About

Registered Number: SC213276
Date of Incorporation: 28/11/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 21 Clufflat Brae, South Queensferry, West Lothian, EH30 9YQ

 

Having been setup in 2000, Munromagic Ltd has its registered office in West Lothian, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Wales, Gary William, Miller, Nicola Margaret, Wales, Bill, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALES, Gary William 28 November 2000 - 1
WALES, Bill, Dr 28 November 2000 06 August 2010 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Nicola Margaret 28 November 2000 12 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 13 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 29 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 January 2011
AD01 - Change of registered office address 10 January 2011
RESOLUTIONS - N/A 19 August 2010
SH03 - Return of purchase of own shares 19 August 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 11 July 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 23 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2000
288a - Notice of appointment of directors or secretaries 17 December 2000
288a - Notice of appointment of directors or secretaries 17 December 2000
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 30 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2000
225 - Change of Accounting Reference Date 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2000
NEWINC - New incorporation documents 28 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.