Company NameMunroe Holdings Limited
Company StatusDissolved
Company NumberSC412598
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date26 May 2020 (3 years, 11 months ago)
Previous NamesDMWS 963 Limited and TMGL Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Norman Carruthers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 26 May 2020)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2013)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusResigned
Appointed19 January 2012(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 May 2012)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameSheelagh Jane Duffield
NationalityBritish
StatusResigned
Appointed16 May 2012(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 04 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Christopher John Endsor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameJulie Mansfield Jackson
StatusResigned
Appointed01 April 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2017)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed05 December 2011(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Natwest Fis Nominees Limited A/c Sx
100.00%
Ordinary

Financials

Year2014
Net Worth£52,444,000
Current Liabilities£108,580,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 January 2015Delivered on: 27 January 2015
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Fully Satisfied
22 December 2014Delivered on: 23 December 2014
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Fully Satisfied
29 February 2012Delivered on: 8 March 2012
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 February 2012Delivered on: 8 March 2012
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 February 2012Delivered on: 8 March 2012
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Right title and interest in the existing shares and the related rights please see form for details.
Fully Satisfied

Filing History

26 May 2020Final Gazette dissolved following liquidation (1 page)
26 February 2020Final account prior to dissolution in MVL (final account attached) (10 pages)
13 November 2017Appointment of Mr Michael Norman Carruthers as a director on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Christopher John Endsor as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Christopher John Endsor as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Julie Mansfield Jackson as a secretary on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Ian Murdoch as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Julie Mansfield Jackson as a secretary on 1 November 2017 (1 page)
13 November 2017Appointment of Mr Michael Norman Carruthers as a director on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Ian Murdoch as a director on 1 November 2017 (1 page)
6 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(3 pages)
6 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(3 pages)
16 October 2017Statement of capital on 16 October 2017
  • GBP 4
(3 pages)
16 October 2017Resolutions
  • RES13 ‐ Share premium account reduced/company declare a dividend of £50,304,196 in aggregate to sole member of company 12/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 October 2017Statement of capital on 16 October 2017
  • GBP 4
(3 pages)
16 October 2017Statement by Directors (1 page)
16 October 2017Solvency Statement dated 12/10/17 (1 page)
16 October 2017Statement by Directors (1 page)
16 October 2017Resolutions
  • RES13 ‐ Share premium account reduced/company declare a dividend of £50,304,196 in aggregate to sole member of company 12/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 October 2017Solvency Statement dated 12/10/17 (1 page)
11 October 2017Company name changed tmgl holdings LIMITED\certificate issued on 11/10/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 October 2017Company name changed tmgl holdings LIMITED\certificate issued on 11/10/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 July 2017Full accounts made up to 31 December 2016 (14 pages)
11 July 2017Full accounts made up to 31 December 2016 (14 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
8 August 2016Appointment of Mr Ian Murdoch as a director on 1 April 2016 (2 pages)
8 August 2016Appointment of Julie Mansfield Jackson as a secretary on 1 April 2016 (2 pages)
8 August 2016Appointment of Julie Mansfield Jackson as a secretary on 1 April 2016 (2 pages)
8 August 2016Appointment of Mr Ian Murdoch as a director on 1 April 2016 (2 pages)
19 April 2016Full accounts made up to 31 December 2015 (14 pages)
19 April 2016Full accounts made up to 31 December 2015 (14 pages)
4 April 2016Termination of appointment of Sheelagh Jane Duffield as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Sheelagh Jane Duffield as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(5 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(5 pages)
6 July 2015Satisfaction of charge 2 in full (4 pages)
6 July 2015Satisfaction of charge SC4125980005 in full (4 pages)
6 July 2015Satisfaction of charge 2 in full (4 pages)
6 July 2015Satisfaction of charge SC4125980004 in full (4 pages)
6 July 2015Satisfaction of charge 3 in full (18 pages)
6 July 2015Satisfaction of charge 1 in full (5 pages)
6 July 2015Satisfaction of charge 3 in full (18 pages)
6 July 2015Satisfaction of charge SC4125980005 in full (4 pages)
6 July 2015Satisfaction of charge 1 in full (5 pages)
6 July 2015Satisfaction of charge SC4125980004 in full (4 pages)
13 May 2015Full accounts made up to 31 December 2014 (11 pages)
13 May 2015Full accounts made up to 31 December 2014 (11 pages)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
16 March 2015Appointment of Mr Christopher John Endsor as a director on 10 March 2015 (2 pages)
16 March 2015Appointment of Mr Christopher John Endsor as a director on 10 March 2015 (2 pages)
27 January 2015Registration of charge SC4125980005, created on 21 January 2015 (28 pages)
27 January 2015Registration of charge SC4125980005, created on 21 January 2015 (28 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages)
20 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 50,304,202
(4 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages)
20 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 50,304,202
(4 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages)
20 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 40,004,202
(4 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages)
20 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 40,004,202
(4 pages)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
7 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2014Registration of charge SC4125980004, created on 22 December 2014 (32 pages)
23 December 2014Registration of charge SC4125980004, created on 22 December 2014 (32 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
24 June 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages)
24 June 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages)
8 May 2014Full accounts made up to 31 December 2013 (10 pages)
8 May 2014Full accounts made up to 31 December 2013 (10 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2015.
(5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2015.
(5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2015.
(5 pages)
23 December 2013Termination of appointment of John Richards as a director (1 page)
23 December 2013Termination of appointment of John Richards as a director (1 page)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
29 April 2013Full accounts made up to 31 December 2012 (10 pages)
29 April 2013Full accounts made up to 31 December 2012 (10 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2015.
(5 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2015.
(5 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2015.
(5 pages)
29 May 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (2 pages)
29 May 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (2 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (19 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (19 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 February 2012Memorandum and Articles of Association (11 pages)
29 February 2012Memorandum and Articles of Association (11 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 40,004,201.00
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 40,004,201.00
(4 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
31 January 2012Appointment of Mr John Steel Richards as a director (3 pages)
31 January 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
31 January 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
31 January 2012Appointment of Keith Manson Miller as a director (3 pages)
31 January 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
31 January 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 31 January 2012 (2 pages)
31 January 2012Appointment of Pamela June Smyth as a secretary (3 pages)
31 January 2012Appointment of Keith Manson Miller as a director (3 pages)
31 January 2012Appointment of Pamela June Smyth as a secretary (3 pages)
31 January 2012Appointment of Mr John Steel Richards as a director (3 pages)
31 January 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 31 January 2012 (2 pages)
19 January 2012Company name changed dmws 963 LIMITED\certificate issued on 19/01/12
  • CONNOT ‐
(3 pages)
19 January 2012Company name changed dmws 963 LIMITED\certificate issued on 19/01/12
  • CONNOT ‐
(3 pages)
5 December 2011Incorporation (29 pages)
5 December 2011Incorporation (29 pages)