Company NameMunro Global Recruitment Limited
Company StatusDissolved
Company NumberSC370504
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Hugh Joseph Munro
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47a High Street
Thornbury
Bristol
BS35 2AR
Director NameMrs Rosita Apostol Munro
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(4 years after company formation)
Appointment Duration12 months (resigned 31 December 2014)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address57b High Street
Munro Global Recruitment Ltd
Bristol
South Gloucestershire
BS35 2AP

Contact

Websitewww.munroglobalrecruitment.co.uk/
Telephone07 429572725
Telephone regionMobile

Location

Registered AddressNess Horizons Business Centre Ness Horizons Limited Kintail House
Beechwood Business Park
Inverness
Highlands
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

100 at £1Hugh Munro
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
31 December 2014Termination of appointment of Rosita Apostol Munro as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Rosita Apostol Munro as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
4 January 2014Registered office address changed from Ness Horizons Business Centre Ness Norizons Business Centre Kintail House Beechwood Business Park Inverness Highlands IV2 3BW IV2 3BW Scotland on 4 January 2014 (1 page)
4 January 2014Registered office address changed from Ness Horizons Business Centre Ness Norizons Business Centre Kintail House Beechwood Business Park Inverness Highlands IV2 3BW IV2 3BW Scotland on 4 January 2014 (1 page)
4 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (3 pages)
4 January 2014Appointment of Mrs Rosita Apostol Munro as a director (2 pages)
4 January 2014Registered office address changed from Ness Horizons Business Centre Ness Norizons Business Centre Kintail House Beechwood Business Park Inverness Highlands IV2 3BW IV2 3BW Scotland on 4 January 2014 (1 page)
4 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (3 pages)
4 January 2014Appointment of Mrs Rosita Apostol Munro as a director (2 pages)
21 November 2013Company name changed munro global recuitment LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Company name changed munro global recuitment LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Company name changed hugristen global recuitment LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Company name changed hugristen global recuitment LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Registered office address changed from Kintail House Beechwood Business Park Inverness Highlands IV2 3BW Scotland on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Kintail House Beechwood Business Park Inverness Highlands IV2 3BW Scotland on 11 October 2013 (1 page)
17 September 2013Company name changed south pitnellies LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Company name changed south pitnellies LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Registered office address changed from Suite3 24 Station Square Inverness Highland IV1 1LD United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Suite3 24 Station Square Inverness Highland IV1 1LD United Kingdom on 26 March 2013 (1 page)
13 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
20 April 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
23 December 2009Incorporation (23 pages)
23 December 2009Incorporation (23 pages)