive
Ayr
KA7 4BG
Scotland
Director NameMr David Robinson Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(2 weeks, 5 days after company formation)
Appointment Duration18 years, 4 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitadel House
6 Citadel Place
Ayr
KA7 1JN
Scotland
Secretary NameMrs Diane Fraser Munro
NationalityBritish
StatusResigned
Appointed30 June 2001(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Racecourse Road
Ayr
KA7 2DG
Scotland
Secretary NameMr David Robinson Hughes
NationalityBritish
StatusResigned
Appointed12 June 2002(1 year after company formation)
Appointment Duration5 years (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Doonvale Place
Ayr
Ayrshire
KA6 6FD
Scotland
Director NameMr Robin James Dale
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitadel House
6 Citadel Place
Ayr
KA7 1JN
Scotland
Director NameMr Peter John Leonard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House
6 Citadel Place
Ayr
KA7 1JN
Scotland
Secretary NameMr Peter James Halliday
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 August 2016)
RolePensions Technical Manager
Correspondence AddressCitadel House
6 Citadel Place
Ayr
KA7 1JN
Scotland
Director NameMrs Linda Jean Gilbert
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2016)
RoleRegional Director
Country of ResidenceScotland
Correspondence AddressCitadel House
6 Citadel Place
Ayr
KA7 1JN
Scotland
Director NameMiss Carol Thomson Sneddon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2016)
RoleRegional Director
Country of ResidenceScotland
Correspondence AddressCitadel House
6 Citadel Place
Ayr
KA7 1JN
Scotland
Director NameMr Steven Grant Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2018)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMs Julie Agnes Russell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2020)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House
6 Citadel Place
Ayr
KA7 1JN
Scotland
Secretary NameFrances Horsburgh
StatusResigned
Appointed13 September 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Steven Grant Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(17 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House
6 Citadel Place
Ayr
KA7 1JN
Scotland
Secretary NameWendy Jane Smith
StatusResigned
Appointed01 November 2018(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2021)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Neil James Messenger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(19 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemunropartnership.myifa.net
Telephone01292 269909
Telephone regionAyr

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1k at £1Stephen Munro
34.00%
Ordinary
780 at £1David Robinson Hughes
26.00%
Ordinary
300 at £1Carol Thomson Sneddon
10.00%
Ordinary
300 at £1Linda Jean Gilbert
10.00%
Ordinary
300 at £1Peter John Leonard
10.00%
Ordinary
300 at £1Robin James Dale
10.00%
Ordinary

Financials

Year2014
Net Worth£501,775
Cash£668,224
Current Liabilities£278,625

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
24 November 2022Application to strike the company off the register (1 page)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
1 October 2021Termination of appointment of Neil James Messenger as a director on 30 September 2021 (1 page)
17 September 2021Registered office address changed from Citadel House 6 Citadel Place Ayr KA7 1JN to 1 George Street Edinburgh EH2 2LL on 17 September 2021 (1 page)
17 September 2021Appointment of Mrs Karen Louise Clews as a director on 14 September 2021 (2 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
30 August 2021Change of details for 1825 Financial Planning Limited as a person with significant control on 27 August 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page)
2 March 2021Appointment of Sla Corporate Secretary Limited as a secretary on 26 February 2021 (2 pages)
2 March 2021Termination of appointment of Wendy Jane Smith as a secretary on 26 February 2021 (1 page)
22 February 2021Full accounts made up to 31 December 2019 (23 pages)
11 February 2021Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages)
3 November 2020Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page)
2 November 2020Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages)
27 October 2020Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages)
4 August 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
17 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 December 2019Statement of capital on 17 December 2019
  • GBP 0.2527
(3 pages)
17 December 2019Statement by Directors (1 page)
17 December 2019Solvency Statement dated 12/12/19 (1 page)
5 November 2019Termination of appointment of David Robinson Hughes as a director on 18 October 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
18 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
27 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
15 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2019Second filing of Confirmation Statement dated 25/05/2017 (7 pages)
10 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 252,700
(3 pages)
3 January 2019Director's details changed for Julie Agnes Russell on 20 November 2018 (2 pages)
13 December 2018Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages)
8 November 2018Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages)
6 November 2018Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages)
