-
MUNROE HOLDINGS LIMITED - Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH, United Kingdom
Company Information
- Company registration number
- SC412598
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Miller House 2 Lochside View
- Edinburgh Park
- Edinburgh
- EH12 9DH Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH UK
Management
- Managing Directors
- CARRUTHERS, Michael Norman
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-05
- Dissolved on
- 2020-05-26
- SIC/NACE
- 41100
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TMGL HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-12-05
- Annual Return
- Due Date: 2017-12-28
- Last Date: 2016-12-14
-
MUNROE HOLDINGS LIMITED Company Description
- MUNROE HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no SC412598. Its current trading status is "closed". It was registered 2011-12-05. It was previously called TMGL HOLDINGS LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-12-05.It can be contacted at Miller House 2 Lochside View .
Get MUNROE HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Munroe Holdings Limited - Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH, United Kingdom
Did you know? kompany provides original and official company documents for MUNROE HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2020-02-26) - LIQ13(Scot)
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-07-11) - AA
-
certificate-change-of-name-company (2017-10-11) - CERTNM
-
resolution (2017-10-16) - RESOLUTIONS
-
legacy (2017-10-16) - SH20
-
legacy (2017-10-16) - CAP-SS
-
termination-secretary-company-with-name-termination-date (2017-11-13) - TM02
-
resolution (2017-11-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-11-13) - AP01
-
termination-director-company-with-name-termination-date (2017-11-13) - TM01
-
capital-statement-capital-company-with-date-currency-figure (2017-10-16) - SH19
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-04-04) - TM02
-
termination-director-company-with-name-termination-date (2016-04-04) - TM01
-
accounts-with-accounts-type-full (2016-04-19) - AA
-
appoint-person-director-company-with-name-date (2016-08-08) - AP01
-
appoint-person-secretary-company-with-name-date (2016-08-08) - AP03
-
confirmation-statement-with-updates (2016-12-14) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
mortgage-satisfy-charge-full (2015-07-06) - MR04
-
accounts-with-accounts-type-full (2015-05-13) - AA
-
termination-director-company-with-name-termination-date (2015-03-31) - TM01
-
appoint-person-director-company-with-name-date (2015-03-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-27) - MR01
-
capital-allotment-shares (2015-01-20) - SH01
-
second-filing-of-form-with-form-type-made-up-date (2015-01-20) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-19) - AR01
-
resolution (2015-01-07) - RESOLUTIONS
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-23) - MR01
-
termination-director-company-with-name-termination-date (2014-12-18) - TM01
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
mortgage-charge-part-both-with-charge-number (2014-06-24) - MR05
-
accounts-with-accounts-type-full (2014-05-08) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
accounts-with-accounts-type-full (2013-04-29) - AA
-
change-person-director-company-with-change-date (2013-07-18) - CH01
-
appoint-person-director-company-with-name (2013-12-03) - AP01
-
termination-director-company-with-name (2013-12-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-01-19) - CERTNM
-
appoint-person-director-company-with-name (2012-01-31) - AP01
-
termination-director-company-with-name (2012-01-31) - TM01
-
appoint-person-secretary-company-with-name (2012-01-31) - AP03
-
termination-secretary-company-with-name (2012-01-31) - TM02
-
change-registered-office-address-company-with-date-old-address (2012-01-31) - AD01
-
termination-secretary-company-with-name (2012-05-29) - TM02
-
resolution (2012-02-22) - RESOLUTIONS
-
memorandum-articles (2012-02-29) - MEM/ARTS
-
legacy (2012-03-08) - MG01s
-
appoint-person-secretary-company-with-name (2012-05-29) - AP03
-
capital-allotment-shares (2012-02-22) - SH01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-05) - NEWINC