MUNROE SW LIMITED: Filings
Overview
| Company Name | MUNROE SW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC090434 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MUNROE SW LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2020 with updates | 33 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2019 with updates | 33 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 33 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 33 pages | CS01 | ||||||||||||||
Notification of Shackleton Capital Partners Lp as a person with significant control on Dec 01, 2017 | 2 pages | PSC02 | ||||||||||||||
Notification of Uberior Equity Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC02 | ||||||||||||||
Notification of Blackstone/Gso Capital Solutions Offshore Funding as a person with significant control on Dec 01, 2017 | 2 pages | PSC02 | ||||||||||||||
Notification of Blackstone/Gso Capital Solutions Onshore Funding as a person with significant control on Dec 01, 2017 | 2 pages | PSC02 | ||||||||||||||
Cessation of Tmgl Holdings Limited as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr John Charles Reid as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Thomas Alistair Gemmell Angus on Jan 31, 2018 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2017
| 4 pages | SH01 | ||||||||||||||
Sub-division of shares on Nov 01, 2017 | 4 pages | SH02 | ||||||||||||||
Termination of appointment of Ian Murdoch as a director on Nov 02, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Thomas Alistair Gemmell Angus as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||||||
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