6 November 2018Termination of appointment of Wendy Jane Smith as a director on 1 November 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
6 November 2018Appointment of Details Removed Under Section 1095 as a director on 1 November 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
6 November 2018Termination of appointment of Frances Horsburgh as a secretary on 1 November 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (19 pages)
28 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 August 2018Appointment of Mr Steven Grant Murray as a director on 1 June 2018 (2 pages)
7 August 2018Termination of appointment of Steven Grant Murray as a director on 12 July 2018 (1 page)
7 August 2018Termination of appointment of Stephen Munro as a director on 31 May 2018 (1 page)
27 June 2018Termination of appointment of Steven Grant Murray as a director on 1 June 2018 (1 page)
27 June 2018Appointment of Mrs Julie Frances Scott as a director on 1 June 2018 (2 pages)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 15/05/2019
(6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Termination of appointment of Peter James Halliday as a secretary on 30 August 2016 (2 pages)
24 October 2016Termination of appointment of Peter James Halliday as a secretary on 30 August 2016 (2 pages)
16 September 2016Appointment of Frances Horsburgh as a secretary on 13 September 2016 (3 pages)
16 September 2016Appointment of Frances Horsburgh as a secretary on 13 September 2016 (3 pages)
16 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
16 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
16 August 2016Second filing for the appointment of Julie Agnes Russell as a director (6 pages)
16 August 2016Second filing for the appointment of Julie Agnes Russell as a director (6 pages)
16 August 2016Second filing for the appointment of Steven Grant Murray as a director (6 pages)
16 August 2016Second filing for the appointment of Steven Grant Murray as a director (6 pages)
4 August 2016Appointment of Julie Agnes Russell as a director on 30 June 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 16/08/2016
(3 pages)
4 August 2016Appointment of Julie Agnes Russell as a director on 30 June 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 16/08/2016
(3 pages)
4 August 2016Appointment of Steven Grant Murray as a director on 30 June 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 16/08/2016
(3 pages)
4 August 2016Appointment of Steven Grant Murray as a director on 30 June 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 16/08/2016
(3 pages)
1 August 2016Termination of appointment of Carol Thomson Sneddon as a director on 30 June 2016 (2 pages)
1 August 2016Termination of appointment of Linda Jean Gilbert as a director on 30 June 2016 (2 pages)
1 August 2016Termination of appointment of Linda Jean Gilbert as a director on 30 June 2016 (2 pages)
1 August 2016Termination of appointment of Carol Thomson Sneddon as a director on 30 June 2016 (2 pages)
1 August 2016Termination of appointment of Peter John Leonard as a director on 30 June 2016 (2 pages)
1 August 2016Termination of appointment of Peter John Leonard as a director on 30 June 2016 (2 pages)
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 25 May 2016 (21 pages)
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 25 May 2016 (21 pages)
23 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/06/2016
(6 pages)
23 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/06/2016
(6 pages)
14 April 2016Purchase of own shares. (3 pages)
14 April 2016Purchase of own shares. (3 pages)
14 April 2016Resolutions
  • RES13 ‐ Pursuant to section 694 of the companies act 2006, the members entitled to so vote hereby resolve that the company be granted the authority to execute a contract between the company and robin james dale for the "off market purchase" of 300 ordinary shares of £1.00 each in the capital of the company 07/03/2016
(1 page)
14 April 2016Resolutions
  • RES13 ‐ Pursuant to section 694 of the companies act 2006, the members entitled to so vote hereby resolve that the company be granted the authority to execute a contract between the company and robin james dale for the "off market purchase" of 300 ordinary shares of £1.00 each in the capital of the company 07/03/2016
(1 page)
12 April 2016Termination of appointment of Robin James Dale as a director on 1 April 2016 (2 pages)
12 April 2016Termination of appointment of Robin James Dale as a director on 1 April 2016 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 3,000
(7 pages)
31 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 3,000
(7 pages)
5 June 2014Accounts for a small company made up to 31 March 2014 (5 pages)
5 June 2014Accounts for a small company made up to 31 March 2014 (5 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3,000
(7 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3,000
(7 pages)
3 April 2014Appointment of Linda Jean Gilbert as a director (2 pages)
3 April 2014Appointment of Carol Thomson Sneddon as a director (2 pages)
3 April 2014Appointment of Carol Thomson Sneddon as a director (2 pages)
3 April 2014Appointment of Linda Jean Gilbert as a director (2 pages)
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 June 2013Accounts for a small company made up to 31 March 2013 (5 pages)
