- Company Overview for MUNROE SW LIMITED (SC090434)
- Filing history for MUNROE SW LIMITED (SC090434)
- People for MUNROE SW LIMITED (SC090434)
- Charges for MUNROE SW LIMITED (SC090434)
- Insolvency for MUNROE SW LIMITED (SC090434)
- More for MUNROE SW LIMITED (SC090434)
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
|
|
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
|
|
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
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 |