About

Registered Number: SC311707
Date of Incorporation: 09/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/02/2019 (5 years and 2 months ago)
Registered Address: Per Asm Recovery Limited Glenhead House, Port Of Menteith, Stirling, FK8 3LE

 

Founded in 2006, Munro Engineering Consultants Ltd have registered office in Stirling. Currently we aren't aware of the number of employees at the the business. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Claire Louise 09 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2019
4.26(Scot) - N/A 22 November 2018
RESOLUTIONS - N/A 25 April 2017
AD01 - Change of registered office address 25 April 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 19 November 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.