Company NameMunros Of Jedburgh Limited
Company StatusDissolved
Company NumberSC236191
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date30 October 2015 (8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 52213Operation of bus and coach passenger facilities at bus and coach stations

Directors

Director NameMr Bruce Alexander Campbell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed06 September 2004(2 years after company formation)
Appointment Duration11 years, 1 month (closed 30 October 2015)
RoleEngineering Director
Country of ResidenceScotland
Correspondence Address9 Riverside Drive
Kelso
Roxburghshire
TD5 7RH
Scotland
Director NameDonald John Walker Cameron
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSycamores
Ladylands Drive
Jedburgh
Roxburghshire
TD8 6TD
Scotland
Director NameMr Ewan Farish
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhithaugh
Lanton
Jedburgh
TD8 6SU
Scotland
Secretary NameMr Ewan Farish
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhithaugh
Lanton
Jedburgh
TD8 6SU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.munrosofjedburgh.co.uk

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

36k at £1Ewan Farish
60.00%
Ordinary A
24k at £1Bruce Campbell
40.00%
Ordinary B

Financials

Year2014
Net Worth£39,498
Cash£50
Current Liabilities£550,839

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Notice of final meeting of creditors (5 pages)
30 July 2015Notice of final meeting of creditors (5 pages)
3 March 2014Notice of winding up order (1 page)
3 March 2014Notice of winding up order (1 page)
3 March 2014Court order notice of winding up (1 page)
3 March 2014Court order notice of winding up (1 page)
11 July 2013Appointment of a provisional liquidator (3 pages)
11 July 2013Registered office address changed from Oakvale Garage Bongate Jedburgh Roxburghshire TD8 6DU on 11 July 2013 (2 pages)
11 July 2013Appointment of a provisional liquidator (3 pages)
11 July 2013Registered office address changed from Oakvale Garage Bongate Jedburgh Roxburghshire TD8 6DU on 11 July 2013 (2 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
24 January 2013Termination of appointment of Ewan Farish as a secretary (1 page)
24 January 2013Termination of appointment of Ewan Farish as a secretary (1 page)
24 January 2013Termination of appointment of Ewan Farish as a director (1 page)
24 January 2013Termination of appointment of Ewan Farish as a director (1 page)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 60,000
(6 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 60,000
(6 pages)
30 July 2012Particulars of variation of rights attached to shares (2 pages)
30 July 2012Change of share class name or designation (2 pages)
30 July 2012Particulars of variation of rights attached to shares (2 pages)
30 July 2012Statement of company's objects (2 pages)
30 July 2012Particulars of variation of rights attached to shares (2 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 July 2012Particulars of variation of rights attached to shares (2 pages)
30 July 2012Statement of company's objects (2 pages)
30 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2012Change of share class name or designation (2 pages)
30 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Ewan Farish on 30 August 2010 (2 pages)
21 September 2010Director's details changed for Ewan Farish on 30 August 2010 (2 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Bruce Campbell on 30 August 2010 (2 pages)
21 September 2010Director's details changed for Bruce Campbell on 30 August 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 September 2008Return made up to 30/08/08; full list of members (4 pages)
23 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 November 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
9 November 2007Alterations to a floating charge (5 pages)
9 November 2007Alterations to a floating charge (5 pages)
24 October 2007Partic of mort/charge * (3 pages)
24 October 2007Partic of mort/charge * (3 pages)
27 September 2007Return made up to 30/08/07; no change of members (7 pages)
27 September 2007Return made up to 30/08/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 September 2005Return made up to 30/08/05; full list of members (7 pages)
13 September 2005Return made up to 30/08/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 January 2005Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
31 January 2005Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Ad 06/09/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
23 September 2004Ad 06/09/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
14 September 2004Return made up to 30/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
14 September 2004Return made up to 30/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
29 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 April 2004Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
29 April 2004Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
29 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 September 2003Return made up to 30/08/03; full list of members (7 pages)
27 September 2003Return made up to 30/08/03; full list of members (7 pages)
22 July 2003Registered office changed on 22/07/03 from: academy house shedden park road kelso TD5 7AL (1 page)
22 July 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
22 July 2003Registered office changed on 22/07/03 from: academy house shedden park road kelso TD5 7AL (1 page)
22 July 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
24 March 2003Secretary's particulars changed;director's particulars changed (1 page)
24 March 2003Secretary's particulars changed;director's particulars changed (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)