MUNRO CONTRACTS LIMITED

MUNRO CONTRACTS LIMITED

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

    Company NameMUNRO CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC360178
    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 MUNRO CONTRACTS LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is MUNRO CONTRACTS 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 CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUNRO SOLUTIONS (SCOTLAND) LIMITEDFeb 25, 2011Feb 25, 2011
    MUNRO INTERIM LIMITEDMay 26, 2009May 26, 2009

    What are the latest accounts for MUNRO CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MUNRO CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    10 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Appointment of a provisional liquidator

    4.9(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * 2 Walker Street Edinburgh EH3 7LB* on Jun 13, 2014

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Certificate of change of name

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

    Change company name resolution on May 28, 2014

    RES15
    change-of-nameJun 03, 2014

    Change of name by resolution

    NM01

    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

    5 pagesAA

    Annual return made up to May 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2013

    Statement of capital on May 29, 2013

    • Capital: GBP 1,000
    SH01

    legacy

    6 pagesMG01s

    Annual return made up to May 26, 2012 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Appointment of Mr Mark Lynch as a director

    2 pagesAP01

    Appointment of Ms Jane Carolyne Poole as a secretary

    1 pagesAP03

    Statement of capital following an allotment of shares on Dec 14, 2011

    • Capital: GBP 1,000
    4 pagesSH01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Kenneth Thomson Dalgleish as a secretary

    2 pagesTM02

    Termination of appointment of Kenneth Dalgleish as a director

    2 pagesTM01

    Annual return made up to May 26, 2011

    14 pagesAR01

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

    4 pagesAA

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

    2 pagesAD01

    Certificate of change of name

    Company name changed munro interim LIMITED\certificate issued on 25/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 25, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 25, 2011

    RES15

    Who are the officers of MUNRO CONTRACTS 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
    166424960001
    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
    LYNCH, Mark
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    Director
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    ScotlandBritishDirector167148980001
    DALGLEISH, Kenneth Thomson
    48 St Vincent Street
    G2 5TS Glasgow
    C/O Rsm Tenon
    Secretary
    48 St Vincent Street
    G2 5TS Glasgow
    C/O Rsm Tenon
    138513950001
    DALGLEISH, Kenneth Thomson
    48 St Vincent Street
    G2 5TS Glasgow
    C/O Rsm Tenon
    Director
    48 St Vincent Street
    G2 5TS Glasgow
    C/O Rsm Tenon
    United KingdomBritishDirector27698320001

    Does MUNRO CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 25, 2012
    Delivered On Oct 04, 2012
    Outstanding
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 04, 2012Registration of a charge (MG01s)

    Does MUNRO CONTRACTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 12, 2014Conclusion of winding up
    Jun 10, 2014Petition date
    Jun 10, 2014Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    provisional liquidator
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Sep 01, 2016Conclusion of winding up
    Aug 12, 2014Petition date
    Aug 12, 2014Commencement of winding up
    Dec 12, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    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