Advanced company searchLink opens in new window

MUNROE HOLDINGS LIMITED

Company number SC412598

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)
26 May 2020 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
13 Nov 2017 TM02 Termination of appointment of Julie Mansfield Jackson as a secretary on 1 November 2017
13 Nov 2017 TM01 Termination of appointment of Christopher John Endsor as a director on 1 November 2017
13 Nov 2017 TM01 Termination of appointment of Ian Murdoch as a director on 1 November 2017
13 Nov 2017 AP01 Appointment of Mr Michael Norman Carruthers as a director on 1 November 2017
06 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
16 Oct 2017 SH19 Statement of capital on 16 October 2017
  • GBP 4
16 Oct 2017 CAP-SS Solvency Statement dated 12/10/17
16 Oct 2017 SH20 Statement by Directors
16 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced/company declare a dividend of £50,304,196 in aggregate to sole member of company 12/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2017 CERTNM Company name changed tmgl holdings LIMITED\certificate issued on 11/10/17
  • NM04 ‐ Change of name by provision in articles
11 Jul 2017 AA Full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
08 Aug 2016 AP03 Appointment of Julie Mansfield Jackson as a secretary on 1 April 2016
08 Aug 2016 AP01 Appointment of Mr Ian Murdoch as a director on 1 April 2016
19 Apr 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 TM01 Termination of appointment of Donald William Borland as a director on 31 March 2016
04 Apr 2016 TM02 Termination of appointment of Sheelagh Jane Duffield as a secretary on 31 March 2016
21 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
06 Jul 2015 MR04 Satisfaction of charge SC4125980004 in full
06 Jul 2015 MR04 Satisfaction of charge SC4125980005 in full
06 Jul 2015 MR04 Satisfaction of charge 3 in full
06 Jul 2015 MR04 Satisfaction of charge 1 in full
06 Jul 2015 MR04 Satisfaction of charge 2 in full