7 June 2013Accounts for a small company made up to 31 March 2013 (5 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 June 2012Accounts for a small company made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Stephen Munro on 28 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Stephen Munro on 28 May 2012 (2 pages)
28 May 2012Secretary's details changed for Mr Peter James Halliday on 28 May 2012 (1 page)
28 May 2012Secretary's details changed for Mr Peter James Halliday on 28 May 2012 (1 page)
28 May 2012Director's details changed for Mr David Robinson Hughes on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr David Robinson Hughes on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Stephen Munro on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Peter John Leonard on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Peter John Leonard on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Robin James Dale on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Stephen Munro on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Robin James Dale on 28 May 2012 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
12 November 2009Termination of appointment of Malcolm Wilkinson as a director (1 page)
12 November 2009Termination of appointment of Malcolm Wilkinson as a director (1 page)
9 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
27 May 2009Director's change of particulars / robin dale / 27/05/2009 (2 pages)
27 May 2009Secretary's change of particulars / peter halliday / 27/05/2009 (1 page)
27 May 2009Secretary's change of particulars / peter halliday / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / malcolm wilkinson / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / peter leonard / 27/05/2009 (1 page)
27 May 2009Return made up to 25/05/09; full list of members (5 pages)
27 May 2009Director's change of particulars / stephen munro / 27/05/2009 (1 page)
27 May 2009Return made up to 25/05/09; full list of members (5 pages)
27 May 2009Director's change of particulars / robin dale / 27/05/2009 (2 pages)
27 May 2009Director's change of particulars / david hughes / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / stephen munro / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / malcolm wilkinson / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / david hughes / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / peter leonard / 27/05/2009 (1 page)
2 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
2 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
4 June 2008Director's change of particulars / robin dale / 28/05/2008 (1 page)
4 June 2008Director's change of particulars / robin dale / 28/05/2008 (1 page)
4 June 2008Director's change of particulars / david hughes / 28/05/2008 (1 page)
4 June 2008Director's change of particulars / david hughes / 28/05/2008 (1 page)
28 May 2008Return made up to 25/05/08; full list of members (5 pages)
28 May 2008Return made up to 25/05/08; full list of members (5 pages)
27 August 2007New secretary appointed (1 page)
27 August 2007New director appointed (2 pages)
27 August 2007New director appointed (2 pages)
27 August 2007New secretary appointed (1 page)
27 August 2007New director appointed (2 pages)
27 August 2007New director appointed (2 pages)
17 August 2007Memorandum and Articles of Association (10 pages)
17 August 2007Memorandum and Articles of Association (10 pages)
16 August 2007Company name changed maytown LIMITED\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed maytown LIMITED\certificate issued on 16/08/07 (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
30 May 2007Return made up to 25/05/07; full list of members (7 pages)
30 May 2007Return made up to 25/05/07; full list of members (7 pages)
30 May 2007Accounts for a small company made up to 31 March 2007 (9 pages)
30 May 2007Accounts for a small company made up to 31 March 2007 (9 pages)
26 July 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
26 July 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
26 May 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (21 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (21 pages)
25 May 2005Return made up to 25/05/05; full list of members (7 pages)
25 May 2005Return made up to 25/05/05; full list of members (7 pages)
6 August 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
6 August 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
25 May 2004Return made up to 25/05/04; full list of members (7 pages)
25 May 2004Return made up to 25/05/04; full list of members (7 pages)
10 July 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
10 July 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
27 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Memorandum and Articles of Association (12 pages)
28 October 2002Memorandum and Articles of Association (12 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
10 October 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 July 2001Nc inc already adjusted 13/06/01 (2 pages)
2 July 2001Nc inc already adjusted 13/06/01 (2 pages)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Ad 13/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2001Ad 13/06/01--------- £ si 2900@1=2900 £ ic 100/3000 (4 pages)
2 July 2001Ad 13/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2001Ad 13/06/01--------- £ si 2900@1=2900 £ ic 100/3000 (4 pages)
27 June 2001Registered office changed on 27/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
27 June 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
25 May 2001Incorporation (16 pages)
25 May 2001Incorporation (16 pages)