Advanced company searchLink opens in new window

MUNROE SW LIMITED

Company number SC090434

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
07 Feb 2020 AD01 Registered office address changed from C/O Robb Ferguson Ca Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 7 February 2020
07 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-04
03 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
12 Mar 2018 PSC02 Notification of Shackleton Capital Partners Lp as a person with significant control on 1 December 2017
09 Mar 2018 PSC02 Notification of Uberior Equity Limited as a person with significant control on 1 December 2017
09 Mar 2018 PSC02 Notification of Blackstone/Gso Capital Solutions Offshore Funding as a person with significant control on 1 December 2017
09 Mar 2018 PSC02 Notification of Blackstone/Gso Capital Solutions Onshore Funding as a person with significant control on 1 December 2017
06 Feb 2018 PSC07 Cessation of Tmgl Holdings Limited as a person with significant control on 1 November 2017
01 Feb 2018 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to C/O Robb Ferguson Ca Regent Court 70 West Regent Street Glasgow G2 2QZ on 1 February 2018
01 Feb 2018 AP01 Appointment of Mr John Charles Reid as a director on 1 December 2017
31 Jan 2018 CH01 Director's details changed for Mr Thomas Alistair Gemmell Angus on 31 January 2018
17 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 01/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,618,280.50
16 Nov 2017 SH02 Sub-division of shares on 1 November 2017
07 Nov 2017 TM01 Termination of appointment of Ian Murdoch as a director on 2 November 2017
06 Nov 2017 AP01 Appointment of Mr Thomas Alistair Gemmell Angus as a director on 1 November 2017