MUNRO CONTRACTS LIMITED
Overview
| Company Name | MUNRO CONTRACTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC360178 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MUNRO CONTRACTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUNRO SOLUTIONS (SCOTLAND) LIMITED | Feb 25, 2011 | Feb 25, 2011 |
| MUNRO INTERIM LIMITED | May 26, 2009 | May 26, 2009 |
What are the latest accounts for MUNRO CONTRACTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for MUNRO CONTRACTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of final meeting of creditors | 10 pages | 4.17(Scot) | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Appointment of a provisional liquidator | 4.9(Scot) | |||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||
Registered office address changed from * 2 Walker Street Edinburgh EH3 7LB* on Jun 13, 2014 | 2 pages | AD01 | ||||||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||||||
Certificate of change of name Company name changed munro solutions (scotland) LIMITED\certificate issued on 03/06/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * C/O Rsm Tenon 48 St Vincent Street Glasgow G2 5TS* on Jan 20, 2014 | 2 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 6 pages | MG01s | ||||||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Appointment of Mr Mark Lynch as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Jane Carolyne Poole as a secretary | 1 pages | AP03 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Kenneth Thomson Dalgleish as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Kenneth Dalgleish as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to May 26, 2011 | 14 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Registered office address changed from * Tenon 2 Blythswood Square Glasgow G2 4AD* on Mar 08, 2011 | 2 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed munro interim LIMITED\certificate issued on 25/02/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of MUNRO CONTRACTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POOLE, Jane Carolyne | Secretary | Turnberry House 175 West George Street G2 2LB Glasgow 3rd Floor | 166424960001 | |||||||
| HAGGERTY, Stephen Gerard | Director | Turnberry House 175 West George Street G2 2LB Glasgow 3rd Floor | Scotland | British | 165243970001 | |||||
| LYNCH, Mark | Director | Turnberry House 175 West George Street G2 2LB Glasgow 3rd Floor | Scotland | British | 167148980001 | |||||
| DALGLEISH, Kenneth Thomson | Secretary | 48 St Vincent Street G2 5TS Glasgow C/O Rsm Tenon | 138513950001 | |||||||
| DALGLEISH, Kenneth Thomson | Director | 48 St Vincent Street G2 5TS Glasgow C/O Rsm Tenon | United Kingdom | British | 27698320001 |
Does MUNRO CONTRACTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does MUNRO CONTRACTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
| ||||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
|
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