Company NameMunro Holdings (Scotland) Ltd.
Company StatusDissolved
Company NumberSC413502
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kenneth George Munro
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBinn Cottage Blairadam
Kelty
Fife
KY4 0HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Euan George Munro
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrust Media Distribution PO Box 300
Kingston Broadway
Carlisle
Cumbria
CA3 0QS
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

775.5k at £1Euan George Munro
99.92%
Ordinary
500 at £1Kenneth George Munro
0.06%
Ordinary
60 at £1Kenneth George Munro
0.01%
Ordinary A
40 at £1Ruth Munro
0.01%
Ordinary A

Financials

Year2014
Net Worth£208,603
Cash£4,846
Current Liabilities£355,606

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
4 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 776,100
(4 pages)
4 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 776,100
(4 pages)
15 January 2014Director's details changed for Mr Kenneth George Munro on 1 December 2013 (2 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 776,100
(4 pages)
15 January 2014Director's details changed for Mr Kenneth George Munro on 1 December 2013 (2 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 776,100
(4 pages)
15 January 2014Director's details changed for Mr Kenneth George Munro on 1 December 2013 (2 pages)
13 December 2013Amended accounts made up to 31 March 2013 (5 pages)
13 December 2013Amended accounts made up to 31 March 2013 (5 pages)
10 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 176,100
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 776,100
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 176,100
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 176,100
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 776,100
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 776,100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Termination of appointment of Euan Munro as a director (1 page)
1 October 2013Termination of appointment of Euan Munro as a director (1 page)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,100
(6 pages)
9 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,100
(6 pages)
9 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,100
(6 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 January 2012Appointment of Mr Euan George Munro as a director (4 pages)
30 January 2012Appointment of Mr Euan George Munro as a director (4 pages)
17 January 2012Appointment of Kenneth George Munro as a director (3 pages)
17 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,000
(5 pages)
17 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
17 January 2012Appointment of Kenneth George Munro as a director (3 pages)
17 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,000
(5 pages)
17 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
31 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
20 December 2011Incorporation (22 pages)
20 December 2011Incorporation (22 pages)