MUNRO CONSTRUCTION PROJECTS LIMITED

MUNRO CONSTRUCTION PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMUNRO CONSTRUCTION PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC187831
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MUNRO CONSTRUCTION PROJECTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MUNRO CONSTRUCTION PROJECTS LIMITED located?

    Registered Office Address
    3rd Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MUNRO CONSTRUCTION PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUNRO CONSULTING LIMITEDJul 23, 1998Jul 23, 1998

    What are the latest accounts for MUNRO CONSTRUCTION PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MUNRO CONSTRUCTION PROJECTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MUNRO CONSTRUCTION PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on Jun 16, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Certificate of change of name

    Company name changed munro consulting LIMITED\certificate issued on 03/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 03, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 28, 2014

    RES15

    Registered office address changed from C/O Rsm Tenon 48 st. Vincent Street Glasgow G2 5TS on Jan 20, 2014

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital on Jul 26, 2013

    • Capital: GBP 10,000
    SH01

    Annual return made up to Jul 23, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Appointment of Ms Jane Carolyne Poole as a secretary on Dec 14, 2011

    1 pagesAP03

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Kenneth Thomson Dalgleish as a secretary on Dec 14, 2011

    2 pagesTM02

    Termination of appointment of Jane Carolyne Poole as a director on Dec 14, 2011

    2 pagesTM01

    Termination of appointment of Kenneth Thomson Dalgleish as a director on Dec 14, 2011

    2 pagesTM01

    Termination of appointment of Lynn Dalgleish as a director on Dec 14, 2011

    2 pagesTM01

    Annual return made up to Jul 23, 2011 with full list of shareholders

    16 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on Mar 08, 2011

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jul 23, 2010 with full list of shareholders

    16 pagesAR01

    Director's details changed for Jane Carolyne Poole on Jul 22, 2010

    3 pagesCH01

    Director's details changed for Mr Stephen Haggerty on Jul 22, 2010

    3 pagesCH01

    Director's details changed for Lynn Dalgleish on Jul 22, 2010

    3 pagesCH01

    Director's details changed for Mr Kenneth Thomson Dalgleish on Jul 22, 2010

    3 pagesCH01

    Who are the officers of MUNRO CONSTRUCTION PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POOLE, Jane Carolyne
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    Secretary
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    166424780001
    HAGGERTY, Stephen Gerard
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    Director
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    ScotlandBritishDirector165243970001
    DALGLEISH, Kenneth Thomson
    St. Vincent Street
    G2 5TS Glasgow
    48
    Secretary
    St. Vincent Street
    G2 5TS Glasgow
    48
    British149131460001
    DALGLEISH, Lynn
    Mountview Shuttle Street
    Kilbarchan
    PA10 2PR Johnstone
    Renfrewshire
    Secretary
    Mountview Shuttle Street
    Kilbarchan
    PA10 2PR Johnstone
    Renfrewshire
    BritishDirector59544770001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    DALGLEISH, Kenneth Thomson
    St. Vincent Street
    G2 5TS Glasgow
    48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    48
    United KingdomBritishDirector27698320001
    DALGLEISH, Lynn
    St. Vincent Street
    G2 5TS Glasgow
    48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    48
    ScotlandBritishDirector59544770001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    POOLE, Jane Carolyne
    St. Vincent Street
    G2 5TS Glasgow
    48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    48
    BritishDirector65124060002

    Does MUNRO CONSTRUCTION PROJECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2014Commencement of winding up
    Apr 29, 2015Dissolved on
    Creditors 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