Advanced company searchLink opens in new window

MUNRO CONSTRUCTION PROJECTS LIMITED

Company number SC187831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2015 O/C EARLY DISS Order of court for early dissolution
16 Jun 2014 AD01 Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 16 June 2014
16 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2014 CERTNM Company name changed munro consulting LIMITED\certificate issued on 03/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-28
20 Jan 2014 AD01 Registered office address changed from C/O Rsm Tenon 48 st. Vincent Street Glasgow G2 5TS on 20 January 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10,000
13 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 AP03 Appointment of Ms Jane Carolyne Poole as a secretary on 14 December 2011
22 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2011 TM02 Termination of appointment of Kenneth Thomson Dalgleish as a secretary on 14 December 2011
22 Dec 2011 TM01 Termination of appointment of Jane Carolyne Poole as a director on 14 December 2011
22 Dec 2011 TM01 Termination of appointment of Kenneth Thomson Dalgleish as a director on 14 December 2011
22 Dec 2011 TM01 Termination of appointment of Lynn Dalgleish as a director on 14 December 2011
18 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AD01 Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Jane Carolyne Poole on 22 July 2010
13 Aug 2010 CH01 Director's details changed for Mr Stephen Haggerty on 22 July 2010
13 Aug 2010 CH01 Director's details changed for Lynn Dalgleish on 22 July 2010
13 Aug 2010 CH01 Director's details changed for Mr Kenneth Thomson Dalgleish on 22 July 2010