Company NameMunro Healthcare (Caucasus & Middle Asia) Limited
Company StatusDissolved
Company NumberSC440492
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr John Cochrane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameDonald Hume Munro
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(1 week, 4 days after company formation)
Appointment Duration10 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed17 January 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Munro Healthcare Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,902
Cash£17,456
Current Liabilities£143,890

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
29 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
18 September 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 September 2014Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
12 February 2014Termination of appointment of Donald Munro as a director (1 page)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Termination of appointment of Donald Munro as a director (1 page)
19 March 2013Company name changed munro healthcare (georgia) LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Company name changed munro healthcare (georgia) LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2013Appointment of Mr John Cochrane as a director (3 pages)
6 February 2013Appointment of Donald Hume Munro as a director (3 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 February 2013Appointment of Mr John Cochrane as a director (3 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 February 2013Appointment of Donald Hume Munro as a director (3 pages)
1 February 2013Company name changed mhg (georgia) LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed mhg (georgia) LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 28 January 2013 (1 page)
28 January 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
28 January 2013Company name changed hms (945) LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Company name changed hms (945) LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Termination of appointment of Donald Munro as a director (1 page)
28 January 2013Termination of appointment of Hms Directors Limited as a director (1 page)
28 January 2013Termination of appointment of Donald Munro as a director (1 page)
28 January 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 28 January 2013 (1 page)
28 January 2013Termination of appointment of Hms Directors Limited as a director (1 page)
28 January 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)