Company NameMunro Electrical Solutions Limited
DirectorDavid Munro
Company StatusActive
Company NumberSC388456
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Previous NameRubislaw (Xxxxvii) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Munro
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carden Place Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2011(6 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2010(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered Address5 Carden Place
Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,880
Current Liabilities£12,902

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
13 October 2022Notification of Conn Ventures Limited as a person with significant control on 3 October 2022 (2 pages)
12 October 2022Cessation of David Munro as a person with significant control on 3 October 2022 (1 page)
30 September 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Carden Place Aberdeen AB10 1UT on 6 June 2018 (1 page)
6 June 2018Secretary's details changed for Infinity Secretaries Limited on 6 June 2018 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Director's details changed for Mr David Munro on 5 May 2015 (2 pages)
9 November 2015Director's details changed for Mr David Munro on 5 May 2015 (2 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Director's details changed for Mr David Munro on 5 May 2015 (2 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
9 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
9 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
2 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
23 September 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 23 September 2011 (1 page)
23 September 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
23 September 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
23 September 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 23 September 2011 (1 page)
23 September 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
23 September 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12
(1 page)
14 January 2011Company name changed rubislaw (xxxxvii) LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12
(1 page)
14 January 2011Company name changed rubislaw (xxxxvii) LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
13 January 2011Appointment of Mr David Munro as a director (2 pages)
13 January 2011Termination of appointment of Simon Cowie as a director (1 page)
13 January 2011Termination of appointment of Simon Cowie as a director (1 page)
13 January 2011Appointment of Mr David Munro as a director (2 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)