Company NameMunro Anderson Ltd.
DirectorRichard Shing Loong Lee
Company StatusActive
Company NumberSC359924
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Shing Loong Lee
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Brora Drive
Giffnock
Glasgow
G46 6NP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Jonathan Yau Fai Lee
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address14 Manse Crescent
Houston
PA6 7JN
Scotland
Secretary NameWai Fun Lee
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleManager
Correspondence AddressCorsliehill House Corsliehill Road
Corsliehill Estate
Houston
Renfrewshire
PA6 7HU
Scotland
Director NameYick Fai Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2020)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressCorsliehill House Corsliehill Road
Corsliehill Estate
Houston
Renfrewshire
PA6 7HU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.8k at £1Wai Fun Lee
40.00%
Ordinary
2.4k at £1David Lee
20.00%
Ordinary
2.4k at £1Jonathan Lee
20.00%
Ordinary
2.4k at £1Richard Lee
20.00%
Ordinary

Financials

Year2014
Net Worth£13,168
Cash£5,846
Current Liabilities£14,626

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

3 March 2010Delivered on: 5 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7TH and 8TH floor flat forming 7/5 240 wallace street glasgow GLA182539.
Outstanding
8 February 2010Delivered on: 19 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 7/2 15 oswald street glasgow GLA193231.
Outstanding
8 February 2010Delivered on: 19 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/3 15 oswald street glasgow gla 193227.
Outstanding
8 February 2010Delivered on: 16 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 7/2 15 oswald street glasgow GLA193231.
Outstanding
8 February 2010Delivered on: 16 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/3 15 oswald street glasgow GLA193227.
Outstanding
24 December 2009Delivered on: 31 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
27 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
23 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 February 2021Termination of appointment of Wai Fun Lee as a secretary on 30 June 2020 (1 page)
18 February 2021Termination of appointment of Yick Fai Lee as a director on 30 June 2020 (1 page)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
26 February 2020Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
12 November 2019Registered office address changed from C/O Milne Craig, Ca Abercorn House Renfrew Road Paisley Renfrewshire PA3 4DA to 25 Sandyford Place Glasgow G3 7NG on 12 November 2019 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12,000
(5 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12,000
(5 pages)
4 May 2016Secretary's details changed for Wai Fun Lee on 30 June 2015 (1 page)
4 May 2016Secretary's details changed for Wai Fun Lee on 30 June 2015 (1 page)
4 May 2016Director's details changed for Yick Fai Lee on 30 June 2015 (2 pages)
4 May 2016Director's details changed for Yick Fai Lee on 30 June 2015 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 June 2015Termination of appointment of Jonathan Yau Fai Lee as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Jonathan Yau Fai Lee as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Jonathan Yau Fai Lee as a director on 1 June 2015 (1 page)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,000
(6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 12,000
(7 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 12,000
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 July 2011Director's details changed for Yick Fai Lee on 9 November 2010 (2 pages)
11 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
11 July 2011Director's details changed for Yick Fai Lee on 9 November 2010 (2 pages)
11 July 2011Director's details changed for Yick Fai Lee on 9 November 2010 (2 pages)
8 July 2011Director's details changed for Richard Lee on 1 March 2011 (2 pages)
8 July 2011Director's details changed for Richard Lee on 1 March 2011 (2 pages)
8 July 2011Director's details changed for Richard Lee on 1 March 2011 (2 pages)
7 March 2011Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH on 7 March 2011 (1 page)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 January 2011Appointment of Richard Lee as a director (3 pages)
20 January 2011Appointment of Richard Lee as a director (3 pages)
30 December 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 8,000
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 8,000
(4 pages)
24 May 2010Director's details changed for Jonathan Yau Fai Lee on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Yick Fai Lee on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Yick Fai Lee on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Jonathan Yau Fai Lee on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Yick Fai Lee on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Jonathan Yau Fai Lee on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2009Appointment of Yick Fai Lee as a director (2 pages)
16 October 2009Appointment of Yick Fai Lee as a director (2 pages)
8 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 4,001
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 4,001
(2 pages)
10 July 2009Secretary's change of particulars / wai lee / 07/07/2009 (2 pages)
10 July 2009Secretary's change of particulars / wai lee / 07/07/2009 (2 pages)
15 June 2009Secretary appointed wai fun lee (2 pages)
15 June 2009Director appointed jonathan yau fai lee (2 pages)
15 June 2009Director appointed jonathan yau fai lee (2 pages)
15 June 2009Secretary appointed wai fun lee (2 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 May 2009Appointment terminated director stephen george mabbott (1 page)
22 May 2009Appointment terminated secretary brian reid LTD. (1 page)
22 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 May 2009Appointment terminated director stephen george mabbott (1 page)
22 May 2009Appointment terminated secretary brian reid LTD. (1 page)
20 May 2009Incorporation (18 pages)
20 May 2009Incorporation (18 pages)