Company NameGlenury I.T Consultants Ltd
Company StatusDissolved
Company NumberSC337145
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Munn
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address31 South Lodge Drive
Stonehaven
Aberdeenshire
AB39 2PN
Scotland
Secretary NameIsabel Munn
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 South Lodge Drive
Stonehaven
Aberdeenshire
AB39 2PN
Scotland
Director NameMr Connor Andrew Munn
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland

Contact

Websitewww.glenury.com

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

71 at £1Stuart Munn
71.00%
Ordinary
29 at £1Isabel Munn
29.00%
Ordinary

Financials

Year2014
Net Worth£9,341
Cash£21,682
Current Liabilities£27,591

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Application to strike the company off the register (3 pages)
29 August 2018Micro company accounts made up to 5 April 2018 (4 pages)
16 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 August 2017Appointment of Mr Connor Andrew Munn as a director on 20 August 2017 (2 pages)
30 August 2017Appointment of Mr Connor Andrew Munn as a director on 20 August 2017 (2 pages)
18 August 2017Micro company accounts made up to 5 April 2017 (4 pages)
18 August 2017Micro company accounts made up to 5 April 2017 (4 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
11 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 11 November 2010 (1 page)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Stuart Munn on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Stuart Munn on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Stuart Munn on 4 February 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 March 2009Return made up to 04/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 March 2009Return made up to 04/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
11 March 2008Curr sho from 28/02/2009 to 05/04/2008 (1 page)
11 March 2008Curr sho from 28/02/2009 to 05/04/2008 (1 page)
4 February 2008Incorporation (21 pages)
4 February 2008Incorporation (21 pages)