Munroe Holdings Limited

DataGardener
dissolved

Munroe Holdings Limited

sc412598Private Limited With Share Capital

Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH129DH
Incorporated

05/12/2011

Company Age

14 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Munroe Holdings Limited (sc412598) is a private limited with share capital incorporated on 05/12/2011 (14 years old) and registered in edinburgh, EH129DH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 05/12/2011
EH129DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:26-05-2020
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:26-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2017
Resolution
Category:Resolution
Date:06-11-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-10-2017
Legacy
Category:Insolvency
Date:16-10-2017
Legacy
Category:Capital
Date:16-10-2017
Resolution
Category:Resolution
Date:16-10-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:11-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2015
Capital Allotment Shares
Category:Capital
Date:20-01-2015
Capital Allotment Shares
Category:Capital
Date:20-01-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-01-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Resolution
Category:Resolution
Date:07-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Termination Director Company With Name
Category:Officers
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:29-05-2012
Termination Secretary Company With Name
Category:Officers
Date:29-05-2012
Legacy
Category:Mortgage
Date:08-03-2012
Legacy
Category:Mortgage
Date:08-03-2012
Legacy
Category:Mortgage
Date:08-03-2012
Memorandum Articles
Category:Incorporation
Date:29-02-2012
Resolution
Category:Resolution
Date:22-02-2012
Capital Allotment Shares
Category:Capital
Date:22-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2012
Termination Secretary Company With Name
Category:Officers
Date:31-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:31-01-2012
Termination Director Company With Name
Category:Officers
Date:31-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:19-01-2012
Incorporation Company
Category:Incorporation
Date:05-12-2011

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date30/06/2017
Latest Accounts31/12/2016

Trading Addresses

Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH129DH

Related Companies

1

Contact

Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH129DH