Ayr
Ayrshire
KA7 1JN
Scotland
Director Name | Mr Peter John Leonard |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Mr Stephen James Munro |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Secretary Name | Mr Peter Halliday |
---|---|
Status | Closed |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Director Name | Mr Robin James Dale |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Citadel Place Ayr Ayrshire KA7 1JN Scotland |
Website | munroselfinvest.co.uk |
---|---|
Telephone | 01292 269909 |
Telephone region | Ayr |
Registered Address | 6 Citadel Place Ayr Ayrshire KA7 1JN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Munro Partnership LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 April 2016 | Termination of appointment of Robin James Dale as a director on 1 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Robin James Dale as a director on 1 April 2016 (2 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 March 2013 | Incorporation (25 pages) |
6 March 2013 | Incorporation (25 pages) |