East Kilbride
Glasgow
G75 0TD
Scotland
Director Name | Patrick Michael Wadding |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2022(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3 Young Place East Kilbride Glasgow G75 0TD Scotland |
Director Name | Sandra Catherine Wadding |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2022(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Young Place East Kilbride Glasgow G75 0TD Scotland |
Director Name | Mr Jason Richard Patrick Ogle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 June 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Young Place East Kilbride Glasgow G75 0TD Scotland |
Director Name | Mr Graeme Davie Bell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Lane Mearnskirk Road Newton Mearns Glasgow G77 5TP Scotland |
Director Name | Simon Philip Lints |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | Mr Donald Hume Munro |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Young Place East Kilbride Glasgow G75 0TD Scotland |
Secretary Name | Simon Philip Lints |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | Mr Anthony Baxter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Director Name | Dianne McGroary |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 31 Dumgoyne Drive Bearsden Glasgow Lanarkshire G61 3AW Scotland |
Director Name | Mr John Cochrane |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Young Place East Kilbride Glasgow G75 0TD Scotland |
Secretary Name | Mr Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Website | munrowholesale.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 3 Young Place East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Munro Healthcare Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,115,247 |
Gross Profit | £5,587,394 |
Net Worth | £15,206,938 |
Cash | £3,164,231 |
Current Liabilities | £7,238,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
9 March 2022 | Delivered on: 25 March 2022 Persons entitled: Aib Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
9 March 2022 | Delivered on: 25 March 2022 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
16 August 2016 | Delivered on: 22 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
16 August 2016 | Delivered on: 19 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
2 June 2014 | Delivered on: 17 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 13 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 November 2010 | Delivered on: 1 December 2010 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 young place east kilbride glasgow LAN137993. Outstanding |
30 September 2004 | Delivered on: 8 October 2004 Satisfied on: 3 April 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
8 June 2023 | Previous accounting period shortened from 9 March 2023 to 31 December 2022 (1 page) |
21 December 2022 | Full accounts made up to 9 March 2022 (20 pages) |
20 December 2022 | Previous accounting period shortened from 31 March 2022 to 9 March 2022 (1 page) |
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
23 June 2022 | Appointment of Mr Jason Richard Patrick Ogle as a director on 21 June 2022 (2 pages) |
31 March 2022 | Satisfaction of charge SC2737790003 in full (1 page) |
31 March 2022 | Satisfaction of charge SC2737790006 in full (1 page) |
31 March 2022 | Satisfaction of charge SC2737790005 in full (1 page) |
31 March 2022 | Satisfaction of charge SC2737790004 in full (1 page) |
25 March 2022 | Registration of charge SC2737790007, created on 9 March 2022 (13 pages) |
25 March 2022 | Registration of charge SC2737790008, created on 9 March 2022 (13 pages) |
24 March 2022 | Notification of P.C.O. Holdings Limited as a person with significant control on 9 March 2022 (2 pages) |
23 March 2022 | Appointment of Patrick Michael Wadding as a director on 9 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of John Cochrane as a director on 9 March 2022 (1 page) |
23 March 2022 | Appointment of Sandra Catherine Wadding as a director on 9 March 2022 (2 pages) |
23 March 2022 | Cessation of Munro Healthcare Group Limited as a person with significant control on 9 March 2022 (1 page) |
26 January 2022 | Part of the property or undertaking has been released and no longer forms part of charge SC2737790003 (5 pages) |
26 January 2022 | Part of the property or undertaking has been released and no longer forms part of charge SC2737790004 (5 pages) |
26 January 2022 | Part of the property or undertaking has been released and no longer forms part of charge SC2737790005 (5 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
24 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (17 pages) |
18 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
5 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
17 November 2018 | Satisfaction of charge 2 in full (4 pages) |
1 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
22 August 2016 | Registration of charge SC2737790006, created on 16 August 2016 (13 pages) |
22 August 2016 | Registration of charge SC2737790006, created on 16 August 2016 (13 pages) |
19 August 2016 | Registration of charge SC2737790005, created on 16 August 2016 (19 pages) |
19 August 2016 | Registration of charge SC2737790005, created on 16 August 2016 (19 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 October 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
6 October 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 June 2014 | Registration of charge 2737790004 (18 pages) |
17 June 2014 | Registration of charge 2737790004 (18 pages) |
13 June 2014 | Registration of charge 2737790003 (18 pages) |
13 June 2014 | Registration of charge 2737790003 (18 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
2 July 2013 | Appointment of Mrs Shirley Agnes Gorrell as a director (2 pages) |
2 July 2013 | Appointment of Mrs Shirley Agnes Gorrell as a director (2 pages) |
19 June 2013 | Company name changed spl (2004) LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Change of name with request to seek comments from relevant body (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Change of name with request to seek comments from relevant body (2 pages) |
19 June 2013 | Company name changed spl (2004) LIMITED\certificate issued on 19/06/13
|
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Duplicate mortgage certificatecharge no:2 (6 pages) |
1 December 2010 | Duplicate mortgage certificatecharge no:2 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
20 November 2009 | Full accounts made up to 31 March 2008 (26 pages) |
20 November 2009 | Full accounts made up to 31 March 2008 (26 pages) |
21 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page) |
23 September 2009 | Director's change of particulars / donald munro / 01/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / john cochrane / 01/09/2009 (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page) |
23 September 2009 | Director's change of particulars / donald munro / 01/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / john cochrane / 01/09/2009 (1 page) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
2 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
2 October 2008 | Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / john cochrane / 01/09/2008 (1 page) |
2 October 2008 | Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / donald munro / 01/09/2008 (1 page) |
2 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
2 October 2008 | Director's change of particulars / donald munro / 01/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / john cochrane / 01/09/2008 (1 page) |
9 April 2008 | Appointment terminated director dianne mcgroary (1 page) |
9 April 2008 | Appointment terminated director dianne mcgroary (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
5 December 2007 | Return made up to 23/09/07; full list of members; amend (3 pages) |
5 December 2007 | Return made up to 23/09/07; full list of members; amend (3 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
25 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (32 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (32 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 23/09/05; full list of members
|
7 October 2005 | Return made up to 23/09/05; full list of members
|
22 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
29 October 2004 | Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010 (2 pages) |
29 October 2004 | Statement of affairs (14 pages) |
29 October 2004 | Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010 (2 pages) |
29 October 2004 | Statement of affairs (14 pages) |
8 October 2004 | Partic of mort/charge * (6 pages) |
8 October 2004 | Partic of mort/charge * (6 pages) |
23 September 2004 | Incorporation (22 pages) |
23 September 2004 | Incorporation (22 pages) |