East Kilbride
Glasgow
G75 0TD
Scotland
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Young Place East Kilbride Glasgow G75 0TD Scotland |
Director Name | Donald Hume Munro |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(1 week, 4 days after company formation) |
Appointment Duration | 10 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Young Place East Kilbride Glasgow G75 0TD Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 3 Young Place East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Munro Healthcare Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,902 |
Cash | £17,456 |
Current Liabilities | £143,890 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2019 | Application to strike the company off the register (3 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
29 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
29 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 September 2014 | Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
12 February 2014 | Termination of appointment of Donald Munro as a director (1 page) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Termination of appointment of Donald Munro as a director (1 page) |
19 March 2013 | Company name changed munro healthcare (georgia) LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Company name changed munro healthcare (georgia) LIMITED\certificate issued on 19/03/13
|
6 February 2013 | Appointment of Mr John Cochrane as a director (3 pages) |
6 February 2013 | Appointment of Donald Hume Munro as a director (3 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Appointment of Mr John Cochrane as a director (3 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Appointment of Donald Hume Munro as a director (3 pages) |
1 February 2013 | Company name changed mhg (georgia) LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Company name changed mhg (georgia) LIMITED\certificate issued on 01/02/13
|
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
28 January 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 28 January 2013 (1 page) |
28 January 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
28 January 2013 | Company name changed hms (945) LIMITED\certificate issued on 28/01/13
|
28 January 2013 | Company name changed hms (945) LIMITED\certificate issued on 28/01/13
|
28 January 2013 | Termination of appointment of Donald Munro as a director (1 page) |
28 January 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
28 January 2013 | Termination of appointment of Donald Munro as a director (1 page) |
28 January 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 28 January 2013 (1 page) |
28 January 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
28 January 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|