About

Registered Number: SC347979
Date of Incorporation: 02/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 216 West George Street, Glasgow, G2 2PQ

 

Based in Glasgow, St Mungo Assets Ltd was founded on 02 September 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Wallace, Janice, Wallace, Thomas Michael, Brian Reid Ltd., Stephen Mabbott Ltd. in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Thomas Michael 02 September 2008 - 1
STEPHEN MABBOTT LTD. 02 September 2008 02 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Janice 02 September 2008 - 1
BRIAN REID LTD. 02 September 2008 02 September 2008 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 11 September 2019
CH03 - Change of particulars for secretary 11 September 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 03 September 2018
AA01 - Change of accounting reference date 18 May 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
CS01 - N/A 18 September 2017
PSC02 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 06 March 2015
MR01 - N/A 04 October 2014
MR01 - N/A 26 September 2014
AR01 - Annual Return 03 September 2014
CERTNM - Change of name certificate 14 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
RESOLUTIONS - N/A 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2014 Fully Satisfied

N/A

A registered charge 24 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.