Company NameMunro Project Consultants Ltd.
Company StatusDissolved
Company NumberSC317989
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date23 March 2020 (4 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMiss Victoria Elizabeth Isa Munro
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodcroft Grove Bridge Of Don
Aberdeen
AB22 8WZ
Scotland
Secretary NameManuel Diaz
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleSecretary
Correspondence Address1 Woodcroft Grove Bridge Of Don
Aberdeen
AB22 8WZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£141,998
Cash£26,451
Current Liabilities£173,019

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2020Final Gazette dissolved following liquidation (1 page)
23 December 2019Final account prior to dissolution in a winding-up by the court (17 pages)
23 February 2016Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
23 February 2016Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
19 February 2016Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
19 February 2016Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Notice of winding up order (1 page)
22 September 2014Court order notice of winding up (1 page)
22 September 2014Notice of winding up order (1 page)
22 September 2014Court order notice of winding up (1 page)
16 September 2014Registered office address changed from 24 Rubislaw Terrace Aberdeen AB10 1XE to 37 Albyn Place Aberdeen AB10 1JB on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from 24 Rubislaw Terrace Aberdeen AB10 1XE to 37 Albyn Place Aberdeen AB10 1JB on 16 September 2014 (2 pages)
28 May 2014Registered office address changed from 1 Woodcroft Grove Bridge of Don Aberdeen AB22 8WZ on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 1 Woodcroft Grove Bridge of Don Aberdeen AB22 8WZ on 28 May 2014 (2 pages)
11 March 2014Secretary's details changed for Manuel Diaz on 3 February 2014 (1 page)
11 March 2014Director's details changed for Victoria Elizabeth Isa Munro on 3 February 2014 (2 pages)
11 March 2014Director's details changed for Victoria Elizabeth Isa Munro on 3 February 2014 (2 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(5 pages)
11 March 2014Secretary's details changed for Manuel Diaz on 3 February 2014 (1 page)
11 March 2014Registered office address changed from 1 Woodcroft Grove Bridge of Don Aberdeen AB22 8WZ on 11 March 2014 (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(5 pages)
11 March 2014Director's details changed for Victoria Elizabeth Isa Munro on 3 February 2014 (2 pages)
11 March 2014Registered office address changed from 1 Woodcroft Grove Bridge of Don Aberdeen AB22 8WZ on 11 March 2014 (1 page)
11 March 2014Secretary's details changed for Manuel Diaz on 3 February 2014 (1 page)
14 February 2014Registered office address changed from 20 Lee Crescent Bridge of Don Aberdeen AB22 8FJ on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from 20 Lee Crescent Bridge of Don Aberdeen AB22 8FJ on 14 February 2014 (2 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 December 2013Director's details changed for Victoria Elizabeth Isa Munro on 21 November 2013 (2 pages)
11 December 2013Secretary's details changed for Manuel Diaz on 21 November 2013 (1 page)
11 December 2013Director's details changed for Victoria Elizabeth Isa Munro on 21 November 2013 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Secretary's details changed for Manuel Diaz on 21 November 2013 (1 page)
10 December 2013Registered office address changed from 2 Crombie House, Grandholm Crescent, Bridge of Don Aberdeen AB22 8BD on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 2 Crombie House, Grandholm Crescent, Bridge of Don Aberdeen AB22 8BD on 10 December 2013 (2 pages)
11 April 2013Compulsory strike-off action has been suspended (1 page)
11 April 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2009Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Annual return made up to 8 March 2008 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 8 March 2008 with a full list of shareholders (3 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Annual return made up to 8 March 2008 with a full list of shareholders (3 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Ad 08/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 May 2007Ad 08/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 March 2007Director resigned (1 page)
8 March 2007Incorporation (17 pages)
8 March 2007Incorporation (17 pages)