Company NameMunro Wholesale Medical Supplies Limited
Company StatusActive
Company NumberSC367938
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Previous NameEnsco 294 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Shirley Agnes Gorrell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate
East Kilbride
Strathclyde
G75 0YA
Scotland
Director NamePatrick Michael Wadding
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2022(12 years, 4 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3 Young Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameSandra Catherine Wadding
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2022(12 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Young Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDonald Hume Munro
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate
East Kilbride
Strathclyde
G75 0YA
Scotland
Director NameMr John Cochrane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate
East Kilbride
Strathclyde
G75 0YA
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 2009(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitemunro-group.com

Location

Registered Address3 Young Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Strathclyde (Pharmaceuticals) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

9 March 2022Delivered on: 25 March 2022
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
9 December 2011Delivered 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

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
16 June 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
16 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
25 March 2022Registration of charge SC3679380002, created on 9 March 2022 (13 pages)
24 March 2022Notification of P.C.O. Holdings Limited as a person with significant control on 9 March 2022 (2 pages)
23 March 2022Termination of appointment of John Cochrane as a director on 9 March 2022 (1 page)
23 March 2022Appointment of Sandra Catherine Wadding as a director on 9 March 2022 (2 pages)
23 March 2022Appointment of Patrick Michael Wadding as a director on 9 March 2022 (2 pages)
23 March 2022Cessation of Munro Healthcare Group Limited as a person with significant control on 9 March 2022 (1 page)
5 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
6 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
19 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
26 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 December 2014Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page)
8 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page)
8 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(5 pages)
13 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(5 pages)
13 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(5 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 November 2013Satisfaction of charge 1 in full (4 pages)
20 November 2013Satisfaction of charge 1 in full (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
27 January 2010Company name changed ensco 294 LIMITED\certificate issued on 27/01/10
  • CONNOT ‐
(3 pages)
27 January 2010Company name changed ensco 294 LIMITED\certificate issued on 27/01/10
  • CONNOT ‐
(3 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 December 2009Appointment of Mrs Shirley Agnes Gorrell as a director (3 pages)
21 December 2009Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 December 2009 (1 page)
21 December 2009Appointment of John Cochrane as a director (3 pages)
21 December 2009Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
21 December 2009Appointment of Donald Hume Munro as a director (3 pages)
21 December 2009Appointment of John Cochrane as a director (3 pages)
21 December 2009Appointment of Donald Hume Munro as a director (3 pages)
21 December 2009Appointment of Mrs Shirley Agnes Gorrell as a director (3 pages)
21 December 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
21 December 2009Termination of appointment of Deborah Almond as a director (2 pages)
21 December 2009Termination of appointment of Deborah Almond as a director (2 pages)
21 December 2009Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 December 2009 (1 page)
21 December 2009Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
21 December 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 November 2009Incorporation (39 pages)
3 November 2009Incorporation (39 pages)