Company NameMunro Bridging Finance Limited
DirectorAndrew Allan
Company StatusLiquidation
Company NumberSC291045
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Previous NameFairways Loan Finance Limited

Business Activity

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

Directors

Director NameMr Andrew Allan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address730 Clarkston Road
Glasgow
Lanarkshire
G44 3YR
Scotland
Secretary NameJohn Ferrie Young
NationalityBritish
StatusCurrent
Appointed21 November 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Correspondence AddressTorwood 139 Terregles Avenue
Glasgow
Lanarkshire
G41 4DG
Scotland
Secretary NameElaine Allan
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address730 Clarkston Road
Glasgow
Lanarkshire
G44 3YR
Scotland

Location

Registered Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2008
Net Worth£3,244
Current Liabilities£9,940,694

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due11 October 2016 (overdue)

Filing History

17 July 2014Notice of move from Administration to Creditors Voluntary Liquidation (17 pages)
17 July 2014Notice of move from Administration to Creditors Voluntary Liquidation (17 pages)
4 March 2014Administrator's progress report (17 pages)
4 March 2014Administrator's progress report (17 pages)
22 August 2013Administrator's progress report (15 pages)
22 August 2013Administrator's progress report (15 pages)
19 July 2013Notice of extension of period of Administration (1 page)
19 July 2013Notice of extension of period of Administration (1 page)
4 March 2013Administrator's progress report (14 pages)
4 March 2013Administrator's progress report (14 pages)
30 August 2012Administrator's progress report (14 pages)
30 August 2012Administrator's progress report (14 pages)
18 July 2012Notice of extension of period of Administration (1 page)
18 July 2012Notice of extension of period of Administration (1 page)
2 March 2012Administrator's progress report (15 pages)
2 March 2012Administrator's progress report (15 pages)
7 September 2011Administrator's progress report (16 pages)
7 September 2011Administrator's progress report (16 pages)
18 July 2011Notice of extension of period of Administration (1 page)
18 July 2011Notice of extension of period of Administration (1 page)
3 March 2011Administrator's progress report (15 pages)
3 March 2011Administrator's progress report (15 pages)
24 January 2011Notice of extension of period of Administration (1 page)
24 January 2011Notice of extension of period of Administration (1 page)
7 September 2010Administrator's progress report (16 pages)
7 September 2010Administrator's progress report (16 pages)
25 August 2010Statement of administrator's proposal (21 pages)
25 August 2010Statement of administrator's proposal (21 pages)
14 April 2010Appointment of an administrator (3 pages)
14 April 2010Appointment of an administrator (3 pages)
10 February 2010Registered office address changed from 1 Cartside House Clarkston Road Glasgow G44 4EF on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 1 Cartside House Clarkston Road Glasgow G44 4EF on 10 February 2010 (2 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
30 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 May 2008Registered office changed on 23/05/2008 from torwood, 139 terregles avenue glasgow G41 4DG (1 page)
23 May 2008Registered office changed on 23/05/2008 from torwood, 139 terregles avenue glasgow G41 4DG (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
1 October 2007Return made up to 27/09/07; full list of members (2 pages)
1 October 2007Return made up to 27/09/07; full list of members (2 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 May 2007Registered office changed on 18/05/07 from: macroberts solicitors 152 bath street glasgow G2 4TB (1 page)
18 May 2007Registered office changed on 18/05/07 from: macroberts solicitors 152 bath street glasgow G2 4TB (1 page)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (4 pages)
24 March 2007Partic of mort/charge * (4 pages)
10 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
14 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
11 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (2 pages)
11 October 2006Return made up to 27/09/06; full list of members (6 pages)
11 October 2006Return made up to 27/09/06; full list of members (6 pages)
11 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (2 pages)
3 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (2 pages)
25 November 2005Secretary resigned (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 730 clarkston road glasgow G44 3YR (1 page)
25 November 2005Registered office changed on 25/11/05 from: 730 clarkston road glasgow G44 3YR (1 page)
31 October 2005Company name changed fairways loan finance LIMITED\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed fairways loan finance LIMITED\certificate issued on 31/10/05 (2 pages)
29 September 2005Incorporation (17 pages)
29 September 2005Incorporation (17 pages)