MUNROE HOLDINGS LIMITED: Filings

  • Overview

    Company NameMUNROE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC412598
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MUNROE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Termination of appointment of Julie Mansfield Jackson as a secretary on Nov 01, 2017

    1 pagesTM02

    Termination of appointment of Christopher John Endsor as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Ian Murdoch as a director on Nov 01, 2017

    1 pagesTM01

    Appointment of Mr Michael Norman Carruthers as a director on Nov 01, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 01, 2017

    LRESSP

    Statement of capital on Oct 16, 2017

    • Capital: GBP 4
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced/company declare a dividend of £50,304,196 in aggregate to sole member of company 12/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed tmgl holdings LIMITED\certificate issued on 11/10/17
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2017

    Change of name by provision in articles

    NM04

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    Appointment of Julie Mansfield Jackson as a secretary on Apr 01, 2016

    2 pagesAP03

    Appointment of Mr Ian Murdoch as a director on Apr 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Termination of appointment of Donald William Borland as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Sheelagh Jane Duffield as a secretary on Mar 31, 2016

    1 pagesTM02

    Annual return made up to Dec 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 4
    SH01

    Satisfaction of charge SC4125980004 in full

    4 pagesMR04

    Satisfaction of charge SC4125980005 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    18 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    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