175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mr David Brannigan Beveridge |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O MacDonald Henderson Standard Buildings, 94 Hop Glasgow G2 6PH Scotland |
Secretary Name | Ms Jane Carolyne Poole |
---|---|
Status | Resigned |
Appointed | 14 December 2011(1 day after company formation) |
Appointment Duration | 6 years (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 2 Walker Street Edinburgh EH3 7LB Scotland |
Director Name | Shelf Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Correspondence Address | C/O MacDonald Henderson, Standard Buildings 94 Hop Glasgow G2 6PH Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Correspondence Address | C/O MacDonald Henderson, Standard Buildings 94 Hop Glasgow G2 6PH Scotland |
Website | munro.co.uk |
---|
Registered Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
900 at £1 | Stephen Gerard Haggerty 90.00% Ordinary |
---|---|
100 at £1 | Jane Carolyne Poole 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £263,942 |
Cash | £1,411 |
Current Liabilities | £629,684 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 December |
28 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2022 | Final account prior to dissolution in CVL (4 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Registered office address changed from 2 Walker Street Edinburgh EH3 7LB to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 13 May 2019 (2 pages) |
24 April 2019 | Resolutions
|
10 January 2019 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
18 December 2018 | Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page) |
25 September 2018 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
16 April 2018 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 February 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
18 December 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
18 December 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
15 December 2017 | Termination of appointment of Jane Carolyne Poole as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Jane Carolyne Poole as a secretary on 15 December 2017 (1 page) |
20 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
20 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Register inspection address has been changed to Suite 3-2, Willow House Kestrel View Strathclyde Business Park Belshill Glasgow ML4 3PB (1 page) |
14 January 2015 | Register inspection address has been changed to Suite 3-2, Willow House Kestrel View Strathclyde Business Park Belshill Glasgow ML4 3PB (1 page) |
14 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
2 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
2 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
24 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
20 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 20 January 2014 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
22 December 2011 | Termination of appointment of Shelf Director Limited as a director (2 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Termination of appointment of Shelf Director Limited as a director (2 pages) |
22 December 2011 | Termination of appointment of Shelf Secretary Limited as a secretary (2 pages) |
22 December 2011 | Registered office address changed from C/O Macdonald Henderson Standard Buildings, 94 Hope Street Glasgow G2 6PH on 22 December 2011 (2 pages) |
22 December 2011 | Appointment of Mr Stephen Gerard Haggerty as a director (3 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Registered office address changed from C/O Macdonald Henderson Standard Buildings, 94 Hope Street Glasgow G2 6PH on 22 December 2011 (2 pages) |
22 December 2011 | Termination of appointment of David Beveridge as a director (2 pages) |
22 December 2011 | Termination of appointment of Shelf Secretary Limited as a secretary (2 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
22 December 2011 | Appointment of Mr Stephen Gerard Haggerty as a director (3 pages) |
22 December 2011 | Termination of appointment of David Beveridge as a director (2 pages) |
16 December 2011 | Appointment of Ms Jane Carolyne Poole as a secretary (1 page) |
16 December 2011 | Appointment of Ms Jane Carolyne Poole as a secretary (1 page) |
13 December 2011 | Incorporation
|
13 December 2011 | Incorporation
|