About

Registered Number: SC412598
Date of Incorporation: 05/12/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2020 (3 years and 11 months ago)
Registered Address: Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

 

Having been setup in 2011, Munroe Holdings Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, Michael Norman 01 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DUFFIELD, Sheelagh Jane 16 May 2012 31 March 2016 1
JACKSON, Julie Mansfield 01 April 2016 01 November 2017 1
SMYTH, Pamela June 19 January 2012 16 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2020
LIQ13(Scot) - N/A 26 February 2020
TM02 - Termination of appointment of secretary 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
RESOLUTIONS - N/A 06 November 2017
RESOLUTIONS - N/A 16 October 2017
SH19 - Statement of capital 16 October 2017
CAP-SS - N/A 16 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2017
CERTNM - Change of name certificate 11 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 14 December 2016
AP03 - Appointment of secretary 08 August 2016
AP01 - Appointment of director 08 August 2016
AA - Annual Accounts 19 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AR01 - Annual Return 21 December 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
AA - Annual Accounts 13 May 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 16 March 2015
MR01 - N/A 27 January 2015
SH01 - Return of Allotment of shares 20 January 2015
SH01 - Return of Allotment of shares 20 January 2015
RP04 - N/A 20 January 2015
RP04 - N/A 20 January 2015
AR01 - Annual Return 19 January 2015
RESOLUTIONS - N/A 07 January 2015
MR01 - N/A 23 December 2014
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 25 November 2014
MR05 - N/A 24 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 03 December 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 14 January 2013
AP03 - Appointment of secretary 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2012
MEM/ARTS - N/A 29 February 2012
RESOLUTIONS - N/A 22 February 2012
SH01 - Return of Allotment of shares 22 February 2012
AD01 - Change of registered office address 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AP03 - Appointment of secretary 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
CERTNM - Change of name certificate 19 January 2012
NEWINC - New incorporation documents 05 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2015 Fully Satisfied

N/A

A registered charge 22 December 2014 Fully Satisfied

N/A

Debenture 29 February 2012 Fully Satisfied

N/A

Bond & floating charge 29 February 2012 Fully Satisfied

N/A

Share pledge 29 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.