Company NameProperty And Contracting Limited
Company StatusDissolved
Company NumberSC413049
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameMunro Energy & Infrastructure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Gerard Haggerty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wri Associates Limited Third Floor Turnberry H
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMs Jane Carolyne Poole
StatusClosed
Appointed14 December 2011(1 day after company formation)
Appointment Duration7 years, 9 months (closed 24 September 2019)
RoleCompany Director
Correspondence AddressC/O Wri Associates Limited Third Floor Turnberry H
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr David Robert Allan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5TS
Scotland

Location

Registered AddressC/O Wri Associates Limited Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

850 at £1Munro Consulting Group LTD
85.00%
Ordinary
150 at £1Munro Consulting Group LTD
15.00%
Ordinary A

Financials

Year2014
Net Worth-£23,364
Cash£17,452
Current Liabilities£454,842

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Charges

12 August 2014Delivered on: 28 August 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 11 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 September 2019Final Gazette dissolved following liquidation (1 page)
24 June 2019Notice of final meeting of creditors (9 pages)
27 March 2017Registered office address changed from 2 Walker Street Edinburgh EH3 7LB to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from 2 Walker Street Edinburgh EH3 7LB to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 27 March 2017 (2 pages)
27 March 2017Court order notice of winding up (1 page)
27 March 2017Notice of winding up order (1 page)
27 March 2017Court order notice of winding up (1 page)
27 March 2017Notice of winding up order (1 page)
3 March 2017Appointment of a provisional liquidator (2 pages)
3 March 2017Appointment of a provisional liquidator (2 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 13 December 2015 (20 pages)
18 February 2016Second filing of AR01 previously delivered to Companies House made up to 13 December 2015 (20 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/02/2016
(5 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/02/2016
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 February 2015Alterations to a floating charge (11 pages)
13 February 2015Alterations to a floating charge (11 pages)
11 February 2015Alterations to a floating charge (11 pages)
11 February 2015Alterations to a floating charge (11 pages)
15 January 2015Sub-division of shares on 9 January 2015 (5 pages)
15 January 2015Particulars of variation of rights attached to shares (4 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide shares 0.01 09/01/2015
(23 pages)
15 January 2015Change of share class name or designation (2 pages)
15 January 2015Sub-division of shares on 9 January 2015 (5 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide shares 0.01 09/01/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 January 2015Particulars of variation of rights attached to shares (4 pages)
15 January 2015Change of share class name or designation (2 pages)
15 January 2015Sub-division of shares on 9 January 2015 (5 pages)
14 January 2015Register inspection address has been changed to Willow House Suite 3-2 , 2Nd Floor Kestrel View, Strathclyde Business Park Belshill ML4 3PB (1 page)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Register inspection address has been changed to Willow House Suite 3-2 , 2Nd Floor Kestrel View, Strathclyde Business Park Belshill ML4 3PB (1 page)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
2 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
2 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
28 August 2014Registration of charge SC4130490002, created on 12 August 2014 (16 pages)
28 August 2014Registration of charge SC4130490002, created on 12 August 2014 (16 pages)
11 July 2014Registration of charge SC4130490001, created on 10 July 2014 (5 pages)
11 July 2014Registration of charge SC4130490001, created on 10 July 2014 (5 pages)
8 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1,000
(4 pages)
8 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1,000
(4 pages)
20 January 2014Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 20 January 2014 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
21 September 2012Termination of appointment of David Allan as a director (1 page)
21 September 2012Termination of appointment of David Allan as a director (1 page)
1 March 2012Appointment of Mr David Robert Allan as a director (2 pages)
1 March 2012Appointment of Mr David Robert Allan as a director (2 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000
(4 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 December 2011Appointment of Ms Jane Carolyne Poole as a secretary (1 page)
16 December 2011Appointment of Ms Jane Carolyne Poole as a secretary (1 page)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)