THE MUNRO PARTNERSHIP LTD.

THE MUNRO PARTNERSHIP LTD.

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

    Company NameTHE MUNRO PARTNERSHIP LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC219557
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE MUNRO PARTNERSHIP LTD.?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE MUNRO PARTNERSHIP LTD. located?

    Registered Office Address
    1 George Street
    EH2 2LL Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MUNRO PARTNERSHIP LTD.?

    Previous Company Names
    Company NameFromUntil
    MAYTOWN LIMITEDMay 25, 2001May 25, 2001

    What are the latest accounts for THE MUNRO PARTNERSHIP LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for THE MUNRO PARTNERSHIP LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021

    1 pagesCH04

    Termination of appointment of Neil James Messenger as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mrs Karen Louise Clews as a director on Sep 14, 2021

    2 pagesAP01

    Registered office address changed from Citadel House 6 Citadel Place Ayr KA7 1JN to 1 George Street Edinburgh EH2 2LL on Sep 17, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Change of details for 1825 Financial Planning Limited as a person with significant control on Aug 27, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Julie Frances Scott as a director on Feb 26, 2021

    1 pagesTM01

    Appointment of Sla Corporate Secretary Limited as a secretary on Feb 26, 2021

    2 pagesAP04

    Termination of appointment of Wendy Jane Smith as a secretary on Feb 26, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Director's details changed for Mr Neil James Messenger on Feb 10, 2021

    2 pagesCH01

    Appointment of Mr Neil James Messenger as a director on Oct 30, 2020

    2 pagesAP01

    Appointment of Mr Colin Mccracken Dyer as a director on Oct 30, 2020

    2 pagesAP01

    Termination of appointment of Julie Agnes Russell as a director on Oct 30, 2020

    1 pagesTM01

    Change of details for 1825 Financial Planning Limited as a person with significant control on Oct 27, 2020

    2 pagesPSC05

    Confirmation statement made on Jul 06, 2020 with updates

    4 pagesCS01

    Statement of capital on Dec 17, 2019

    • Capital: GBP 0.2527
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of THE MUNRO PARTNERSHIP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    CLEWS, Karen Louise
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director248214210001
    DYER, Colin Mccracken
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director135770980002
    HALLIDAY, Peter James
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    Secretary
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    BritishPensions Technical Manager88628210002
    HORSBURGH, Frances
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Secretary
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    214353970001
    HUGHES, David Robinson
    Doonvale Place
    KA6 6FD Ayr
    6
    Ayrshire
    Secretary
    Doonvale Place
    KA6 6FD Ayr
    6
    Ayrshire
    BritishCompany Director63559720002
    MUNRO, Diane Fraser
    7 Racecourse Road
    KA7 2DG Ayr
    Secretary
    7 Racecourse Road
    KA7 2DG Ayr
    British56698350002
    SMITH, Wendy Jane
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    252225780001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    DALE, Robin James
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    Director
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    ScotlandBritishCompany Director117988960004
    GILBERT, Linda Jean
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    Director
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    ScotlandBritishRegional Director186534760001
    HUGHES, David Robinson
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    Director
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    ScotlandBritishCompany Director63559720002
    LEONARD, Peter John
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    Director
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    United KingdomBritishCompany Director117988980001
    MESSENGER, Neil James
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director276112120001
    MUNRO, Stephen
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    Director
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    ScotlandBritishCompany Director1208220002
    MURRAY, Steven Grant
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    ScotlandBritishCompany Director164398230001
    MURRAY, Steven Grant
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritishDirector Financial Services198455660001
    RUSSELL, Julie Agnes
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    Director
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    United KingdomBritishDirector Financial Services198455230003
    SCOTT, Julie Frances
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    Director
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    United KingdomBritishCompany Director204533660001
    SNEDDON, Carol Thomson
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    Director
    Citadel House
    6 Citadel Place
    KA7 1JN Ayr
    ScotlandBritishRegional Director186534780001
    WILKINSON, Malcolm Henry Fraser
    14 Seafield Drive
    KA7 4BG Ayr
    Director
    14 Seafield Drive
    KA7 4BG Ayr
    ScotlandBritishDirector856410002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of THE MUNRO PARTNERSHIP LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Jul 01, 2016
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9756952
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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