Ayr
KA6 6FD
Scotland
Director Name | Mr Peter John Leonard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cedar Road Ayr KA7 3PE Scotland |
Director Name | Mr Stephen James Munro |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Racecourse Road Ayr KA7 2DG Scotland |
Secretary Name | Mr Peter Halliday |
---|---|
Status | Closed |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Citadel House 6 Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Mrs Linda Jean Gilbert |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 October 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Citadel House 6 Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Miss Carol Thomson Sneddon |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 October 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Citadel House 6 Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Mr Robin James Dale |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2c Glenford Place Glenford Place Ayr KA7 1LB Scotland |
Website | munropartnership.myifa.net |
---|
Registered Address | Citadel House 6 Citadel Place Ayr Ayrshire KA7 1JN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Munro Partnership LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (4 pages) |
12 July 2016 | Application to strike the company off the register (4 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 April 2016 | Termination of appointment of Robin James Dale as a director on 1 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Robin James Dale as a director on 1 April 2016 (2 pages) |
21 May 2015 | Accounts made up to 30 April 2015 (3 pages) |
21 May 2015 | Accounts made up to 30 April 2015 (3 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 July 2014 | Accounts made up to 30 April 2014 (3 pages) |
9 July 2014 | Accounts made up to 30 April 2014 (3 pages) |
21 May 2014 | Appointment of Mrs Linda Jean Gilbert as a director on 31 March 2014 (2 pages) |
21 May 2014 | Appointment of Mrs Linda Jean Gilbert as a director on 31 March 2014 (2 pages) |
21 May 2014 | Appointment of Miss Carol Thomson Sneddon as a director on 31 March 2014 (2 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (8 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (8 pages) |
21 May 2014 | Appointment of Miss Carol Thomson Sneddon as a director on 31 March 2014 (2 pages) |
7 June 2013 | Accounts made up to 30 April 2013 (3 pages) |
7 June 2013 | Accounts made up to 30 April 2013 (3 pages) |
17 May 2013 | Director's details changed for Mr Robin James Dale on 25 May 2012 (2 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Director's details changed for Mr Robin James Dale on 25 May 2012 (2 pages) |
1 August 2012 | Accounts made up to 30 April 2012 (3 pages) |
1 August 2012 | Accounts made up to 30 April 2012 (3 pages) |
15 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Accounts made up to 30 April 2011 (3 pages) |
16 January 2012 | Accounts made up to 30 April 2011 (3 pages) |
16 January 2012 | Resolutions
|
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
30 April 2010 | Incorporation (24 pages) |
30 April 2010 | Incorporation (24 pages) |