Company NameNEIL Munro Property Consultancy Ltd.
DirectorNeil Campbell Munro
Company StatusActive
Company NumberSC242773
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Neil Campbell Munro
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address10 Bulloch Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NF
Scotland
Secretary NameLizbeth Anne Munro
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Bulloch Avenue
Glasgow
G46 6NF
Scotland
Director NameLizbeth Anne Munro
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Bulloch Avenue
Glasgow
G46 6NF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.rensburgsheppards.co.uk

Location

Registered Address10 Bulloch Avenue
Giffnock
Glasgow
G46 6NF
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Financials

Year2013
Net Worth£12,079
Cash£34,987
Current Liabilities£35,409

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

1 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
20 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
12 June 2019Registered office address changed from 21 West Nile Street Glasgow Strathclyde G1 2PS to 10 Bulloch Avenue Giffnock Glasgow G46 6NF on 12 June 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
28 October 2014Termination of appointment of Lizbeth Anne Munro as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Lizbeth Anne Munro as a director on 27 October 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 March 2010Director's details changed for Neil Munro on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Lizbeth Anne Munro on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Neil Munro on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Lizbeth Anne Munro on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 May 2009Registered office changed on 01/05/2009 from finlay house 10-14 west nile street glasgow G1 2PP (1 page)
1 May 2009Registered office changed on 01/05/2009 from finlay house 10-14 west nile street glasgow G1 2PP (1 page)
27 March 2009Return made up to 23/01/09; full list of members (4 pages)
27 March 2009Return made up to 23/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 January 2008Return made up to 23/01/08; full list of members (3 pages)
28 January 2008Return made up to 23/01/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2007Return made up to 23/01/07; full list of members (3 pages)
12 February 2007Return made up to 23/01/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 October 2006Registered office changed on 18/10/06 from: 95 bothwell street glasgow G2 7JZ (1 page)
18 October 2006Registered office changed on 18/10/06 from: 95 bothwell street glasgow G2 7JZ (1 page)
15 February 2006Return made up to 23/01/06; full list of members (3 pages)
15 February 2006Return made up to 23/01/06; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 23/01/05; full list of members (8 pages)
25 January 2005Return made up to 23/01/05; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 March 2004Return made up to 23/01/04; full list of members (7 pages)
8 March 2004Return made up to 23/01/04; full list of members (7 pages)
12 April 2003Ad 19/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2003Ad 19/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
5 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
5 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
23 January 2003Incorporation (15 pages)
23 January 2003Incorporation (15 pages)