MUNROE SW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMUNROE SW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC090434
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MUNROE SW LIMITED?

    • Open cast coal working (05102) / Mining and Quarrying

    Where is MUNROE SW LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MUNROE SW LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER MINING LIMITEDDec 14, 2001Dec 14, 2001
    MILLER MINING (EDINBURGH) LIMITEDAug 16, 1996Aug 16, 1996
    MILLER MINING LIMITEDNov 07, 1984Nov 07, 1984

    What are the latest accounts for MUNROE SW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MUNROE SW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Registered office address changed from C/O Robb Ferguson Ca Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on Feb 07, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2020

    LRESSP

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 03, 2020 with updates

    33 pagesCS01

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jul 31, 2019 with updates

    33 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 31, 2018 with updates

    33 pagesCS01

    Confirmation statement made on Mar 20, 2018 with updates

    33 pagesCS01

    Notification of Shackleton Capital Partners Lp as a person with significant control on Dec 01, 2017

    2 pagesPSC02

    Notification of Uberior Equity Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC02

    Notification of Blackstone/Gso Capital Solutions Offshore Funding as a person with significant control on Dec 01, 2017

    2 pagesPSC02

    Notification of Blackstone/Gso Capital Solutions Onshore Funding as a person with significant control on Dec 01, 2017

    2 pagesPSC02

    Cessation of Tmgl Holdings Limited as a person with significant control on Nov 01, 2017

    1 pagesPSC07

    Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to C/O Robb Ferguson Ca Regent Court 70 West Regent Street Glasgow G2 2QZ on Feb 01, 2018

    1 pagesAD01

    Appointment of Mr John Charles Reid as a director on Dec 01, 2017

    2 pagesAP01

    Director's details changed for Mr Thomas Alistair Gemmell Angus on Jan 31, 2018

    2 pagesCH01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division of shares 01/11/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 01, 2017

    • Capital: GBP 1,618,280.50
    4 pagesSH01

    Sub-division of shares on Nov 01, 2017

    4 pagesSH02

    Termination of appointment of Ian Murdoch as a director on Nov 02, 2017

    1 pagesTM01

    Appointment of Mr Thomas Alistair Gemmell Angus as a director on Nov 01, 2017

    2 pagesAP01

    Who are the officers of MUNROE SW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGUS, Thomas Alistair Gemmell
    Swanston Road
    EH10 7DS Edinburgh
    109/10a1
    Scotland
    Director
    Swanston Road
    EH10 7DS Edinburgh
    109/10a1
    Scotland
    ScotlandBritish134255510001
    REID, John Charles
    Swanston Road
    EH10 7DS Edinburgh
    109/10a1
    Scotland
    Director
    Swanston Road
    EH10 7DS Edinburgh
    109/10a1
    Scotland
    ScotlandBritish242695600001
    BRAND, William Joseph
    1 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    Secretary
    1 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    British325070001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    DUFFIELD, Sheelagh Jane
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    199740840001
    LAWSON, Gordon Kenneth
    5 Trench Knowe
    EH10 7HL Edinburgh
    Secretary
    5 Trench Knowe
    EH10 7HL Edinburgh
    British145330001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    BORLAND, Donald William
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish66010670002
    HODSDEN, Richard David
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    EnglandBritish183337930001
    MILLER, Keith Manson
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish546650002
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish179717450001
    RICHARDS, John Steel
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish1318380002

    Who are the persons with significant control of MUNROE SW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackstone/Gso Capital Solutions Onshore Funding
    Allee Scheffer
    L-2520
    Luxembourg
    9
    Lux
    Dec 01, 2017
    Allee Scheffer
    L-2520
    Luxembourg
    9
    Lux
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredLuxembourg
    Legal AuthorityGrand-Duchy Of Luxembourg
    Place RegisteredLuxembourg Register Of Commerce And Companies
    Registration NumberB 148.999
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Fountainbridge
    EH3 9PE Edinburgh
    Lever 1 Citymark
    Scotland
    Dec 01, 2017
    Fountainbridge
    EH3 9PE Edinburgh
    Lever 1 Citymark
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number235110
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Shackleton Capital Partners Lp
    New Street
    St Helier
    26
    United Kingdom
    Dec 01, 2017
    New Street
    St Helier
    26
    United Kingdom
    No
    Legal FormLimited Partnership
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJfsc Companies Registry
    Registration Number2041
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Blackstone/Gso Capital Solutions Offshore Funding
    Allee Scheffer
    L-2520
    Luxembourg
    9
    Lux
    Dec 01, 2017
    Allee Scheffer
    L-2520
    Luxembourg
    9
    Lux
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredLuxembourg
    Legal AuthorityGrand-Duchy Of Luxembourg
    Place RegisteredLuxembourg Register Of Commerce And Companies
    Registration NumberB 148.997
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Apr 06, 2016
    Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland
    Place RegisteredCompanies House
    Registration NumberSc412598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MUNROE SW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 29, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2012Registration of a charge (MG01s)
    • Jul 06, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 29, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2012Registration of a charge (MG01s)
    • Jul 06, 2015Satisfaction of a charge (MR04)

    Does MUNROE SW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2023Due to be dissolved on
    Feb 04, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0