Kelvin Industrial Estate
East Kilbride
Strathclyde
G75 0YA
Scotland
Director Name | Patrick Michael Wadding |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2022(12 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate 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(12 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0TD Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Donald Hume Munro |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate East Kilbride Strathclyde G75 0YA Scotland |
Director Name | Mr John Cochrane |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate East Kilbride Strathclyde G75 0YA Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | munro-group.com |
---|
Registered Address | 3 Young Place Kelvin Industrial Estate 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 |
1 at £1 | Strathclyde (Pharmaceuticals) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
9 March 2022 | Delivered on: 25 March 2022 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
---|---|
9 December 2011 | Delivered on: 23 December 2011 Satisfied on: 20 November 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
4 November 2022 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
25 March 2022 | Registration of charge SC3679380002, 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 | 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 | Appointment of Patrick Michael 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) |
5 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
6 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
26 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 December 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
8 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page) |
8 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
13 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 November 2013 | Satisfaction of charge 1 in full (4 pages) |
20 November 2013 | Satisfaction of charge 1 in full (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Company name changed ensco 294 LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Company name changed ensco 294 LIMITED\certificate issued on 27/01/10
|
21 December 2009 | Resolutions
|
21 December 2009 | Appointment of Mrs Shirley Agnes Gorrell as a director (3 pages) |
21 December 2009 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 December 2009 (1 page) |
21 December 2009 | Appointment of John Cochrane as a director (3 pages) |
21 December 2009 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
21 December 2009 | Appointment of Donald Hume Munro as a director (3 pages) |
21 December 2009 | Appointment of John Cochrane as a director (3 pages) |
21 December 2009 | Appointment of Donald Hume Munro as a director (3 pages) |
21 December 2009 | Appointment of Mrs Shirley Agnes Gorrell as a director (3 pages) |
21 December 2009 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
21 December 2009 | Termination of appointment of Deborah Almond as a director (2 pages) |
21 December 2009 | Termination of appointment of Deborah Almond as a director (2 pages) |
21 December 2009 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 December 2009 (1 page) |
21 December 2009 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
21 December 2009 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
21 December 2009 | Resolutions
|
3 November 2009 | Incorporation (39 pages) |
3 November 2009 | Incorporation (39 pages) |