MUNROE SW LIMITED: Filings

  • Overview

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

    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

    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